Search icon

URBAN 1 COMMUNITIES, INC. - Florida Company Profile

Company Details

Entity Name: URBAN 1 COMMUNITIES, 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 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2024 (a year ago)
Document Number: N09000003572
FEI/EIN Number 800463278

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

Address: 10968 LA SALINAS CIRCLE, Boca Raton, FL, 33428, US
Mail Address: 10968 LA SALINAS CIRCLE, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER KEVIN C President 10968 LA SALINAS CIRCLE, Boca Raton, FL, 33428
MILLER KEVIN C Chief Executive Officer 10968 LA SALINAS CIRCLE, Boca Raton, FL, 33428
MILLER KEVIN C Agent 10968 LA SALINAS CIRCLE, Boca Raton, FL, 33428
MILLER KEVIN C Director 10968 LA SALINAS CIRCLE, Boca Raton, FL, 33428

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 10968 LA SALINAS CIRCLE, Boca Raton, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 10968 LA SALINAS CIRCLE, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2018-03-26 10968 LA SALINAS CIRCLE, Boca Raton, FL 33428 -
REGISTERED AGENT NAME CHANGED 2017-10-24 MILLER, KEVIN C -
REINSTATEMENT 2017-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT AND NAME CHANGE 2013-11-26 URBAN 1 COMMUNITIES, INC. -
AMENDMENT 2009-08-17 - -

Documents

Name Date
REINSTATEMENT 2024-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
80-0463278 Corporation Unconditional Exemption 10968 LA SALINAS CIR, BOCA RATON, FL, 33428-1237 2011-02
In Care of Name % LARRY WHITE
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, 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 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 Housing & Shelter: Home Improvement and Repairs
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)

Determination Letter

Final Letter(s) FinalLetter_80-0463278_NEIGHBORHOODREVITALIZATIONGROUPINC_10152009_01.tif

Form 990-N (e-Postcard)

Organization Name URBAN 1 COMMUNITIES INC
EIN 80-0463278
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 10968 LA SALINAS CIRCLE, BOCA RATON, FL, 33428, US
Principal Officer's Name KEVIN MILLER
Principal Officer's Address 10968 LA SALINAS CIRCLE, BOCA RATON, FL, 33428, US
Organization Name URBAN 1 COMMUNITIES INC
EIN 80-0463278
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 10968 LA SALINAS CIRCLE, BOCA RATON, FL, 33428, US
Principal Officer's Name KEVIN MILLER
Principal Officer's Address 10968 LA SALINAS CIRCLE, BOCA RATON, FL, 33428, US
Organization Name URBAN 1 COMMUNITIES INC
EIN 80-0463278
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 10968 La Salinas Circle, Boca Raton, FL, 33428, US
Principal Officer's Name Kevin Miller
Principal Officer's Address 10968 La Salinas Circle, Boca Raton, FL, 33428, US
Organization Name URBAN 1 COMMUNITIES INC
EIN 80-0463278
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 10968 La Salinas Circle, Boca Raton, FL, 33428, US
Principal Officer's Name Kevin Miller
Principal Officer's Address 10968 La Salinas Circle, Boca Raton, FL, 33428, US
Organization Name URBAN 1 COMMUNITIES INC
EIN 80-0463278
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 10968 La Salinas Circle, Boca Raton, FL, 33428, US
Principal Officer's Name Kevin Miller
Principal Officer's Address 10968 La Salinas Circle, Boca Raton, FL, 33428, US
Organization Name URBAN 1 COMMUNITIES INC
EIN 80-0463278
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 10968 LA SALINAS CIRCLE, BOCA RATON, FL, 33428, US
Principal Officer's Name KEVIN MILLR
Principal Officer's Address 10968 LA SALINAS CIRCLE, BOCA RATON, FL, 33428, US
Organization Name URBAN 1 COMMUNITIES INC
EIN 80-0463278
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 10968 La Salinas Circle, Boca Raton, FL, 33428, US
Principal Officer's Name Kevin Miller
Principal Officer's Address 10968 La Salinas Circle, Boca Raton, FL, 33428, US
Organization Name URBAN 1 COMMUNITIES INC
EIN 80-0463278
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 118 East Jefferson Street, ORLANDO, FL, 32801, US
Principal Officer's Name KEVIN MILLER
Principal Officer's Address 118 East Jefferson Street, ORLANDO, FL, 32801, US
Website URL 118 East Jeffferson Street
Organization Name URBAN 1 COMMUNITIES INC
EIN 80-0463278
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 118 East Jefferson Street, Orlando, FL, 32801, US
Principal Officer's Name Kevin Miller
Principal Officer's Address 118 East Jefferson Street, Orlando, FL, 32801, US
Organization Name NEIGHBORHOOD REVITALIZATION GROUP INC
EIN 80-0463278
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 118 E JEFFERSON STREET SUITE 203, ORLANDO, FL, 32801, US
Principal Officer's Name KEVIN C MILLER
Principal Officer's Address 118 E JEFFERSON STREET SUITE 203, ORLANDO, FL, 32801, US
Website URL WWW.URBAN1.ORG
Organization Name NEIGHBORHOOD REVITALIZATION GROUP INC
EIN 80-0463278
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 118 E Jefferson Street Suite 203, Orlando, FL, 32801, US
Principal Officer's Name Kevin C MIller
Principal Officer's Address 118 E Jefferson Street Suite 203, Orlando, FL, 32801, US
Website URL www.urban1.org
Organization Name NEIGHBORHOOD REVITALIZATION GROUP INC
EIN 80-0463278
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 611 N Wymore Road 219, Winter Park, FL, 32789, US
Principal Officer's Name Larry White
Principal Officer's Address 611 N Wymore Road 219, Winter Park, FL, 32789, US
Organization Name NEIGHBORHOOD REVITALIZATION GROUP INC
EIN 80-0463278
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 611 N Wymore Road, Suite 219, Winter Park, FL, 32789, US
Principal Officer's Name Larry White
Principal Officer's Address 611 N Wymore Road, Suite 219, Winter Park, FL, 32789, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State