Search icon

BRADFORD COMMUNITY AND HEALTH CARE AUXILIARY INC. - Florida Company Profile

Company Details

Entity Name: BRADFORD COMMUNITY AND HEALTH CARE AUXILIARY 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 Oct 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Jun 2021 (4 years ago)
Document Number: N10000009955
FEI/EIN Number 27-4186008

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

Address: 945-B North Temple Ave., STARKE, FL, 32091, US
Mail Address: 945-B North Temple Ave., STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNS LINDA President POST OFFICE BOX 1223, STARKE, FL, 32091
Linzy Virginia Secretary 3155 NW CR 125, Lawtey, FL, 32058
Griffis Gertrude Corr 2087 NE 154th St., Starke, FL, 32091
WILLIAMS CHARLOTTE Vice President 1250 COLLEY RD, STARKE, FL, 32091
EAVES CAROLYN 2ND 613 COLLEY ROAD, STARKE, FL, 32091
HILDEBRAN LINDA Treasurer PO BOX 1273, STARKE, FL, 32091
HARDY DUDLEY Agent 1011 N TEMPLE AVE, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-28 HARDY, DUDLEY -
REGISTERED AGENT ADDRESS CHANGED 2021-06-28 1011 N TEMPLE AVE, STARKE, FL 32091 -
AMENDMENT AND NAME CHANGE 2021-06-28 BRADFORD COMMUNITY AND HEALTH CARE AUXILIARY INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 945-B North Temple Ave., STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2021-02-01 945-B North Temple Ave., STARKE, FL 32091 -
REINSTATEMENT 2019-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001115776 TERMINATED 1000000438604 BRADFORD 2012-12-13 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12001115784 TERMINATED 1000000438605 BRADFORD 2012-12-13 2032-12-28 $ 508.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-03
Amendment and Name Change 2021-06-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-18
REINSTATEMENT 2019-04-26
Domestic Non-Profit 2010-10-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-4186008 Corporation Unconditional Exemption 945B N TEMPLE AVE, STARKE, FL, 32091-2110 2019-09
In Care of Name % LINDA JOHNS
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 Public& Societal Benefit: Citizen Participation
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)

Determination Letter

Final Letter(s) FinalLetter_27-4186008_SHANDSSTARKEAUXILIARY_08232019_01.tif

Form 990-N (e-Postcard)

Organization Name BRADFORD COMMUNITY AND HEALTH CARE AUXILIARY INC
EIN 27-4186008
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 945-B North Temple Avenue, Starke, FL, 32091, US
Principal Officer's Name Linda Johns
Principal Officer's Address 945-B North Temple Avenue, Starke, FL, 32091, US
Organization Name BRADFORD COMMUNITY AND HEALTH CARE AUXILIARY INC
EIN 27-4186008
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 945-B North Temple Avenue, Starke, FL, 32091, US
Principal Officer's Name Linda Johns
Principal Officer's Address 945-B North Temple Avenue, Starke, FL, 32091, US
Organization Name BRADFORD COMMUNITY AND HEALTH CARE AUXILIARY INC
EIN 27-4186008
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 945-B North Temple Ave, Starke, FL, 32091, US
Principal Officer's Name Linda Johns
Principal Officer's Address 945-B North Temple Ave, Starke, FL, 32091, US
Organization Name SHANDS STARKE HOSPITAL AUXILIARY INC
EIN 27-4186008
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 945-B North Temple Ave, Starke, FL, 32091, US
Principal Officer's Name Linda Johns
Principal Officer's Address 945-B North Temple Ave, Starke, FL, 32091, US
Organization Name SHANDS STARKE HOSPITAL AUXILIARY INC
EIN 27-4186008
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 945-B North Temple Avenue, Starke, FL, 32091, US
Principal Officer's Name Linda Johns
Principal Officer's Address 945-B North Temple Avenue, Starke, FL, 32091, US
Organization Name SHANDS STARKE HOSPITAL AUXILIARY INC
EIN 27-4186008
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 922 EAST CALL STREET, STARKE, FL, 32091, US
Principal Officer's Name Linda Johns
Principal Officer's Address 922 EAST CALL STREET, STARKE, FL, 32091, US
Organization Name SHANDS STARKE HOSPITAL AUXILIARY INC
EIN 27-4186008
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 922 East Call Street, Starke, FL, 32091, US
Principal Officer's Name Linda Johns
Principal Officer's Address 922 East Call Street, Starke, FL, 32091, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State