Search icon

NORTH COUNTY NEIGHBORHOOD COALITION INC.

Company Details

Entity Name: NORTH COUNTY NEIGHBORHOOD COALITION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Dec 2010 (14 years ago)
Document Number: N10000011324
FEI/EIN Number 90-0646748
Address: 5500 MILITARY TRAIL, 22-140, JUPITER, FL 33458
Mail Address: 5500 MILITARY TRAIL, 22-140, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FASO, Salvatore Agent 5500 MILITARY TRAIL, 22-140, JUPITER, FL 33458

President

Name Role Address
FASO, SALVATORE A President 5500 MILITARY TRAIL, 22-140 JUPITER, FL 33458

Director

Name Role Address
FASO, SALVATORE A Director 5500 MILITARY TRAIL, 22-140 JUPITER, FL 33458
Kamula, Matthew Director 5500 MILITARY TRAIL, 22-140 JUPITER, FL 33458

Vice President

Name Role Address
Kamula, Matthew Vice President 5500 MILITARY TRAIL, 22-140 JUPITER, FL 33458
Dinnin, David Vice President 5500 MILITARY TRAIL, 22-140 JUPITER, FL 33458

Treasurer

Name Role Address
ROMAAN, ALAN, Dr. Treasurer 5500 MILITARY TRAIL, 22-140 JUPITER, FL 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-19 5500 MILITARY TRAIL, 22-140, JUPITER, FL 33458 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-19 5500 MILITARY TRAIL, 22-140, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2025-01-19 5500 MILITARY TRAIL, 22-140, JUPITER, FL 33458 No data
REGISTERED AGENT NAME CHANGED 2025-01-19 FASO, Salvatore No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 8225 Ibis Blvd, West Palm Beach, FL 33412 No data
CHANGE OF MAILING ADDRESS 2024-01-19 8225 Ibis Blvd, West Palm Beach, FL 33412 No data
REGISTERED AGENT NAME CHANGED 2022-01-10 A, Salvatore Faso No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 % NCNC, 8225 IBIS BLVD, WEST PALM BEACH, FL 33412 No data

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
90-0646748 Corporation Unconditional Exemption 13805 EMERSON ST APT 206, PALM BCH GDNS, FL, 33418-6108 2015-12
In Care of Name % SALVATORE FASO
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
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 Community Improvement, Capacity Building: Community, Neighborhood Development
Sort Name NCNC

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)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2013-05-15
Revocation Posting Date 2015-12-11
Exemption Reinstatement Date 2013-05-15

Determination Letter

Final Letter(s) FinalLetter_90-0646748_NORTHCOUNTYNEIGHBORHOODCOALITIONINC_09252015.tif

Form 990-N (e-Postcard)

Organization Name NORTH COUNTY NEIGHBORHOOD COALITION INC
EIN 90-0646748
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 13805 Emerson St Apt 206, Palm Beach Gardens, FL, 33418, US
Principal Officer's Name Salvatore Faso
Principal Officer's Address 13805 Emerson St Apt 206, Palm Beach Gardens, FL, 33418, US
Website URL www.ncncpbc.org
Organization Name NORTH COUNTY NEIGHBORHOOD COALITION INC
EIN 90-0646748
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 8225 Ibis Blvd, West Palm Beach, FL, 33412, US
Principal Officer's Name Salvatore Faso
Principal Officer's Address 8225 Ibis Blvd, West Palm Beach, FL, 33412, US
Organization Name NORTH COUNTY NEIGHBORHOOD COALITION INC
EIN 90-0646748
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 8225 Ibis Blvd, West Palm Beach, FL, 33412, US
Principal Officer's Name Salvatore Faso
Principal Officer's Address 8225 Ibis Blvd, West Palm Beach, FL, 33412, US
Organization Name NORTH COUNTY NEIGHBORHOOD COALITION INC
EIN 90-0646748
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 9055 Ibis Blvd, West Palm Beach, FL, 33412, US
Principal Officer's Name Salvatore Faso
Principal Officer's Address 9055 Ibis Blvd, West Palm Beach, FL, 33412, US
Organization Name NORTH COUNTY NEIGHBORHOOD COALITION INC
EIN 90-0646748
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 9055 Ibis Blvd, West Palm Beach, FL, 33412, US
Principal Officer's Name Salvator Faso
Principal Officer's Address 9055 Ibis Blvd, West Palm Beach, FL, 33412, US
Organization Name NORTH COUNTY NEIGHBORHOOD COALITION INC
EIN 90-0646748
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 9055 Ibis Blvd, West Palm Beach, FL, 33412, US
Principal Officer's Name Salvator Faso
Principal Officer's Address 9055 Ibis Blvd, West Palm Beach, FL, 33412, US
Organization Name NORTH COUNTY NEIGHBORHOOD COALITION INC
EIN 90-0646748
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 9055 Ibis Blvd, West Palm Beach, FL, 33412, US
Principal Officer's Name Sal Faso
Principal Officer's Address 7741 Blue Heron Way, West Palm Beach, FL, 33412, US
Organization Name NORTH COUNTY NEIGHBORHOOD COALITION INC
EIN 90-0646748
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 9055 Ibis Blvd, West Palm Beach, FL, 33412, US
Principal Officer's Name Salvatore Faso
Principal Officer's Address 8005 Sandhill Way E, West Palm Beach, FL, 33412, US
Organization Name NORTH COUNTY NEIGHBORHOOD COALITION INC
EIN 90-0646748
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 9055 Ibis Blvd, West Palm Beach, FL, 33412, US
Principal Officer's Name Salvatore Faso
Principal Officer's Address 9055 Ibis Blvd, West Palm Beach, FL, 33412, US
Website URL www.ncncpb.org

Date of last update: 23 Feb 2025

Sources: Florida Department of State