Search icon

MIRY CLAY MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: MIRY CLAY MINISTRIES, 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: 04 Aug 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jan 2024 (a year ago)
Document Number: N10000007358
FEI/EIN Number 274551825

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

Address: 2699 W Commercial Blvd, Fort Lauderdale, FL, 33309, US
Mail Address: 2699 W Commercial Blvd, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEILL SHAWN Director 4907 NW 57 Street, Tamarac, FL, 33319
O'NEILL SHAWN President 4907 NW 57 Street, Tamarac, FL, 33319
ERDEK SHAWN Treasurer 561 GARDENIA LN, PLANTATION, FL, 33317
O'NEILL SHAWN K Agent 4907 NW 57th Street, Tamarac, FL, 33319
O'NEILL MELISSA Director 4907 NW 57 street, Tamarac, FL, 33319
O'NEILL MELISSA Secretary 4907 NW 57 street, Tamarac, FL, 33319
Erdek Shawn Director 561 Gardenia Ln., Plantation, FL, 33317
Erdek Shawn Treasurer 561 Gardenia Ln., Plantation, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000115184 CREATE A CELEBRATION! EXPIRED 2014-11-15 2019-12-31 - 4907 NW 57 STREET, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
AMENDMENT 2024-01-12 - -
REGISTERED AGENT NAME CHANGED 2024-01-04 O'NEILL, SHAWN K -
REINSTATEMENT 2024-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-29 4907 NW 57th Street, Tamarac, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-29 2699 W Commercial Blvd, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2015-03-29 2699 W Commercial Blvd, Fort Lauderdale, FL 33309 -
AMENDMENT 2011-07-01 - -
AMENDMENT 2011-02-22 - -

Documents

Name Date
Amendment 2024-01-12
REINSTATEMENT 2024-01-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-04-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-4551825 Corporation Unconditional Exemption 4907 NW 57TH ST, TAMARAC, FL, 33319-2815 2011-08
In Care of Name % SHAWN ONEILL
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 2024-12
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 Human Services: Human Service Organizations
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)

Form 990-N (e-Postcard)

Organization Name MIRY CLAY MINISTRIES INC
EIN 27-4551825
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4907 NW 57 Street, Tamarac, FL, 33319, US
Principal Officer's Name Reverend Shawn Kelly O'Neill
Principal Officer's Address 4907 NW 57 Street, Tamarac, FL, 33319, US
Organization Name MIRY CLAY MINISTRIES INC
EIN 27-4551825
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 2699 W Commercial Blvd, Fort Lauderdale, FL, 33309, US
Principal Officer's Name Shawn Kelly ONeill
Principal Officer's Address 2699 W Commercial Blvd, Fort Lauderdale, FL, 33309, US
Organization Name MIRY CLAY MINISTRIES INC
EIN 27-4551825
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 2699 W Commercial Blvd, Fort Lauderdale, FL, 33309, US
Principal Officer's Name Shawn Kelly O'Neill
Principal Officer's Address 2699 W Commercial Blvd, Fort Lauderdale, FL, 33309, US
Organization Name MIRY CLAY MINISTRIES INC
EIN 27-4551825
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 2699 W Commercial Blvd, Fort Lauderdale, FL, 33309, US
Principal Officer's Name Shawn Kelly ONeill
Principal Officer's Address 2699 W Commercial Blvd, Fort Lauderdale, FL, 33309, US
Organization Name MIRY CLAY MINISTRIES INC
EIN 27-4551825
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 2699 W Commercial Blvd, Fort Lauderdale, FL, 33309, US
Principal Officer's Name Shawn ONeill
Principal Officer's Address 4907 NW 57 street, Tamarac, FL, 33319, US
Website URL miryclay.org
Organization Name MIRY CLAY MINISTRIES INC
EIN 27-4551825
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 2699 W COMMERCIAL BLVD, FT LAUDERDALE, FL, 333092929, US
Principal Officer's Name Shawn ONeill
Principal Officer's Address 4907 NW 57 Street, Tamarac, FL, 33319, US
Organization Name MIRY CLAY MINISTRIES INC
EIN 27-4551825
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 2699 W Commercial Blvd, Fort Lauderdale, FL, 33309, US
Principal Officer's Name Shawn ONeill
Principal Officer's Address 4907 NW 57 Street, Tamarac, FL, 33319, US
Organization Name MIRY CLAY MINISTRIES INC
EIN 27-4551825
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 2699 W Commercial Blvd, Fort Lauderdale, FL, 33309, US
Principal Officer's Name Shawn ONeill
Principal Officer's Address 4907 NW 57th Street, Tamarac, FL, 33319, US
Website URL Www.miryclay.org
Organization Name MIRY CLAY MINISTRIES INC
EIN 27-4551825
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 2699 W Commercial Blvd, Fort Lauderdale, FL, 33309, US
Principal Officer's Name Shawn O'Neill
Principal Officer's Address 4907 NW 57 Street, Tamarac, FL, 33319, US
Website URL www.miryclay.org
Organization Name MIRY CLAY MINISTRIES INC
EIN 27-4551825
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 2699 W Commercial Blvd, Fort Lauderdale, FL, 33309, US
Principal Officer's Name Shawn O'Neill
Principal Officer's Address 4907 NW 57th Street, Tamarac, FL, 33319, US
Organization Name MIRY CLAY MINISTRIES INC
EIN 27-4551825
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 2504 NW 51 Street, Tamarac, FL, 33309, US
Principal Officer's Name Shawn O'Neill
Principal Officer's Address 2504 NW 51 Street, Tamarac, FL, 33309, US
Website URL www.miryclay.org

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

Organization Name MIRY CLAY MINISTRIES INC
EIN 27-4551825
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State