Search icon

RISE ABOVE YOUTH CENTER OF EXCELLENCE, INC. - Florida Company Profile

Company Details

Entity Name: RISE ABOVE YOUTH CENTER OF EXCELLENCE, 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: 20 Jul 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jun 2016 (9 years ago)
Document Number: N10000006779
FEI/EIN Number 273096303

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

Address: 9700 RESERVE BOULEVARD, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 1819 SW NEWPORT ISLES BOULEVARD, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHATMAN JAMES R President 1819 SW NEWPORT ISLES BOULEVARD, PORT SAINT LUCIE, FL, 34953
EATON GREGORY BOAR 5342 EADIE PLACE, WEST PALM BEACH, FL, 33407
LESLEY JOHN BOAR 1833 SW ANGELICO LANE, PORT ST. LUCIE, FL, 34984
JAMES PEDIEDRA R Secretary 3300 RJ HENDLEY AVENUE, RIVIERA BEACH, FL, 33404
CHATMAN KHALILAH C Chief Operating Officer 1819 SW NEWPORT ISLES BOULEVARD, PORT SAINT LUCIE, FL, 34953
CHATMAN KHALILAH C Agent 1819 SW NEWPORT ISLES BOULEVARD, PORT SAINT LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000064413 B-CAUSE U.R. ACTIVE 2020-06-08 2025-12-31 - 1819 SW NEWPORT ISLES BOULEVARD, PORT SAINT LUCIE, FL, 34953
G18000122426 SUNCOAST HIGH SCHOOL CLASS OF 1994 ACTIVE 2018-11-15 2029-12-31 - 1819 SW NEWPORT ISLES BLVD, PORT ST.LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 9700 RESERVE BOULEVARD, 19, PORT SAINT LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2020-06-30 9700 RESERVE BOULEVARD, 19, PORT SAINT LUCIE, FL 34986 -
NAME CHANGE AMENDMENT 2016-06-02 RISE ABOVE YOUTH CENTER OF EXCELLENCE, INC. -
AMENDMENT AND NAME CHANGE 2012-09-12 OUR FATHER'S HOUSE FAMILY CENTER, INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 1819 SW NEWPORT ISLES BOULEVARD, PORT SAINT LUCIE, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-17
Name Change 2016-06-02
ANNUAL REPORT 2016-04-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-3096303 Corporation Unconditional Exemption 1819 SW NEWPORT ISLES BLVD, PORT ST LUCIE, FL, 34953-4586 2013-05
In Care of Name % JAMES CHATMAN
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 Community Improvement, Capacity Building: Community, Neighborhood Development
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 2013-05-15
Revocation Posting Date 2013-08-12

Determination Letter

Final Letter(s) FinalLetter_27-3096303_OURFATHERSHOUSEFAMILYCENTERINC_02112013_01.tif

Form 990-N (e-Postcard)

Organization Name RISE ABOVE YOUTH CENTER OF EXCELLENCE INC
EIN 27-3096303
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 1819 SW NEWPORT ISLES BOULEVARD, PORT ST LUCIE, FL, 34953, US
Principal Officer's Name KHALILAH CHATMAN
Principal Officer's Address 1819 SW NEWPORT ISLES BOULEVARD, PORT ST LUCIE, FL, 34953, US
Organization Name RISE ABOVE YOUTH CENTER OF EXCELLENCE INC
EIN 27-3096303
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 1819 SW NEWPORT ISLES BOULEVARD, PORT ST LUCIE, FL, 34953, US
Principal Officer's Name James Chatman
Principal Officer's Address 1819 SW NEWPORT ISLES BOULEVARD, PORT ST LUCIE, FL, 34953, US
Organization Name RISE ABOVE YOUTH CENTER OF EXCELLENCE INC
EIN 27-3096303
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 1819 SW NEWPORT ISLES BOULEVARD, PORT ST LUCIE, FL, 34953, US
Principal Officer's Name James Chatman
Principal Officer's Address 1819 SW NEWPORT ISLES BOULEVARD, PORT ST LUCIE, FL, 34953, US
Organization Name RISE ABOVE YOUTH CENTER OF EXCELLENCE INC
EIN 27-3096303
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 1819 SW NEWPORT ISLES BOULEVARD, PORT ST LUCIE, FL, 34953, US
Principal Officer's Name James Chatman
Principal Officer's Address 1819 SW NEWPORT ISLES BOULEVARD, PORT ST LUCIE, FL, 34953, US
Organization Name RISE ABOVE YOUTH CENTER OF EXCELLENCE INC
EIN 27-3096303
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 1819 SW NEWPORT ISLES BOULEVARD, PORT ST LUCIE, FL, 34953, US
Principal Officer's Name JAMES R CHATMAN
Principal Officer's Address 1819 SW NEWPORT ISLES BOULEVARD, PORT ST LUCIE, FL, 34953, US
Organization Name OUR FATHERS HOUSE FAMILY CENTER INC
EIN 27-3096303
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 1819 SW Newport Isles Blvd, Port Saint Lucie, FL, 34953, US
Principal Officer's Name James Chatman
Principal Officer's Address 1819 SW Newport Isles Blvd, Port Saint Lucie, FL, 34953, US
Website URL www.ofhfc.org
Organization Name RISE ABOVE YOUTH CENTER OF EXCELLENCE INC
EIN 27-3096303
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 1819 SW Newport Isles Boulevard, PORT SAINT LUCIE, FL, 34953, US
Principal Officer's Name James Chatman
Principal Officer's Address 1819 SW Newport Isles Boulevard, PORT SAINT LUCIE, FL, 34953, US
Organization Name OUR FATHERS HOUSE FAMILY CENTER INC
EIN 27-3096303
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 1819 SW Newport Isles Blvd, Port Saint Lucie, FL, 34953, US
Principal Officer's Name James Chatman
Principal Officer's Address 1819 SW Newport Isles Blvd, Port Saint Lucie, FL, 34953, US
Website URL www.ofhfc.org
Organization Name OUR FATHERS HOUSE FAMILY CENTER INC
EIN 27-3096303
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 1819 SW Newport Isles Blvd, Port Saint Lucie, FL, 34953, US
Principal Officer's Name James R Chatman
Principal Officer's Address 1819 SW Newport Isles Blvd, Port Saint Lucie, FL, 34953, US
Website URL ofhfc.org
Organization Name OUR FATHERS HOUSE FAMILY CENTER INC
EIN 27-3096303
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 1819 SW Newport Isles Blve, Port St Lucie, FL, 34953, US
Principal Officer's Name James Chatman
Principal Officer's Address 1819 SW Newport Isles Blvd, Port St Lucie, FL, 34953, US

Date of last update: 03 Apr 2025

Sources: Florida Department of State