Search icon

SOUTH FLORIDA REHAB AND EMERGENCY SUPPORT TEAM, INC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA REHAB AND EMERGENCY SUPPORT TEAM, 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: 22 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 2010 (14 years ago)
Document Number: N10000001815
FEI/EIN Number 271988103

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

Address: 1722 Sheridan Street, Hollywood, FL, 33020, US
Mail Address: 1722 Sheridan Street, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pollock Michael A Oper 1722 Sheridan Street, Hollywood, FL, 33020
Torres Gilbert President 1722 Sheridan Street, Hollywood, FL, 33020
BARRETT MICHAEL PJr. Secretary 2835 NW 70th Avenue, Margate, FL, 33063
Princevalli John Vice President 8502 E Southgate Shores Circle, Tamarac, FL, 33321
Utegg Stephen Treasurer 3085 NW 91st Avenue, Coral Springs, FL, 33065
Pollock Michael A Agent 1722 Sheridan Street, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000146024 SOUTH FLORIDA EMERGENCY RESPONSE TEAM ACTIVE 2022-11-28 2027-12-31 - 1722 SHERIDAN ST, SUITE 197, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 1722 Sheridan Street, #197, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-02-01 1722 Sheridan Street, #197, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2021-02-01 Pollock, Michael Allen -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 1722 Sheridan Street, #197, Hollywood, FL 33020 -
AMENDMENT 2010-11-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-1988103 Corporation Unconditional Exemption 1722 SHERIDAN STREET STE 197, FORT LAUDERDALE, FL, 33320-0000 2019-10
In Care of Name % ERNEST MANCINI
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 2022-12
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 Public Safety, Disaster Preparedness & Relief: Support N.E.C.
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2017-05-15
Revocation Posting Date 2017-07-18
Exemption Reinstatement Date 2017-05-15

Determination Letter

Final Letter(s) FinalLetter_27-1988103_SOUTHFLORIDAREHABANDEMERGENCYSUPPORTTEAMINC_07302019_01.tif
FinalLetter_27-1988103_SOUTHFLORIDAREHABANDEMERGENCYSUPPORTTEAM_08262010_01.tif
FinalLetter_27-1988103_SOUTHFLORIDAREHABANDEMERGENCYSUPPORTTEAMINC_07302019_01.tif
FinalLetter_27-1988103_SOUTHFLORIDAREHABANDEMERGENCYSUPPORTTEAM_07292013_01.tif

Form 990-N (e-Postcard)

Organization Name SOUTH FLORIDA REHAB AND EMERGENCY SUPPORT TEAM INC
EIN 27-1988103
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 1722 Sheridan Street STE 197, Fort Lauderdale, FL, 33320, US
Principal Officer's Name VISHNU SINGH
Principal Officer's Address 1722 Sheridan Street STE 197, Fort Lauderdale, FL, 33320, US
Organization Name SOUTH FLORIDA REHAB AND EMERGENCY SUPPORT TEAM INC
EIN 27-1988103
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 1700 SW 78 AVENUE STE 900, PLANTATION, FL, 33324, US
Principal Officer's Name VISHNU SINGH
Principal Officer's Address 1700 SW 78 AVENUE STE 900, PLANTATION, FL, 33324, US
Organization Name SOUTH FLORIDA REHAB AND EMERGENCY SUPPORT TEAM INC
EIN 27-1988103
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 2601 BROWARD BLVD, FT LAUDERDALE, FL, 33312, US
Principal Officer's Name JOH N POLLOCK
Principal Officer's Address 2601 BROWARD BLVD, FT LAUDERDALE, FL, 33312, US
Organization Name SOUTH FLORIDA REHAB AND EMERGENCY SUPPORT TEAM
EIN 27-1988103
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 1053 Laguna Springs Dr, Weston, FL, 33326, US
Principal Officer's Name Ernest Mancini
Principal Officer's Address 1053 Laguna Springs Dr, Weston, FL, 33326, US

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

Organization Name SOUTH FLORIDA REHAB AND EMERGENCY SUPPORT TEAM INC
EIN 27-1988103
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State