Search icon

FLORIDA COUNCIL OF DELIBERATION CHARITABLE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA COUNCIL OF DELIBERATION CHARITABLE FOUNDATION, 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: 14 Sep 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Dec 2012 (12 years ago)
Document Number: N10000008703
FEI/EIN Number 800643665

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

Address: 29 W 6TH STREET, JACKSONVILLE, FL, 32206
Mail Address: 29 W 6th Street, Jacksonville, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Terrell Christopher D President 29 W 6TH STREET, JACKSONVILLE, FL, 32206
Hall Lorenzo ` Trustee 29 W 6TH STREET, JACKSONVILLE, FL, 32206
Colden Rodney Asst 29 W 6TH STREET, JACKSONVILLE, FL, 32206
Santos Jose Secretary 29 W 6TH STREET, JACKSONVILLE, FL, 32206
Jessie Jacob Asst 29 W 6TH STREET, JACKSONVILLE, FL, 32206
Jones Dwayne D Treasurer 29 W 6TH STREET, JACKSONVILLE, FL, 32206
Terrell Christopher Agent 29 W 6TH STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-11-04 29 W 6TH STREET, JACKSONVILLE, FL 32206 -
REGISTERED AGENT NAME CHANGED 2021-11-04 Terrell, Christopher -
REGISTERED AGENT ADDRESS CHANGED 2021-11-04 29 W 6TH STREET, JACKSONVILLE, FL 32206 -
AMENDMENT AND NAME CHANGE 2012-12-13 FLORIDA COUNCIL OF DELIBERATION CHARITABLE FOUNDATION, INC. -
AMENDMENT AND NAME CHANGE 2010-11-22 FLORIDA COUNCIL OF DELIBERATION ANCIENT AND ACCEPTED SCOTTISH RITE OF FREEMASONRY SOUTHERN JURDISDICTION, PRINCE HALL AFFILLIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-20
ANNUAL REPORT 2022-06-08
AMENDED ANNUAL REPORT 2021-11-04
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-07-26
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
80-0643665 Corporation Unconditional Exemption PO BOX 1240, WINTER PARK, FL, 32790-1240 2019-06
In Care of Name % ROBERT M THOMAS
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 2024-10
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 Youth Development: Fund Raising and Fund Distribution
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 2018-03-15
Revocation Posting Date 2018-06-11
Exemption Reinstatement Date 2018-03-15

Determination Letter

Final Letter(s) FinalLetter_80-0643665_FLORIDACOUNCILOFDELIBERATIONCHARITABLEFOUNDATIONINC_11052018_01.tif
FinalLetter_80-0643665_FLORIDACOUNCILOFDELIBERATIONCHARITABLEFOUNDATIONINC_12182012_01.tif

Form 990-N (e-Postcard)

Organization Name FLORIDA COUNCIL OF DELIBERATION CHARITABLE FOUNDATION INC
EIN 80-0643665
Tax Year 2023
Beginning of tax period 2023-11-01
End of tax period 2024-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBOX 1240, WINTER PARK, FL, 32790, US
Principal Officer's Name CHRIS TERRELL
Principal Officer's Address PO BOX 1240, WINTER PARK, FL, 32790, US
Organization Name FLORIDA COUNCIL OF DELIBERATION CHARITABLE FOUNDATION INC
EIN 80-0643665
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 POBOX 1240, WINTER PARK, FL, 32790, US
Principal Officer's Name CHRIS TERRELL
Principal Officer's Address PO BOX 1240, WINTER PARK, FL, 32790, US
Organization Name FLORIDA COUNCIL OF DELIBERATION CHARITABLE FOUNDATION INC
EIN 80-0643665
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 POBOX 1240, WINTER PARK, FL, 32790, US
Principal Officer's Name CHRIS TERRELL
Principal Officer's Address PO BOX 1240, WINTER PARK, FL, 32790, US
Organization Name FLORIDA COUNCIL OF DELIBERATION CHARITABLE FOUNDATION INC
EIN 80-0643665
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 29 W 6TH STREET, JACKSONVILLE, FL, 32206, US
Principal Officer's Name Christopher Terrell
Principal Officer's Address 29 W 6TH STREET, JACKSONVILLE, FL, 32206, US
Organization Name FLORIDA COUNCIL OF DELIBERATION CHARITABLE FOUNDATION INC
EIN 80-0643665
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 29 W 6th Street, Jacksonville, FL, 32206, US
Principal Officer's Name Rodney Colden
Principal Officer's Address 29 W 6th Street, Jacksonville, FL, 32206, US
Organization Name FLORIDA COUNCIL OF DELIBERATION CHARITABLE FOUNDATION INC
EIN 80-0643665
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 PO Box 6086, Ocala, FL, 34478, US
Principal Officer's Name Robert M Thomas
Principal Officer's Address 1807 SW 5th Place, Ocala, FL, 34471, US
Organization Name FLORIDA COUNCIL OF DELIBERATION CHARITABLE FOUNDATION INC
EIN 80-0643665
Tax Year 2012
Beginning of tax period 2012-11-01
End of tax period 2013-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated Yes
Mailing Address PO Box 6086, Ocala, FL, 34478, US
Principal Officer's Name Robert M Thomas Sr
Principal Officer's Address PO Box 6086, Ocala, FL, 34478, US
Organization Name FLORIDA COUNCIL OF DELIBERATION AASR OF FREEMASONRY SJ PHA INC
EIN 80-0643665
Tax Year 2011
Beginning of tax period 2011-11-01
End of tax period 2012-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6086, Ocala, FL, 34478, US
Principal Officer's Name Robert M Thomas Sr
Principal Officer's Address 1807 SW 5th Place, Ocala, FL, 34473, US

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

Organization Name FLORIDA COUNCIL OF DELIBERATION CHARITABLE FOUNDATION INC
EIN 80-0643665
Tax Period 201810
Filing Type P
Return Type 990EO
File View File
Organization Name FLORIDA COUNCIL OF DELIBERATION CHARITABLE FOUNDATION INC
EIN 80-0643665
Tax Period 201710
Filing Type P
Return Type 990EO
File View File
Organization Name FLORIDA COUNCIL OF DELIBERATION CHARITABLE FOUNDATION INC
EIN 80-0643665
Tax Period 201610
Filing Type P
Return Type 990EO
File View File
Organization Name FLORIDA COUNCIL OF DELIBERATION CHARITABLE FOUNDATION INC
EIN 80-0643665
Tax Period 201510
Filing Type P
Return Type 990EO
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State