Search icon

FOSTER BUDDIES NETWORK CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: FOSTER BUDDIES NETWORK CORPORATION
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: 25 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jul 2014 (11 years ago)
Document Number: N09000001958
FEI/EIN Number 264211862

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

Address: 1619 Malon Bay Dr, Orlando, FL, 32828, US
Mail Address: 1619 Malon Bay Dr, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FOSTER BUDDIES NETWORK CORPORATION, CONNECTICUT 1151556 CONNECTICUT

Key Officers & Management

Name Role Address
Blanco Leticia Director 1619 Malon Bay Dr, Orlando, FL, 32828
Blanco Anthony Manager 7335 Lake Underhill Rd., Orlando, FL, 32822
BLANCO LETICIA Agent 1619 Malon Bay Dr, Orlando, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000124479 EAST ORANGE SPORTS EXPIRED 2009-06-22 2014-12-31 - P.O. BOX 782212, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 1619 Malon Bay Dr, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2020-06-09 1619 Malon Bay Dr, Orlando, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 1619 Malon Bay Dr, Orlando, FL 32828 -
REINSTATEMENT 2014-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-4211862 Corporation Unconditional Exemption 7335 LAKE UNDERHILL RD, ORLANDO, FL, 32822-6061 2009-06
In Care of Name % LETICIA BLANCO
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 FOSTER BUDDIES NETWORK
EIN 26-4211862
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1619 Malon Bay Drive, Orlando, FL, 32828, US
Principal Officer's Name Leticia Blanco
Principal Officer's Address 1619 Malon Bay Drive, Orlando, FL, 32828, US
Organization Name FOSTER BUDDIES NETWORK
EIN 26-4211862
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 7335 Lake Underhill Road, Orlando, FL, 32822, US
Principal Officer's Name Leticia Blanco
Principal Officer's Address 1619 Malon Bay Drive, Orlando, FL, 32828, US
Website URL Orlando Boxing Club, LLC
Organization Name FOSTER BUDDIES NETWORK
EIN 26-4211862
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 1619 Malon Bay Dr, Orlando, FL, 32828, US
Principal Officer's Name Leticia Blanco
Principal Officer's Address 1619 Malon Bay Dr, Orlando, FL, 32828, US
Organization Name FOSTER BUDDIES NETWORK
EIN 26-4211862
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 1619 Malon Bay Dr, Orlando, FL, 32828, US
Principal Officer's Name Leticia Blanco
Principal Officer's Address 1619 Malon Bay Dr, Orlando, FL, 32828, US
Website URL www.fosterbuddiesnetwork.org
Organization Name FOSTER BUDDIES NETWORK
EIN 26-4211862
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 287 Silas Deane Hwy, Wethersfield, CT, 06109, US
Principal Officer's Name Leticia Blanco
Principal Officer's Address 287 Silas Deane Hwy, Wethersfield, CT, 06109, US
Website URL Foster Buddies Network
Organization Name FOSTER BUDDIES NETWORK
EIN 26-4211862
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 287 Silas Deane Hwy, WETHERSFIELD, CT, 06109, US
Principal Officer's Name Leticia Blanco
Principal Officer's Address 287 Silas Deane Hwy, WETHERSFIELD, CT, 06109, US
Organization Name FOSTER BUDDIES NETWORK
EIN 26-4211862
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 394 Ledyard Street, Hartford, CT, 06114, US
Principal Officer's Name Leticia Blanco
Principal Officer's Address 287 Silas Deane Hwy, Wethersfield, CT, 06109, US
Website URL www.fosterbuddiesnetwork.org
Organization Name FOSTER BUDDIES NETWORK
EIN 26-4211862
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 394 Ledyard Street, Hartford, CT, 06114, US
Principal Officer's Name Leticia Blanco
Principal Officer's Address 316 Middletown Avenue, Wethersfield, CT, 06109, US
Organization Name FOSTER BUDDIES NETWORK
EIN 26-4211862
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 394 Ledyard Street, Hartford, CT, 06114, US
Principal Officer's Name Leticia Blanco
Principal Officer's Address 394 Ledyard Street, Hartford, CT, 06114, US
Website URL www.fosterbuddiesnetwork.org
Organization Name FOSTER BUDDIES NETWORK
EIN 26-4211862
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 162 Franklin Avenue, Hartford, CT, 06114, US
Principal Officer's Name Leticia Blanco
Principal Officer's Address 318 Middletown Avenue, Wethersfield, CT, 06109, US
Website URL www.fosterbuddiesnetwork.org
Organization Name FOSTER BUDDIES NETWORK
EIN 26-4211862
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 318 Middletown Avenue, Wethersfield, CT, 06109, US
Principal Officer's Name Leticia Blanco
Principal Officer's Address 318 Middletown Avenue, Wethersfield, CT, 06109, US
Organization Name FOSTER BUDDIES NETWORK
EIN 26-4211862
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 PO Box 782212, Orlando, FL, 32828, US
Principal Officer's Name Leticia Blanco
Principal Officer's Address 953 Tillery Way, Orlando, FL, 32828, US
Website URL www.fosterbuddies.com

Date of last update: 03 Apr 2025

Sources: Florida Department of State