Search icon

FIRST COAST WORKSITE WELLNESS COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: FIRST COAST WORKSITE WELLNESS COUNCIL, 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: 03 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2013 (11 years ago)
Document Number: N09000008634
FEI/EIN Number 270974577

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

Address: 4720 Salisbury Road, JACKSONVILLE, FL, 32256, US
Mail Address: 4720 Salisbury Road, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bruce Cassie Chairman 2055 N Cranbrook Ave, Saint Augustine, FL, 32092
McElreath Rachel Vice Chairman 165 North Lake Cunningham Ave, St Johns, FL, 32259
Dowell Reese Chief Financial Officer 311 Majestic Eagle Drive, Ponte Vedra, FL, 32081
McKimm Carly President 4720 Salisbury Road, JACKSONVILLE, FL, 32256
Berry Ebony Director 4720 Salisbury Road, JACKSONVILLE, FL, 32256
Gonnella Gina Director 4720 Salisbury Road, JACKSONVILLE, FL, 32256
Bruce Cassie Agent 4720 Salisbury Road, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-24 Bruce, Cassie -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 4720 Salisbury Road, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2019-03-11 4720 Salisbury Road, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 4720 Salisbury Road, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2013-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2010-03-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-0974577 Corporation Unconditional Exemption 4720 SALISBURY RD, JACKSONVILLE, FL, 32256-6101 2010-04
In Care of Name % MIKE FINNIE
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 2023-06
Asset 100,000 to 499,999
Income 25,000 to 99,999
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 Jun
Asset Amount 136087
Income Amount 49500
Form 990 Revenue Amount 49500
National Taxonomy of Exempt Entities Health Care: Patient Services - Entertainment, Recreation
Sort Name SAME

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_27-0974577_FIRSTCOASTWORKSITEWELLNESSCOUNCILINC_12192009_01.tif

Form 990-N (e-Postcard)

Organization Name FIRST COAST WORKSITE WELLNESS COUNCIL INC
EIN 27-0974577
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1526 University Boulevard West, Jacksonville, FL, 32217, US
Principal Officer's Name Mike Finnie
Principal Officer's Address 1526 University Boulevard West, Jacksonville, FL, 32217, US
Organization Name FIRST COAST WORKSITE WELLNESS COUNCIL INC
EIN 27-0974577
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1526 University Boulevard West, Jacksonville, FL, 32259, US
Principal Officer's Name Mike Finnie
Principal Officer's Address 1526 University Boulevard West, Jacksonville, FL, 32259, US
Organization Name FIRST COAST WORKSITE WELLNESS COUNCIL INC
EIN 27-0974577
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1526 University Boulevard West, Jacksonville, FL, 32217, US
Principal Officer's Name Michale J Finnie
Principal Officer's Address 397 Maplewood Drive, Jacksonville, FL, 32259, US

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

Organization Name FIRST COAST WORKSITE WELLNESS COUNCIL
EIN 27-0974577
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
Organization Name FIRST COAST WORKSITE WELLNESS COUNCIL
EIN 27-0974577
Tax Period 202006
Filing Type E
Return Type 990EZ
File View File
Organization Name FIRST COAST WORKSITE WELLNESS COUNCIL
EIN 27-0974577
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
Organization Name FIRST COAST WORKSITE WELLNESS COUNCIL
EIN 27-0974577
Tax Period 201706
Filing Type P
Return Type 990EZ
File View File
Organization Name FIRST COAST WORKSITE WELLNESS COUNCIL
EIN 27-0974577
Tax Period 201606
Filing Type E
Return Type 990EZ
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State