Search icon

JACKSONVILLE CHAPTER, AMERICAN COLLEGE OF SURGEONS, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE CHAPTER, AMERICAN COLLEGE OF SURGEONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Mar 2009 (16 years ago)
Date of dissolution: 27 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2024 (10 months ago)
Document Number: N09000002590
FEI/EIN Number 59-1710674

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

Address: 14540 ST. AUGUSTINE RD., STE 2571, JACKSONVILLE, FL, 32258, US
Mail Address: 34 Bluestone River Way, Saint Augustine, FL, 32092, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kerwin Andrew Preside President 14540 ST. AUGUSTINE RD., STE 2571, JACKSONVILLE, FL, 32258
EDWARDS JEFFERSON R Agent 14540 ST. AUGUSTINE RD., STE 2571, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 14540 ST. AUGUSTINE RD., STE 2571, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2023-04-24 14540 ST. AUGUSTINE RD., STE 2571, JACKSONVILLE, FL 32258 -
REGISTERED AGENT NAME CHANGED 2023-04-24 EDWARDS, JEFFERSON RIII -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 14540 ST. AUGUSTINE RD., STE 2571, JACKSONVILLE, FL 32258 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-27
ANNUAL REPORT 2024-04-21
AMENDED ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-07-17
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1710674 Corporation Unconditional Exemption 34 BLUESTONE RIVER WAY, ST AUGUSTINE, FL, 32092-1864 1977-04
In Care of Name % PATTI CHAPMAN
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 not deductible.
Foundation All organizations except 501(c)(3)
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name JACKSONVILLE CHAPTER AMERICAN COLLEGE OF SURGEONS INC
EIN 59-1710674
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 34 Bluestone River Way, Saint Augustine, FL, 32092, US
Principal Officer's Name Andrew Kerwin
Principal Officer's Address 34 Bluestone River Way, Saint Augustine, FL, 32092, US
Organization Name JACKSONVILLE CHAPTER AMERICAN COLLEGE OF SURGEONS INC
EIN 59-1710674
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 34 Bluestone River Way, Saint Augustine, FL, 32092, US
Principal Officer's Name Andrew Kerwin
Principal Officer's Address 34 Bluestone River Way, Saint Augustine, FL, 32092, US
Organization Name JACKSONVILLE CHAPTER AMERICAN COLLEGE OF SURGEONS INC
EIN 59-1710674
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 34 Bluestone River Way, Saint Augustine, FL, 32092, US
Principal Officer's Name Andrew Kerwin
Principal Officer's Address 34 Bluestone River Way, Saint Augustine, FL, 32092, US
Organization Name JACKSONVILLE CHAPTER AMERICAN COLLEGE OF SURGEONS INC
EIN 59-1710674
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 34 Bluestone River Way, Saint Augustine, FL, 32092, US
Principal Officer's Name Andrew Kerwin
Principal Officer's Address 34 Bluestone River Way, Saint Augustine, FL, 32092, US
Organization Name JACKSONVILLE CHAPTER AMERICAN COLLEGE OF SURGEONS INC
EIN 59-1710674
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 PO BOX 887, Ponte Vedra Beach, FL, 32004, US
Principal Officer's Address PO BOX 887, Ponte Vedra Beach, FL, 32004, US
Website URL Jacksonville Chapter American College of Surgeons
Organization Name JACKSONVILLE CHAPTER AMERICAN COLLEGE OF SURGEONS INC
EIN 59-1710674
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 PO BOX 887, Ponte Vedra Beach, FL, 32004, US
Principal Officer's Address PO BOX 887, Ponte Vedra Beach, FL, 32004, US
Website URL Jacksonville Chapter American College of Surgeons
Organization Name JACKSONVILLE CHAPTER AMERICAN COLLEGE OF SURGEONS INC
EIN 59-1710674
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 PO Box 887, Ponte Vedra Beach, FL, 32004, US
Principal Officer's Name Andrew Kerwin
Principal Officer's Address PO Box 887, Ponte Vedra Beach, FL, 32004, US
Website URL Jacksonville Chapter American College of Surgeons
Organization Name JACKSONVILLE CHAPTER AMERICAN COLLEGE OF SURGEONS INC
EIN 59-1710674
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 PO Box 5007, Jacksonville, FL, 32247, US
Principal Officer's Name Andrew Kerwin
Principal Officer's Address PO Box 5007, Jacksonville, FL, 32247, US
Organization Name JACKSONVILLE CHAPTER AMERICAN COLLEGE OF SURGEONS INC
EIN 59-1710674
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 PO Box 5007, Jacksonville, FL, 32247, US
Principal Officer's Name Dr Michael Nussbaum
Principal Officer's Address PO Box 5007, Jacksonville, FL, 32247, US
Organization Name JACKSONVILLE CHAPTER AMERICAN COLLEGE OF SURGEONS INC
EIN 59-1710674
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 PO Box 5007, Jacksonville, FL, 32247, US
Principal Officer's Name Dr Michael Nussbaum
Principal Officer's Address PO Box 5007, Jacksonville, FL, 32247, US
Organization Name JACKSONVILLE CHAPTER AMERICAN COLLEGE OF SURGEONS INC
EIN 59-1710674
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 PO Box 5007, Jacksonville, FL, 32247, US
Principal Officer's Name Dr Michael Nussbaum
Principal Officer's Address PO Box 5007, Jacksonville, FL, 32247, US
Organization Name JACKSONVILLE CHAPTER AMERICAN COLLEGE OF SURGEONS INC
EIN 59-1710674
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 PO Box 5007, Jacksonville, FL, 32247, US
Principal Officer's Name C Daniel Smith
Principal Officer's Address PO Box 5007, Jacksonville, FL, 32247, US
Organization Name JACKSONVILLE CHAPTER AMERICAN COLLEGE OF SURGEONS INC
EIN 59-1710674
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 PO Box 5007, Jacksonville, FL, 32247, US
Principal Officer's Name Jefferson R Edwards III MD
Principal Officer's Address PO Box 5007, Jacksonville, FL, 32247, US
Organization Name JACKSONVILLE CHAPTER AMERICAN COLLEGE OF SURGEONS INC
EIN 59-1710674
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 5007, Jacksonville, FL, 32247, US
Principal Officer's Name Jefferson R Edwards III MD
Principal Officer's Address PO Box 5007, Jacksonville, FL, 32247, US
Organization Name JACKSONVILLE CHAPTER AMERICAN COLLEGE OF SURGEONS INC
EIN 59-1710674
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 5007, Jacksonville, FL, 32247, US
Principal Officer's Name Dr Jefferson Edwards III
Principal Officer's Address PO Box 5007, Jacksonville, FL, 32247, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State