Search icon

ANOINTED COMMUNITY SERVICES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ANOINTED COMMUNITY SERVICES INTERNATIONAL, 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: 26 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 May 2023 (2 years ago)
Document Number: N10000004144
FEI/EIN Number 010960011

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

Address: 5727 WHISPER PINE DRIVE, LEESBURG, FL, 34748, US
Mail Address: P.O. BOX 121492, CLERMONT, FL, 34712, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON SAIDA C Secretary 5800 BARNES ROAD #107, JACKSONVILLE, FL, 32216
Mitchell Raynette Director 4233 Basinside Court, Douglasville, GA, 30135
Peterkin Sonya Director 2920 White Magnolia Loop, Clermont, FL, 34711
HOLDER MARCIA Treasurer 1056 PARK CENTRAL CIRCLE, GROVELAND, FL, 34736
JnBaptiste Alvin Chairman 16732 Abbey Hill Court, Clermont, FL, 34711
MITCHELL CACEY C Vice President 180 HIGHWOOD DR, COVINGTON, GA, 30016
COWELS LINDA D Agent 5727 WHISPER PINE DRIVE, Leesburg, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000087700 ANOINTED COMMUNITY LEARNING CENTER ACTIVE 2022-07-25 2027-12-31 - 204 GADSON STREET, GROVELAND, FL, 34736
G21000042517 WOMEN'S IGNITE NETWORK ACTIVE 2021-03-29 2026-12-31 - 204 GADSON STREET, GROVELAND, FL, 34736
G16000124049 WOMEN'S INSPIRE NETWORK EXPIRED 2016-11-16 2021-12-31 - 415 CITRUS TOWER BLVD., SUITE 103, CLERMONT, FL, 34711
G15000041897 THE "A" TEAM COMPUTER REPAIRS EXPIRED 2015-04-27 2020-12-31 - 606 S. MAIN AVENUE, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-16 - -
AMENDMENT 2022-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-11 5727 WHISPER PINE DRIVE, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 5727 WHISPER PINE DRIVE, Leesburg, FL 34748 -
REGISTERED AGENT NAME CHANGED 2020-01-18 COWELS, LINDA D -
CHANGE OF MAILING ADDRESS 2015-08-17 5727 WHISPER PINE DRIVE, LEESBURG, FL 34748 -
AMENDMENT AND NAME CHANGE 2014-05-12 ANOINTED COMMUNITY SERVICES INTERNATIONAL, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-26
Amendment 2023-05-16
ANNUAL REPORT 2023-01-31
Amendment 2022-10-11
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
01-0960011 Corporation Unconditional Exemption PO BOX 121492, CLERMONT, FL, 34712-1492 2012-06
In Care of Name % LINDA COWELS MURRAY
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 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 77139
Income Amount 362632
Form 990 Revenue Amount 362632
National Taxonomy of Exempt Entities Human Services: Personal Social Services
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_01-0960011_ANOINTEDCOMMUNITYSERVICESINC_10242011_01.tif

Form 990-N (e-Postcard)

Organization Name ANOINTED COMMUNITY SERVICES INTERNATIONAL INC
EIN 01-0960011
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 204 Gadson Avenue, Groveland, FL, 34736, US
Principal Officer's Name Linda Cowels Murray
Principal Officer's Address 840 S Grand Hwy Apt 122D, Clermont, FL, 34711, US
Website URL www.anointedcs.org
Organization Name ANOINTED COMMUNITY SERVICES INTERNATIONAL INC
EIN 01-0960011
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 204 Gadson Street, Groveland, FL, 34736, US
Principal Officer's Name Linda Cowels-Murray
Principal Officer's Address 840 S Grand Highway, Clermont, FL, 34711, US
Website URL www.anointedcs.org
Organization Name ANOINTED COMMUNITY SERVICES INTERNATIONAL INC
EIN 01-0960011
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 PO Box 121492, Clermont, FL, 34712, US
Principal Officer's Name Linda Cowels
Principal Officer's Address PO Box 121492, Clermont, FL, 34712, US
Website URL Anointed Community Services
Organization Name ANOINTED COMMUNITY SERVICES INTERNATIONAL INC
EIN 01-0960011
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 PO Box 121492, Clermont, FL, 34711, US
Principal Officer's Name Linda Cowels-Murray
Principal Officer's Address 840 S Grand Highway Apt 122D, Clermont, FL, 34712, US
Organization Name ANOINTED COMMUNITY SERVICES INC
EIN 01-0960011
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 PO Box 121492, Clermont, FL, 34712, US
Principal Officer's Name Linda Cowels-Murray
Principal Officer's Address 840 S Grand Hwy Apt 122, Clermont, FL, 34711, US
Website URL www.anointedcs.org
Organization Name ANOINTED COMMUNITY SERVICES INC
EIN 01-0960011
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 606 S Main Avenue, Minneola, FL, 34715, US
Principal Officer's Name Linda Cowels-Murray
Principal Officer's Address 606 S Main Avenue, Minneola, FL, 34715, US
Website URL www.anointedcs.org
Organization Name ANOINTED COMMUNITY SERVICES INC
EIN 01-0960011
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 606 S Main Avenue, Minneola, FL, 34715, US
Principal Officer's Name Linda Cowels-Murray
Principal Officer's Address 606 S Main Avenue, Minneola, FL, 34715, US
Website URL www.anointedcs.org
Organization Name ANOINTED COMMUNITY SERVICES INC
EIN 01-0960011
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 PO Box 135092, Clermont, FL, 34713, US
Principal Officer's Name Linda Cowels-Murray
Principal Officer's Address PO Box 135092, Clermont, FL, 34713, US
Website URL www.anointedcs.org
Organization Name ANOINTED COMMUNITY SERVICES INC
EIN 01-0960011
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 PO Box 135092, Clermont, FL, 34713, US
Principal Officer's Name Linda Cowels-Murray
Principal Officer's Address PO Box 135092, Clermont, FL, 34713, US
Website URL www.anointedcs.org

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

Organization Name ANOINTED COMMUNITY SERVICES INTERNATIONAL INC
EIN 01-0960011
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name ANOINTED COMMUNITY SERVICES INTERNATIONAL INC
EIN 01-0960011
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name ANOINTED COMMUNITY SERVICES INTERNATIONAL INC
EIN 01-0960011
Tax Period 202012
Filing Type P
Return Type 990EZ
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State