Search icon

SPACE COAST SYMPHONY ORCHESTRA INC. - Florida Company Profile

Company Details

Entity Name: SPACE COAST SYMPHONY ORCHESTRA 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: 15 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2019 (5 years ago)
Document Number: N09000004840
FEI/EIN Number 270197064

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

Address: 505 Grant Ave, Satellite Beach, FL, 32937, US
Mail Address: PO BOX 237646, COCOA, FL, 32923, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seal Mary Treasurer 505 Grant Ave, Satellite Beach, FL, 32937
Hickman Jeremy Vice President 505 Grant Ave, Satellite Beach, FL, 32937
Hoover Eric President 505 Grant Ave, Satellite Beach, FL, 32937
Kenney Sherri Secretary 505 Grant Ave, Satellite Beach, FL, 32937
COLLINS AARON Agent 505 Grant Ave, Satellite Beach, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000076657 SPACE COAST SYMPHONY YOUTH ORCHESTRA EXPIRED 2018-07-13 2023-12-31 - P. O. BOX 410714, MELBOURNE, FL, 32941
G15000066195 QUARTET MOVEMENT EXPIRED 2015-06-25 2020-12-31 - P.O. BOX 237646, COCOA,, FL, 32923

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 505 Grant Ave, Satellite Beach, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 505 Grant Ave, Satellite Beach, FL 32937 -
REGISTERED AGENT NAME CHANGED 2022-02-01 COLLINS, AARON -
REINSTATEMENT 2019-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2010-03-12 505 Grant Ave, Satellite Beach, FL 32937 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-10-27
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-12-14
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-0197064 Corporation Unconditional Exemption PO BOX 237646, COCOA, FL, 32923-7646 2010-04
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 41538
Income Amount 485669
Form 990 Revenue Amount 478686
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Symphony Orchestras
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)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name SPACE COAST SYMPHONY ORCHESTRA INC
EIN 27-0197064
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name SPACE COAST SYMPHONY ORCHESTRA INC
EIN 27-0197064
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name SPACE COAST SYMPHONY ORCHESTRA INC
EIN 27-0197064
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name SPACE COAST SYMPHONY ORCHESTRA INC
EIN 27-0197064
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name SPACE COAST SYMPHONY ORCHESTRA INC
EIN 27-0197064
Tax Period 202012
Filing Type E
Return Type 990T
File View File
Organization Name SPACE COAST SYMPHONY ORCHESTRA INC
EIN 27-0197064
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name SPACE COAST SYMPHONY ORCHESTRA INC
EIN 27-0197064
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name SPACE COAST SYMPHONY ORCHESTRA INC
EIN 27-0197064
Tax Period 201912
Filing Type P
Return Type 990
File View File
Organization Name SPACE COAST SYMPHONY ORCHESTRA INC
EIN 27-0197064
Tax Period 201812
Filing Type P
Return Type 990
File View File
Organization Name SPACE COAST SYMPHONY ORCHESTRA INC
EIN 27-0197064
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name SPACE COAST SYMPHONY ORCHESTRA INC
EIN 27-0197064
Tax Period 201712
Filing Type P
Return Type 990
File View File
Organization Name SPACE COAST SYMPHONY ORCHESTRA INC
EIN 27-0197064
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name SPACE COAST SYMPHONY ORCHESTRA INC
EIN 27-0197064
Tax Period 201612
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5929898001 2020-06-29 0455 PPP 219 N. Indian River Drive, Cocoa, FL, 32922-7732
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8015
Loan Approval Amount (current) 8015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32922-7732
Project Congressional District FL-08
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8059.58
Forgiveness Paid Date 2021-02-01
7913848405 2021-02-12 0455 PPS 219 N Indian River Dr, Cocoa, FL, 32922-7732
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8015
Loan Approval Amount (current) 8015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32922-7732
Project Congressional District FL-08
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8047.28
Forgiveness Paid Date 2021-07-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State