Search icon

ABUNDANT LIFE COMMUNITY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ABUNDANT LIFE COMMUNITY CENTER, 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: 07 Jan 2011 (14 years ago)
Document Number: N11000000221
FEI/EIN Number 274629976

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

Address: 3874 Pebble Brooke Cir S, Orange Park, FL, 32065, US
Mail Address: 3874 Pebble Brooke Cir S, Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER SCOTT C President 1894 Hickory Trace Dr, Fleming Island, FL, 32003
MILLS DINA L Vice President 3874 Pebble Brooke Cir, Orange Park, FL, 32065
Huff Kenneth Director 4672 Heather St, Middleburg, FL, 32068
Dixon Cedric Director 3308 Spring Valley Ct., Green Cove Springs, FL, 32043
MILLS DINA L Agent 3874 Pebble Brooke Cir, Orange Park, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000066980 ABUNDANT LIFE GLOBAL OUTREACH ACTIVE 2024-05-25 2029-12-31 - 3874 PEBBLE BROOKE CIR, ORANGE PARK, FL, 32065
G11000118523 ICARE 4 CLAY COUNTY EXPIRED 2011-12-07 2016-12-31 - 317 BLANDING BLVD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-14 3874 Pebble Brooke Cir S, Orange Park, FL 32065 -
CHANGE OF MAILING ADDRESS 2024-06-14 3874 Pebble Brooke Cir S, Orange Park, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 3874 Pebble Brooke Cir, Orange Park, FL 32065 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-4629976 Corporation Unconditional Exemption 4401 GEORGETOWN DR, JACKSONVILLE, FL, 32210-4708 2011-03
In Care of Name % DINA MILLS
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 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 Human Services: Human Service Organizations
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_27-4629976_ABUNDANTLIFECOMMUNITYCENTERINC_02172011_01.tif

Form 990-N (e-Postcard)

Organization Name ABUNDANT LIFE COMMUNITY CENTER INC
EIN 27-4629976
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 4401 Georgetown Drive, JACKSONVILLE, FL, 32210, US
Principal Officer's Name Dina Mills
Principal Officer's Address 4401 Georgetown Drive, JACKSONVILLE, FL, 32210, US
Organization Name ABUNDANT LIFE COMMUNITY CENTER INC
EIN 27-4629976
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 4401 GEORGETOWN DR, JACKSONVILLE, FL, 322104708, US
Principal Officer's Name DINA MILLS
Principal Officer's Address 4401 GEORGETOWN DR, JACKSONVILLE, FL, 322104708, US
Organization Name ABUNDANT LIFE COMMUNITY CENTER INC
EIN 27-4629976
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 4401 Georgetown Drive, Jacksonville, FL, 32210, US
Principal Officer's Name Dina Mills
Principal Officer's Address 4401 Georgetown Drive, Jacksonville, FL, 32210, US
Organization Name ABUNDANT LIFE COMMUNITY CENTER INC
EIN 27-4629976
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 4401 Georgetown Drive, Jacksonville, FL, 32210, US
Principal Officer's Name Dina Mills
Principal Officer's Address 4401 Georgetown Drive, Jacksonville, FL, 32210, US
Organization Name ABUNDANT LIFE COMMUNITY CENTER INC
EIN 27-4629976
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 4401 Georgetown Drive, Jacksonville, FL, 32210, US
Principal Officer's Name Dina Mills
Principal Officer's Address 4401 Georgetown Drive, Jacksonville, FL, 32210, US
Organization Name ABUNDANT LIFE COMMUNITY CENTER INC
EIN 27-4629976
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 4401 Georgetown Drive, Jacksonville, FL, 32210, US
Principal Officer's Name Dina Mills
Principal Officer's Address 4401 Georgetown Drive, Jacksonville, FL, 32210, US
Organization Name ABUNDANT LIFE COMMUNITY CENTER INC
EIN 27-4629976
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 4401 Georgetown Drive, Jacksonville, FL, 32210, US
Principal Officer's Name Dina Mills
Principal Officer's Address 4401 Georgetown Drive, Jacksonville, FL, 32210, US
Website URL www.alccnow.org
Organization Name ABUNDANT LIFE COMMUNITY CENTER INC
EIN 27-4629976
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 4401 Georgetown Drive, Jacksonville, FL, 32210, US
Principal Officer's Name Dina Mills
Principal Officer's Address 4401 Georgetown Drive, Jacksonville, FL, 32210, US
Website URL www.alccnow.org
Organization Name ABUNDANT LIFE COMMUNITY CENTER INC
EIN 27-4629976
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 4401 Georgetown Drive, Jacksonville, FL, 32210, US
Principal Officer's Name Dina Mills
Principal Officer's Address 4401 Georgetwon Drive, Jacksonville, FL, 32210, US
Organization Name ABUNDANT LIFE COMMUNITY CENTER INC
EIN 27-4629976
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 4401 Georgetown Drive, Jacksonville, FL, 32210, US
Principal Officer's Name Dina Mills
Principal Officer's Address 4401 Georgetown Drive, Jacksonville, FL, 32210, US
Organization Name ABUNDANT LIFE COMMUNITY CENTER INC
EIN 27-4629976
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 317 Blanding Blvd, Orange Park, FL, 32073, US
Principal Officer's Name Dina Mills
Principal Officer's Address 3310 New Beginnings Lane, Middleburg, FL, 32068, US
Organization Name ABUNDANT LIFE COMMUNITY CENTER INC
EIN 27-4629976
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 317 Blanding Blvd, Orange Park, FL, 32073, US
Principal Officer's Name Scott Becker
Principal Officer's Address 317 Blanding Blvd, Orange Park, FL, 32073, US
Website URL www.alccnow.org
Organization Name ABUNDANT LIFE COMMUNITY CENTER INC
EIN 27-4629976
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 317 Blanding Blvd, Orange Park, FL, 32073, US
Principal Officer's Name Scott Becker
Principal Officer's Address 317 Blanding Blvd, Orange Park, FL, 32073, US
Website URL www.alccnow.org

Date of last update: 01 Apr 2025

Sources: Florida Department of State