Search icon

LSU ALUMNI OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: LSU ALUMNI OF CENTRAL FLORIDA, 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: 11 Oct 2010 (15 years ago)
Document Number: N10000009532
FEI/EIN Number 273597529

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

Address: 242 CRESCENT RIDGE RD, AUBURNDALE, FL, 33823, US
Mail Address: 242 CRESCENT RIDGE RD, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST PAUL President 242 CRESCENT RIDGE RD, AUBURNDALE, FL, 33823
Bragg Susie Director 2533 Oak Island Pointe, Belle Isle, Belle Isle, FL, 32809
Cowart Nicole Secretary 8609 Forest Run Ln, Orlando, FL, 32836
Bragg Richard Treasurer 2533 Oak Island Pointe, Belle Isle, FL, 32809
West Paul Agent 242 CRESCENT RIDGE RD, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-05 West, Paul -
CHANGE OF MAILING ADDRESS 2018-04-24 242 CRESCENT RIDGE RD, AUBURNDALE, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 242 CRESCENT RIDGE RD, AUBURNDALE, FL 33823 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-26 242 CRESCENT RIDGE RD, AUBURNDALE, FL 33823 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-05
AMENDED ANNUAL REPORT 2022-10-19
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-3597529 Corporation Unconditional Exemption 242 CRESCENT RIDGE RD, AUBURNDALE, FL, 33823-5700 2017-11
In Care of Name -
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 Education: Alumni Associations
Sort Name DEBI WEST

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 2017-05-15
Revocation Posting Date 2017-08-16
Exemption Reinstatement Date 2017-05-15

Determination Letter

Final Letter(s) FinalLetter_27-3597529_LSUALUMNIOFCENTRALFLORIDAINC_10222017.tif
FinalLetter_27-3597529_LSUALUMINIOFCENTRALFLORIDAINC_10222010_01.tif

Form 990-N (e-Postcard)

Organization Name LSU ALUMNI OF CENTRAL FLORIDA
EIN 27-3597529
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 242 Crescent Ridge Road, Auburndale, FL, 33823, US
Principal Officer's Name Paul West
Principal Officer's Address 242 Crescent Ridge Road, Auberndale, FL, 33823, US
Website URL www.lsuorlandeaux.com
Organization Name LSU ALUMNI OF CENTRAL FLORIDA
EIN 27-3597529
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 242 Crescent Ridge Road, Auburndale, FL, 33823, US
Principal Officer's Name Paul West
Principal Officer's Address 242 Crescent Ridge Road, Auberndale, FL, 33823, US
Website URL lsuorlandeaux.com
Organization Name LSU ALUMNI OF CENTRAL FLORIDA
EIN 27-3597529
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 242 Crescent Ridge Road, Auburndale, FL, 33823, US
Principal Officer's Name Richard Bragg
Principal Officer's Address 2533 Oak Island Pointe, Belle Isle, FL, 32809, US
Website URL www.lsuorlandeaux.com
Organization Name LSU ALUMNI OF CENTRAL FLORIDA
EIN 27-3597529
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 242 Crescent Ridge Road, Auburndale, FL, 33823, US
Principal Officer's Name Paul West
Principal Officer's Address 242 Crescent Ridge Road, Auburndale, FL, 33823, US
Website URL www.lsuorlandeaux.com
Organization Name LSU ALUMNI OF CENTRAL FLORIDA
EIN 27-3597529
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 242 Crescent Ridge Road, Auburndale, FL, 33823, US
Principal Officer's Name Debi West
Principal Officer's Address 242 Crescent Ridge Road, Auburndale, FL, 33823, US
Website URL www.lsuorlandeaux.com
Organization Name LSU ALUMNI OF CENTRAL FLORIDA
EIN 27-3597529
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 242 Crescent Ridge Road, Auburndale, FL, 33823, US
Principal Officer's Name Debi West
Principal Officer's Address 242 Crescent Ridge Road, Auburndale, FL, 33823, US
Website URL www.lsuorlandeaux.com
Organization Name LSU ALUMNI OF CENTRAL FLORIDA
EIN 27-3597529
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 242 Crescent Ridge Rd, AUBURNDALE, FL, 33823, US
Principal Officer's Name Debi West
Principal Officer's Address 242 Crescent Ridge Rd, AUBURNDALE, FL, 33823, US
Website URL www.lsuorandeaux.com
Organization Name LSU ALUMNI OF CENTRAL FLORIDA
EIN 27-3597529
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 242 Crescent Ridge Rd, Auburndale, FL, 33823, US
Principal Officer's Name Debi West
Principal Officer's Address 242 Crescent Ridge Rd, Auburndale, FL, 33823, US
Organization Name LSU ALUMNI OF CENTRAL FLORIDA
EIN 27-3597529
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 4694 Barbados Loop, Clermont, FL, 34711, US
Principal Officer's Name Drew Masangkay
Principal Officer's Address 4694 Barbados Loop, Clermont, FL, 34711, US
Website URL www.lsuorlandeaux.com
Organization Name LSU ALUMNI OF CENTRAL FLORIDA
EIN 27-3597529
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 384 Osprey Lakes Circle, Chuluota, FL, 32766, US
Principal Officer's Name Toni Harrell
Principal Officer's Address 384 Osprey Lakes Circle, Chuluota, FL, 32766, US
Website URL http://www.lsuorlandeaux.com/
Organization Name LSU ALUMNI OF CENTRAL FLORIDA
EIN 27-3597529
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 384 Osprey Lakes Circle, Chuluota, FL, 32766, US
Principal Officer's Name Toni Harrell
Principal Officer's Address 384 Osprey Lakes Circle, Chuluota, FL, 32766, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State