Search icon

EQUALITY GARDEN CLUB INC.

Company Details

Entity Name: EQUALITY GARDEN CLUB INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Nov 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jan 2020 (5 years ago)
Document Number: N10000010467
FEI/EIN Number 27-2875276
Address: 1881 NE 26th St, Suite 212, WILTON MANORS, FL 33305
Mail Address: 1881 NE 26th St, Suite 212, WILTON MANORS, FL 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BIRNBAUM, ROB Agent 1881 NE 26TH ST, SUITE 212, WILTON MANORS, FL 33305

Secretary

Name Role Address
Lester, Allan Secretary 1881 NE 26th St, Suite 212 WILTON MANORS, FL 33305

Trustee

Name Role Address
Lazzari, Victor M Trustee 1881 NE 26th St, Suite 212 WILTON MANORS, FL 33305
ELLSON, PAT Trustee 1881 NE 26TH ST, SUITE 212 WILTON MANORS, FL 33305
JAMES, GLENROY Trustee 1881 NE 26TH ST, SUITE 212 WILTON MANORS, FL 33305
REIS, NICK Trustee 1881 NE 26TH ST, SUITE 212 WILTON MANORS, FL 33305
TRAN, HUNG Trustee 1881 NE 26TH ST, SUITE 212 WILTON MANORS, FL 33305

Treasurer

Name Role Address
BIRNBAUM, ROB Treasurer 1881 NE 26th St, Suite 212 WILTON MANORS, FL 33305

1st VICE PRESIDENT

Name Role Address
TAYLOR, TIM 1st VICE PRESIDENT 1881 NE 26TH ST, SUITE 212 WILTON MANORS, FL 33305

Vice President

Name Role Address
DEANGELIS, GAIL Vice President 1881 NE 26TH ST, SUITE 212 WILTON MANORS, FL 33305

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-19 BIRNBAUM, ROB No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-16 1881 NE 26TH ST, SUITE 212, WILTON MANORS, FL 33305 No data
REGISTERED AGENT NAME CHANGED 2023-08-16 Mays, Bob No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 1881 NE 26th St, Suite 212, WILTON MANORS, FL 33305 No data
CHANGE OF MAILING ADDRESS 2022-02-02 1881 NE 26th St, Suite 212, WILTON MANORS, FL 33305 No data
AMENDMENT 2020-01-28 No data No data
AMENDMENT 2019-03-29 No data No data
AMENDMENT AND NAME CHANGE 2018-05-14 EQUALITY GARDEN CLUB INC. No data
REINSTATEMENT 2018-02-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-08-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-10-03
ANNUAL REPORT 2021-01-05
Amendment 2020-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-2875276 Corporation Unconditional Exemption 1881 NE 26TH ST STE 212, WILTON MANORS, FL, 33305-1400 2014-10
In Care of Name % MARIO A RIOS
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 Central - This code is used if the organization is a central type organization (no group exemption) of 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 2023-12
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 Environment: Botanical, Horticultural, and Landscape Services
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_27-2875276_EQUALITYPARKGARDENCLUBINC_10032014.tif

Form 990-N (e-Postcard)

Organization Name EQUALITY GARDEN CLUB INC
EIN 27-2875276
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 1881 NE 26th St Suite 212, Wilton Manors, FL, 33305, US
Principal Officer's Name Robert Birnbaum
Principal Officer's Address 2625 NE 14th Ave Apt 110, Wilton Manors, FL, 33334, US
Organization Name EQUALITY GARDEN CLUB INC
EIN 27-2875276
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 1881 NE 26 Street Suite 212, Wilton Manors, FL, 33305, US
Principal Officer's Name Roger Cruttenden
Principal Officer's Address 1881 NE 26 Street Suite 212, Wilton Manors, FL, 33305, US
Website URL equalitygardenclub.com
Organization Name EQUALITY GARDEN CLUB INC
EIN 27-2875276
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 1881 NE 26th St, Wilton Manors, FL, 33305, US
Principal Officer's Name Roger Cruttenden
Principal Officer's Address 1806 NE 27th St, Wilton Manors, FL, 33306, US
Organization Name EQUALITY GARDEN CLUB INC
EIN 27-2875276
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 325 NE 25th Street, Wilton Manors, FL, 33305, US
Principal Officer's Name Mario Rios
Principal Officer's Address 325 NE 25th Street, Wilton Manors, FL, 33305, US
Organization Name EQUALITY GARDEN CLUB INC
EIN 27-2875276
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 325 NE 25th Street, Wilton Manors, FL, 33305, US
Principal Officer's Name Mario Rios
Principal Officer's Address 325 NE 25th Street, Wilton Manors, FL, 33305, US
Organization Name EQUALITY GARDEN CLUB
EIN 27-2875276
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 325 NE 25th Street, Wilton Manors, FL, 33305, US
Principal Officer's Name Mario A Rios
Principal Officer's Address 325 NE 25th Street, Wilton Manors, FL, 33305, US
Website URL www.equalitygardenclub.com
Organization Name EQUALITY PARK GARDEN CLUB
EIN 27-2875276
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 4508 NE 21ST LN4508 ne 21 Lane, FT LAUDERDALE, FL, 333084713, US
Principal Officer's Name Dorothy Henley
Principal Officer's Address 4508 ne 21 Lane, Ft Lauderdale, Dt Lauderdale, FL, 33308, US
Organization Name EQUALITY PARK GARDEN CLUB
EIN 27-2875276
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 4508 ne 21 lane, Fort Lauderdale, FL, 33308, US
Principal Officer's Name Dorothy Henley
Principal Officer's Address 4508 ne 21 lane, Fort Lauderdale, FL, 33308, US
Organization Name EQUALITY PARK GARDEN CLUB
EIN 27-2875276
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 4508 NE 2, Ft Lauderdale, FL, 33308, US
Principal Officer's Name Dorothy Henley
Principal Officer's Address 4508 NE 21 Lane, Ft Lauderdale, FL, 33308, US
Website URL epgcwm.com
Organization Name EQUALITY PARK GARDEN CLUB
EIN 27-2875276
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 1708 NE 24 Street, Wilton Manors, FL, 33305, US
Principal Officer's Name Charles Nicholls
Principal Officer's Address 2894 NE 27 Street, FT LAUDERDALE, FL, 33308, US
Organization Name EQUALITY PARK GARDEN CLUB
EIN 27-2875276
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 1708 NE 24 Street, Wilton Manors, FL, 33305, US
Principal Officer's Name Paul R Alpert
Principal Officer's Address 1708 NE 24 Street, Wilton Manors, FL, 33305, US
Organization Name EQUALITY PARK MEMORIAL GARDEN CLUB
EIN 27-2875276
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 1708 NE 24 Street, Wilton Manors, FL, 33305, US
Principal Officer's Name Chuck Nicholls
Principal Officer's Address 2894 NE 27 Street, Ft Lauderdale, FL, 33308, US
Organization Name EQUALITY PARK MEMORIAL GARDEN CLUB
EIN 27-2875276
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 1708 NE 24 Street, Wilton Manors, FL, 33305, US
Principal Officer's Name Chuck Nicholls
Principal Officer's Address 2894 NE 27 Street, Ft Lauderdale, FL, 33308, US
Organization Name EQUALITY PARK MEMORIAL GARDEN CLUB
EIN 27-2875276
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 1708 NE 24 Street, Wilton Manors, FL, 33305, US
Principal Officer's Name Paul R Alpert
Principal Officer's Address 1708 NE 24 Street, Wilton Manors, FL, 33305, US

Date of last update: 23 Feb 2025

Sources: Florida Department of State