Search icon

MARION COUNTY FOSTER PARENTS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARION COUNTY FOSTER PARENTS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2021 (3 years ago)
Document Number: N09000001384
FEI/EIN Number 383796080

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1736 NE 25th Ave, Ocala, FL, 34470, US
Mail Address: 4973 NW 101 STREET ROAD, OCALA, FL, 34482, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garrison Selena Chairman 1736 NE 25th Ave, Ocala, FL, 34470
Clay Matt Vice Chairman 1736 NE 25th Ave, Ocala, FL, 34470
Bascom Tim Secretary 1736 NE 25th Ave, Ocala, FL, 34470
Monroe Cody R Agent 6042 SE 118TH PL, BELLEVIEW, FL, 34420
Kevin Lopez Treasurer 1736 NE 25th Ave, Ocala, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000043783 THE FOSTERING FOUNDATION ACTIVE 2024-03-29 2029-12-31 - 4973 NW 101 ST RD, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 6042 SE 118TH PL, BELLEVIEW, FL 34420 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 1736 NE 25th Ave, Ocala, FL 34470 -
CHANGE OF MAILING ADDRESS 2024-03-25 1736 NE 25th Ave, Ocala, FL 34470 -
REGISTERED AGENT NAME CHANGED 2022-04-14 Monroe, Cody R -
REINSTATEMENT 2021-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-11-10
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-05-03
REINSTATEMENT 2018-08-24
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
38-3796080 Corporation Unconditional Exemption 4973 NW 101ST STREET RD, OCALA, FL, 34482-7682 2010-02
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Human Services: Foster Care
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name Marion County Foster Parent Association Inc
EIN 38-3796080
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4973 NW 101st Street RD, Ocala, FL, 34482, US
Principal Officer's Name Tiffany R Firkins
Principal Officer's Address 15090 SE 103rd Ave, Summerfield, FL, 34491, US
Organization Name MARION COUNTY FOSTER PARENTS
EIN 38-3796080
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3530 E FORT KING ST, OCALA, FL, 34470, US
Principal Officer's Name CODY MONROE
Principal Officer's Address 3530 E FORT KING ST, OCALA, FL, 34470, US
Organization Name MARION COUNTY FOSTER PARENTS ASSOCIATION
EIN 38-3796080
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3530 E Ft King St, Ocala, FL, 34470, US
Principal Officer's Name Cody Monroe
Principal Officer's Address 6042 SE 1181th PL, Belleview, FL, 34420, US
Organization Name MARION COUNTY FOSTER PARENTS ASSOCIATION
EIN 38-3796080
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3530 East Fort King Street, Ocala, FL, 34470, US
Principal Officer's Name Selena Garrison
Principal Officer's Address 3530 East Fort King Street, Ocala, FL, 34470, US
Organization Name MARION COUNTY FOSTER PARENTS ASSOCIATION
EIN 38-3796080
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3530 East Fort King Street, Ocala, FL, 34470, US
Principal Officer's Name Selena Garrison
Principal Officer's Address 1827 NE 14th St, Ocala, FL, 34470, US
Organization Name MARION COUNTY FOSTER PARENTS ASSOCIATION
EIN 38-3796080
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3530 E Fort King St, Ocala, FL, 34470, US
Principal Officer's Name Selena Garrion
Principal Officer's Address 3530 E Fort King St, Ocala, FL, 34470, US
Organization Name MARION COUNTY FOSTER PARENTS ASSOCIATION
EIN 38-3796080
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2225 E HWY 329, ANTHONY, FL, 32617, US
Principal Officer's Name Stephanie Thompason
Principal Officer's Address 2225 E HWY 329, ANTHONY, FL, 32617, US
Organization Name MARION COUNTY FOSTER PARENTS ASSOCIATION
EIN 38-3796080
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2225 E HWY 229, ANTHONY, FL, 32617, US
Principal Officer's Name STEPHANIE THOMPSON
Principal Officer's Address 2225 E HWY 329, ANTHONY, FL, 32617, US
Organization Name MARION COUNTY FOSTER PARENTS ASSOCIATION
EIN 38-3796080
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1250 SW 144th Ct, Ocala, FL, 34481, US
Principal Officer's Name Stephanie Thompson
Principal Officer's Address 1250 SW 144th Ct, Ocala, FL, 34481, US
Organization Name MARION COUNTY FOSTER PARENTS ASSOCIATION
EIN 38-3796080
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1250 SW 144th Court, Ocala, FL, 34474, US
Principal Officer's Name Carol Todd
Principal Officer's Address 6540 SW 131st Place, Ocala, FL, 34473, US
Organization Name MARION COUNTY FOSTER PARENTS ASSOCIATION
EIN 38-3796080
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1250 SW 144th Court, Ocala, FL, 34481, US
Principal Officer's Name Stephanie Thompson
Principal Officer's Address 1250 Sw 144th Court, Ocala, FL, 34481, US
Organization Name MARION COUNTY FOSTER PARENTS ASSOCIATION
EIN 38-3796080
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 800 NW 57th Ave, Ocala, FL, 34482, US
Principal Officer's Name Carol Todd
Principal Officer's Address 800 NW 57th Ave, Ocala, FL, 34482, US
Organization Name MARION COUNTY FOSTER PARENTS ASSOCIATION
EIN 38-3796080
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1250 SW 144th COURT, OCALA, FL, 34481, US
Principal Officer's Name CAROL TODD
Principal Officer's Address 800 NW 57th AVENUE, OCALA, FL, 34482, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State