Search icon

FIRST COAST HIGHLANDERS, INC. - Florida Company Profile

Company Details

Entity Name: FIRST COAST HIGHLANDERS, 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: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 02 May 2016 (9 years ago)
Document Number: N10000007380
FEI/EIN Number 800624860

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

Address: 9703 NW 219th Street, Starke, FL, 32091, US
Mail Address: 9703 NW 219th Street, Starke, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRY GAYWARD Director 577 BRANSCOMB ROAD, GREEN COVE SPRINGS, FL, 32043
WHEELER WILLIAM Director 4355 GALILEO AVENUE, JACKSONVILLE, FL, 32210
Young Scott President 7945 Westport Bay Drive N, Jacksonville, FL, 32244
Tenney Arthur L Busi 9703 NW 219th Street, Starke, FL, 32091
Romeo Stephen Vice President 600 Lazy Lane, Keystone Heights, FL, 32656
Roberts James Secretary 2722 Bottomridge Drive, Orange Park, FL, 32065
TENNEY ARTHUR L Agent 9703. NW 219th Street, Starke, FL, 32091

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2016-05-02 FIRST COAST HIGHLANDERS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 9703 NW 219th Street, Starke, FL 32091 -
CHANGE OF MAILING ADDRESS 2015-04-21 9703 NW 219th Street, Starke, FL 32091 -
REGISTERED AGENT NAME CHANGED 2015-04-21 TENNEY, ARTHUR L -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 9703. NW 219th Street, Starke, FL 32091 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-24
Amended/Restated Article/NC 2016-05-02
ANNUAL REPORT 2016-04-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
80-0624860 Corporation Unconditional Exemption 9703 NW 219TH ST, STARKE, FL, 32091-5020 2010-10
In Care of Name % ARTHUR TENNEY
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 Arts, Culture and Humanities: Music Groups, Bands, Ensembles
Sort Name CCSO PIPES AND DRUMS

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_80-0624860_CLAYCOUNTYSHERIFFSOFFICEPIPESANDDRUMSINC_10052010_01.tif

Form 990-N (e-Postcard)

Organization Name FIRST COAST HIGHLANDERS INC
EIN 80-0624860
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 9703 NW 219th Street, Starke, FL, 32091, US
Principal Officer's Name Scott Young
Principal Officer's Address 7945 Westport Bay Drive N, Jacksonville, FL, 32244, US
Website URL firstcoasthighlanders.com
Organization Name FIRST COAST HIGHLANDERS INC
EIN 80-0624860
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 9703 NW 219th Street, Starle, FL, 32091, US
Principal Officer's Name Arthur Tenney
Principal Officer's Address 9703 NW 219th Street, Starke, FL, 32091, US
Website URL firstcoasthighlanders.com
Organization Name FIRST COAST HIGHLANDERS INC
EIN 80-0624860
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 126 Marine Street, Saint Augustine, FL, 32084, US
Principal Officer's Name Dennis McCarthy
Principal Officer's Address 126 Marine street, Saint Augustine, FL, 32084, US
Website URL http://firstcoasthighlanders.com
Organization Name FIRST COAST HIGHLANDERS INC
EIN 80-0624860
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 9703 NW 219th Street, Starke, FL, 32091, US
Principal Officer's Name Arthur Tenney
Principal Officer's Address 9703 NW 29th Street, Starke, FL, 32091, US
Website URL www.firstcoasthighllanders.com
Organization Name FIRST COAST HIGHLANDERS INC
EIN 80-0624860
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 9703 NW 219th Street, Starke, FL, 32091, US
Principal Officer's Name Scott Young
Principal Officer's Address 7945 Westport Bay Drive N, Jacksonville, FL, 32244, US
Website URL www.firstcoasthighlanders.com
Organization Name FIRST COAST HIGHLANDERS INC
EIN 80-0624860
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 9703 NW 219th Street, Starke, FL, 32091, US
Principal Officer's Name Evan Brown
Principal Officer's Address 12810 CR 229 South, Raiford, FL, 32083, US
Website URL www.firstcoasthighlanders.com
Organization Name FIRST COAST HIGHLANDERS INC
EIN 80-0624860
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 12810 CR 229 South, Raiford, FL, 32083, US
Principal Officer's Name Evan Brown
Principal Officer's Address 12810 CR 229 South, Raiford, FL, 32083, US
Website URL www.firstcoasthighlanders.com
Organization Name FIRST COAST HIGHLANDERS INC
EIN 80-0624860
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 9703 NW 219th Street, Starke, FL, 32091, US
Principal Officer's Name Evan Brown
Principal Officer's Address 12810 CR 229 South, Raiford, FL, 32083, US
Website URL www.firstcoasthighlanders.com
Organization Name FIRST COAST HIGHLANDERS INC
EIN 80-0624860
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 9703 NW 219th Street, Starke, FL, 32091, US
Principal Officer's Name Stephen Romeo
Principal Officer's Address 6020 Lazy Lane, Keystone Heights, FL, 32696, US
Website URL www.firstcoasthighlanders.com
Organization Name CLAY COUNTY SHERIFFS OFFICE PIPE AND DRUM CORPS INC
EIN 80-0624860
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 2639, Orange park, FL, 32067, US
Principal Officer's Name Robert Simpson
Principal Officer's Address 776 Camp F Johnson Rd, Orange Park, FL, 32065, US
Website URL WWW.ccsopd.com
Organization Name CLAY COUNTY SHERIFFS OFFICE PIPE AND DRUM CORPS INC
EIN 80-0624860
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 9703 NW 219th Street, Starke, FL, 320615020, US
Principal Officer's Name Arthur Tenney
Principal Officer's Address 9703 NW 219th Street, Starke, FL, 320915020, US
Website URL www.ccsopd.com
Organization Name CLAY COUNTY SHERIFFS OFFICE PIPE AND DRUM CORPS INC
EIN 80-0624860
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 178 Simmons Trail, Green Cove Springs, FL, 320439561, US
Principal Officer's Name Arthur Tenney
Principal Officer's Address 178 Simmons Trail, Green Cove Springs, FL, 320439561, US
Website URL WWW.ccsopd.com
Organization Name CLAY COUNTY SHERIFFS OFFICE PIPE AND DRUM CORPS INC
EIN 80-0624860
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 178 Simmons Trail, Green Cove Springs, FL, 320439561, US
Principal Officer's Name Arthur Tenney
Principal Officer's Address 178 Simmons trail, Green Cove Springs, FL, 320439561, US
Website URL claysheriffpipes.org
Organization Name CLAY COUNTY SHERIFFS OFFICE PIPE AND DRUM CORPS INC
EIN 80-0624860
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 178 Simmons trail, Green Cove Springs, FL, 320439561, US
Principal Officer's Name Arthur Tenney
Principal Officer's Address 178 Simmons Trail, Green Cove Springs, FL, 320439561, US
Website URL www.claysheriffpipes.org
Organization Name CLAY COUNTY SHERIFFS OFFICE PIPE AND DRUM CORPS INC
EIN 80-0624860
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 178 Simmons Trail, Green Cove Springs, FL, 320439561, US
Principal Officer's Name Arthur Tenney
Principal Officer's Address 178 Simmons Trail, Green Cove Springs, FL, 320439561, US
Website URL www.claysheriffpipes.org

Date of last update: 01 Apr 2025

Sources: Florida Department of State