Search icon

OMEGAS 4 CHANGE, INC.

Company Details

Entity Name: OMEGAS 4 CHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 2017 (7 years ago)
Document Number: N10000004632
FEI/EIN Number 27-1951655
Address: 420 E 8th Street, JACKSONVILLE, FL 32206
Mail Address: 420 E 8th Street, JACKSONVILLE, FL 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Joseph, Manuel L., Jr. Agent 12556 Westberry Manor Dr., Jacksonville, FL 32223

President

Name Role Address
Joseph, Manuel L., Jr. President 420 E 8th Street, JACKSONVILLE, FL 32206

Vice President

Name Role Address
Edwards, Darryl Vice President 420 E 8th Street, JACKSONVILLE, FL 32206

Secretary

Name Role Address
Leitner, Kamau Secretary 420 E 8th Street, JACKSONVILLE, FL 32206

Treasurer

Name Role Address
Golden, Carlton, III Treasurer 420 E 8th Street, JACKSONVILLE, FL 32206

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-01 Joseph, Manuel L., Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 12556 Westberry Manor Dr., Jacksonville, FL 32223 No data
CHANGE OF MAILING ADDRESS 2019-02-07 420 E 8th Street, JACKSONVILLE, FL 32206 No data
CHANGE OF PRINCIPAL ADDRESS 2017-12-26 420 E 8th Street, JACKSONVILLE, FL 32206 No data
REINSTATEMENT 2017-12-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2013-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-12-26
ANNUAL REPORT 2016-05-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-1951655 Corporation Unconditional Exemption 420 E 8TH STREET, JACKSONVILLE, FL, 32206-0000 2014-06
In Care of Name % HOWARD L STEPHENS
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 2023-10
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 Oct
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Scholarships, Student Financial Aid Services, Awards
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 2013-03-15
Revocation Posting Date 2013-06-10
Exemption Reinstatement Date 2013-03-15

Determination Letter

Final Letter(s) FinalLetter_27-1951655_OMEGAS4CHANGEINC_07262010_01.tif
FinalLetter_27-1951655_OMEGAS4CHANGEINC_12162013_01.tif

Form 990-N (e-Postcard)

Organization Name OMEGAS 4 CHANGE
EIN 27-1951655
Tax Year 2022
Beginning of tax period 2022-11-01
End of tax period 2023-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 420 E 8th Street, Jacksonville, FL, 32206, US
Principal Officer's Address 420, Jacksonville, FL, 32206, US
Website URL Omegas 4 Change, Inc
Organization Name OMEGAS 4 CHANGE
EIN 27-1951655
Tax Year 2021
Beginning of tax period 2021-11-01
End of tax period 2022-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 420, Jacksonville, FL, 32206, US
Principal Officer's Name Manuel Joseph
Principal Officer's Address 420, Jacksonville, FL, 32206, US
Website URL Omegas 4 Change, Inc
Organization Name OMEGAS 4 CHANGE
EIN 27-1951655
Tax Year 2020
Beginning of tax period 2020-11-01
End of tax period 2021-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 420 E 8th Street, Jacksonville, FL, 32206, US
Principal Officer's Name Donnell Akins
Principal Officer's Address 12556 Westberry Manor Dr, JACKSONVILLE, FL, 32223, US
Organization Name OMEGAS 4 CHANGE
EIN 27-1951655
Tax Year 2019
Beginning of tax period 2019-11-01
End of tax period 2020-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 420 E 8th Street, Jacksonville, FL, 32206, US
Principal Officer's Name Donnell Akins
Principal Officer's Address 420 E 8th Street, Jacksonville, FL, 32206, US
Organization Name OMEGAS 4 CHANGE
EIN 27-1951655
Tax Year 2018
Beginning of tax period 2018-11-01
End of tax period 2019-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 420 E 8th Street, Jacksonville, FL, 32206, US
Principal Officer's Name Donnell Akins
Principal Officer's Address 12556 Westberry Manor Dr, JACKSONVILLE, FL, 32223, US
Organization Name OMEGAS 4 CHANGE
EIN 27-1951655
Tax Year 2017
Beginning of tax period 2017-11-01
End of tax period 2018-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 420 E 8th Street, Jacksonville, FL, 32206, US
Principal Officer's Name Edgar L Mathis
Principal Officer's Address 420 E 8th Street, Jacksonville, FL, 32206, US
Website URL Positive Youth Development, LLC.
Organization Name OMEGAS 4 CHANGE
EIN 27-1951655
Tax Year 2016
Beginning of tax period 2016-11-01
End of tax period 2017-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 41151, Jacksonville, FL, 32203, US
Principal Officer's Name Edgar Mathis
Principal Officer's Address 4997 Toproyal Lane, Jacksonville, FL, 32277, US
Website URL www.omegas4change.org
Organization Name OMEGAS 4 CHANGE
EIN 27-1951655
Tax Year 2014
Beginning of tax period 2014-11-01
End of tax period 2015-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2275, Jacksonville, FL, 32203, US
Principal Officer's Name Howard L Stephens
Principal Officer's Address 4887 Frost Lake Drive, Jacksonville, FL, 32258, US
Website URL www.omegas4change.org
Organization Name OMEGAS 4 CHANGE
EIN 27-1951655
Tax Year 2013
Beginning of tax period 2013-11-01
End of tax period 2014-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 2275, Jacksonville, FL, 32203, US
Principal Officer's Name Howard L Stephens
Principal Officer's Address P O Box 2275, Jacksonville, FL, 32203, US
Website URL www.omegas4change.org

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

Organization Name OMEGAS 4 CHANGE INC
EIN 27-1951655
Tax Period 201610
Filing Type P
Return Type 990R
File View File
Organization Name OMEGAS 4 CHANGE INC
EIN 27-1951655
Tax Period 201610
Filing Type P
Return Type 990
File View File

Date of last update: 23 Feb 2025

Sources: Florida Department of State