Search icon

FONDATION JEAN ROBERT CIUS, INC. - Florida Company Profile

Company Details

Entity Name: FONDATION JEAN ROBERT CIUS, 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: 17 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N10000002711
FEI/EIN Number 272138552

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

Address: 6439 AMBERJACK TER, MARGATE, FL, 33063, US
Mail Address: 6439 AMBERJACK TERRACE, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cius Wismy President 6439 AMBERJACK TERRACE, MARGATE, FL, 33063
Cius Wismy Chief Executive Officer 6439 AMBERJACK TERRACE, MARGATE, FL, 33063
ALBANO THOMAS Director 8202 Cassia Terrace, Tamarac, FL, 33321
Nardine Pierre Bordena Secretary 6720 NW 22nd Court, Margate, FL, 33063
Nardine Pierre Bordena Director 6720 NW 22nd Court, Margate, FL, 33063
JOSEPH ELIZE Director 11005 WITTENRIDGE DRIVE, ALPHARETTA, FL, 30022
Harry Marius Director 4401 Lagg Ave, Fort Myers, FL, 33901
Marvel Joseph Treasurer 85 Magnolia Cir, Boynton Beach, FL, 33436
Marvel Joseph Director 85 Magnolia Cir, Boynton Beach, FL, 33436
WISMY CIUS Agent 6439 AMBERJACK TERRACE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-12-14 WISMY, CIUS -
REINSTATEMENT 2021-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-14 6439 AMBERJACK TER, MARGATE, FL 33063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-21 6439 AMBERJACK TERRACE, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2018-09-21 6439 AMBERJACK TER, MARGATE, FL 33063 -
AMENDMENT 2011-10-04 - -

Documents

Name Date
REINSTATEMENT 2021-12-14
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
Amendment 2011-10-04
ANNUAL REPORT 2011-04-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-2138552 Corporation Unconditional Exemption 6439 AMBERJACK TER, MARGATE, FL, 33063-8301 2011-11
In Care of Name % WISMY CIUS
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 International, Foreign Affairs and National Security: International Relief
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_27-2138552_FONDATIONJEANROBERTCIUSINC_10142011_01.tif
FinalLetter_27-2138552_FONDATIONJEANROBERTCIUSINC_10142011_02.tif

Form 990-N (e-Postcard)

Organization Name FONDATION JEAN ROBERT CIUS INC
EIN 27-2138552
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 6439 AmberjackTerrace, Margate, FL, 33063, US
Principal Officer's Name Wismy Cius
Principal Officer's Address 6439 AmberjackTerrace, Margate, FL, 33063, US
Organization Name FONDATION JEAN ROBERT CIUS INC
EIN 27-2138552
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 6439 Amberjack Ter, Margate, FL, 33063, US
Principal Officer's Name Wismy Cius
Principal Officer's Address 6439 Amberjack Ter, Margate, FL, 33063, US
Organization Name FONDATION JEAN ROBERT CIUS INC
EIN 27-2138552
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 4699 N State Road 7, Tamarac, FL, 33319, US
Principal Officer's Name Wismy Cius
Principal Officer's Address 6439 AMBERJACK TER, MARGATE, FL, 33063, US
Website URL www.fjrcinc.org
Organization Name FONDATION JEAN ROBERT CIUS INC
EIN 27-2138552
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 4699 N State Rd7, Tamarac, FL, 33319, US
Principal Officer's Name Wismy Cius
Principal Officer's Address 6439 AMBERJACK TER, MARGATE, FL, 33063, US
Website URL www.fjrcinc.org
Organization Name FONDATION JEAN ROBERT CIUS INC
EIN 27-2138552
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 4699 N State Rd 7 Suite L2, Tamarac, FL, 33063, US
Principal Officer's Name Wismy Cius
Principal Officer's Address 6439 Ambarjack Terrace, Margate, FL, 33063, US
Website URL www.fjrcinc.org
Organization Name FONDATION JEAN ROBERT CIUS INC
EIN 27-2138552
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 4699 N State Road 7 Suite L2, Tamarac, FL, 33319, US
Principal Officer's Name Wismy Cius
Principal Officer's Address 6631 Fern Street, Margate, FL, 33063, US
Website URL www.fjrcinc.org
Organization Name FONDATION JEAN ROBERT CIUS INC
EIN 27-2138552
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 4699 N State Road 7 Suite L2, Tamarac, FL, 33319, US
Principal Officer's Name Wismy Cius
Principal Officer's Address 6631 Fern Street, Margate, FL, 33063, US
Website URL www.fjrcinc.org
Organization Name FONDATION JEAN ROBERT CIUS INC
EIN 27-2138552
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 6631 Fern Street, margate, FL, 33063, US
Principal Officer's Name Wismy Cius
Principal Officer's Address 6631 Fern Street, margate, FL, 33063, US
Website URL www.fjrcinc.org
Organization Name FONDATION JEAN ROBERT CIUS INC
EIN 27-2138552
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 6631 Fern Street, Margate, FL, 33063, US
Principal Officer's Name Wismy Cius
Principal Officer's Address 6631 Fern Street, Margate, FL, 33063, US
Website URL www.fjrcinc.org
Organization Name FONDATION JEAN ROBERT CIUS INC
EIN 27-2138552
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 6631 Fern Street, Margate, FL, 33063, US
Principal Officer's Name Wismy Cius
Principal Officer's Address 6631 fern Street, Margate, FL, 33063, US
Website URL www.fjrcinc.org
Organization Name FONDATION JEAN ROBERT CIUS INC
EIN 27-2138552
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4699 N State Road 7 Suite L2, Tamarac, FL, 33319, US
Principal Officer's Name Wismy Cius
Principal Officer's Address 6631 Fern Street, Margate, FL, 33063, US
Website URL www.fjrcinc.org

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

Organization Name FONDATION JEAN ROBERT CIUS INC
EIN 27-2138552
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State