Search icon

SEMINOLE COUNTY COALITION FOR CHANGE, INC. - Florida Company Profile

Company Details

Entity Name: SEMINOLE COUNTY COALITION FOR CHANGE, 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: 28 Feb 2011 (14 years ago)
Document Number: N11000002174
FEI/EIN Number NOT APPLICABLE

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

Address: 1809 Lincoln Ave, SANFORD, FL, 32771, US
Mail Address: PO BOX 35, SANFORD, FL, 32772, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Tonya E Chief Executive Officer 1809 Lincoln Ave, SANFORD, FL, 32771
Davis Tonya E President 1809 Lincoln Ave, SANFORD, FL, 32771
RAINES OTIS C Officer 416 BAY AVE, SANFORD, FL, 32771
Merrick Dana Secretary 213 Terry Lane, SANFORD, FL, 32771
Merrick Dana Director 213 Terry Lane, SANFORD, FL, 32771
Fisher Jessica Officer 1427 Old England Loop, SANFORD, FL, 32771
Jones Angela Officer P.O Box 120, SANFORD, FL, 32772
DAVIS EMMETT E Vice President 1104 SCOTT AVE, SANFORD, FL, 32771
DAVIS EMMETT E Director 1104 SCOTT AVE, SANFORD, FL, 32771
Davis Tonya E Agent 1809 Lincoln, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 1809 Lincoln Ave, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2018-04-04 1809 Lincoln Ave, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2018-04-04 Davis, Tonya E -
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 1809 Lincoln, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
83-1303921 Corporation Unconditional Exemption PO BOX 35, SANFORD, FL, 32772-0035 2020-04
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 Youth Development: Youth Development Programs
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_83-1303921_SEMINOLECOUNTYCOALITIONFORCHANGEINC_02242020_00.tif

Form 990-N (e-Postcard)

Organization Name SEMINOLE COUNTY COALITION FOR CHANGE INC
EIN 83-1303921
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 PO Box 35, Sanford, FL, 32772, US
Principal Officer's Name Tonya Davis
Principal Officer's Address PO Box 35, sanford, FL, 32772, US
Organization Name SEMINOLE COUNTY COALITION FOR CHANGE INC
EIN 83-1303921
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 1809 Lincoln Ave, Sanford, FL, 32771, US
Principal Officer's Name Tonya Davis
Principal Officer's Address 1809 Lincoln Ave, Sanford, FL, 32771, US
Organization Name SEMINOLE COUNTY COALITION FOR CHANGE INC
EIN 83-1303921
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 1809 Lincoln Ave, Sanford, FL, 32771, US
Principal Officer's Name Tonya Davis
Principal Officer's Address 1809 Lincoln Ave, Sanford, FL, 32771, US
Organization Name SEMINOLE COUNTY COALITION FOR CHANGE INC
EIN 83-1303921
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 1809 Lincoln Ave, Sanford, FL, 32771, US
Principal Officer's Name Tonya Davis
Principal Officer's Address 1806Lincoln Ave, sanford, FL, 32771, US
Organization Name SEMINOLE COUNTY COALITION FOR CHANGE INC
EIN 83-1303921
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 1809 Lincoln Ave, sanford, FL, 32771, US
Principal Officer's Name Tonya Davis
Principal Officer's Address 1809 Lincoln ave, sanford, FL, 32771, US
Organization Name SEMINOLE COUNTY COALITION FOR CHANGE INC
EIN 83-1303921
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 1809 LINCOLN AVE, SANFORD, FL, 32771, US
Principal Officer's Name Tonya Davis
Principal Officer's Address 1809 LINCOLN AVE, SANFORD, FL, 32771, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State