Search icon

NEHEMIAH MISSION INC. - Florida Company Profile

Company Details

Entity Name: NEHEMIAH MISSION 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: 24 Jun 2011 (14 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 26 Nov 2012 (12 years ago)
Document Number: N11000006085
FEI/EIN Number 452726208

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

Address: 10053 169th RD, LIVE OAK, FL, 32060, US
Mail Address: 10053 169th RD, LIVE OAK, FL, 32060, US
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZIO LAUREN Director 10053 169th RD, LIVE OAK, FL, 32060
MAZZIO LAUREN President 10053 169th RD, LIVE OAK, FL, 32060
PASIFAKIS FARRIN Director 10053 169th Rd, Live Oak, FL, 32060
PASIFAKIS FARRIN Vice President 10053 169th Rd, Live Oak, FL, 32060
PASIFAKIS FARRIN Secretary 10053 169th Rd, Live Oak, FL, 32060
PASIFAKIS FARRIN Treasurer 10053 169th Rd, Live Oak, FL, 32060
WIGGAN RYAN Director 10053 169th RD, LIVE OAK, FL, 32060
WIGGAN RYAN Secretary 10053 169th RD, LIVE OAK, FL, 32060
METCALF RICK Director 10053 169th Rd, Live Oak, FL, 32060
CROUCH PATTY Director 10053 169th Rd, Live Oak, FL, 32060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000065771 SOLEMN APPEAL MINISTRIES EXPIRED 2011-06-29 2016-12-31 - 10045 169TH RD, LIVE OAK, FL, 32060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-29 10053 169th RD, LIVE OAK, FL 32060 -
CHANGE OF MAILING ADDRESS 2022-08-29 10053 169th RD, LIVE OAK, FL 32060 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-29 10053 169TH RD, LIVE OAK, FL 32060 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2012-11-26 NEHEMIAH MISSION INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-2726208 Corporation Unconditional Exemption 10053 169TH RD, LIVE OAK, FL, 32060-6253 2011-12
In Care of Name % NICHOLAS MAZZIO
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 Private non-operating foundation
Tax Period 2024-12
Asset 10,000 to 24,999
Income 500,000 to 999,999
Filing Requirement 990 - Not required to file (all other)
PF Filing Requirement 990-PF return
Accounting Period Dec
Asset Amount 11517
Income Amount 775214
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Religion-Related: Christianity
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 private foundation. Deductibility Limitation: 30% (generally)

Determination Letter

Final Letter(s) FinalLetter_45-2726208_SOLEMNAPPEALMINISTRIESINC_07182011_01.tif

Form 990-N (e-Postcard)

Organization Name NEHEMIAH MISSION INC
EIN 45-2726208
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 10053 169th Rd, Live Oak, FL, 32060, US
Principal Officer's Name Lauren Mazzio
Principal Officer's Address 10053 169th Rd, Live Oak, FL, 32060, US
Organization Name NEHEMIAH MISSION INC
EIN 45-2726208
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 10097 169th Rd, Live Oak, FL, 32060, US
Principal Officer's Name Nicholas Mazzio EPD
Principal Officer's Address 10097 169th Rd, Live Oak, FL, 32060, US
Organization Name NEHEMIAH MISSION INC
EIN 45-2726208
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 10211 169th Rd, Live Oak, FL, 32060, US
Principal Officer's Name Nicholas Mazzio
Principal Officer's Address 10211 169th Rd, Live Oak, FL, 32060, US
Organization Name NEHEMIAH MISSION INC
EIN 45-2726208
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 10211 169th Rd, Live Oak, FL, 32060, US
Principal Officer's Name Nicholas Mazzio
Principal Officer's Address 10211 169th Rd, Live Oak, FL, 32060, US
Organization Name NEHEMIAH MISSION INC
EIN 45-2726208
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 10211 169th Rd, Live Oak, FL, 32060, US
Principal Officer's Name Nicholas Mazzio
Principal Officer's Address 10211 169th Rd, Live Oak, FL, 32060, US
Organization Name NEHEMIAH MISSION INC
EIN 45-2726208
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 10211 169th Rd, Live Oak, FL, 32060, US
Principal Officer's Name Nicholas Mazzio
Principal Officer's Address 10211 169th Rd, Live Oak, FL, 32060, US
Organization Name NEHEMIAH MISSION INC
EIN 45-2726208
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 10211 169th Rd, Live Oak, FL, 32060, US
Principal Officer's Name Nicholas Mazzio
Principal Officer's Address 10211 169th Rd, Live Oak, FL, 32060, US
Organization Name NEHEMIAH MISSION INC
EIN 45-2726208
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 10211 169TH RD, LIVE OAK, FL, 32060, US
Principal Officer's Name Nicholas Mazzio
Principal Officer's Address 10211 169th Rd, Live Oak, FL, 32060, US
Organization Name NEHEMIAH MISSION INC
EIN 45-2726208
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 10211 169th Rd, Live Oak, FL, 32060, US
Principal Officer's Name Nicholas Mazzio
Principal Officer's Address 10211 169th Rd, Live Oak, FL, 32060, US
Organization Name NEHEMIAH MISSION INC
EIN 45-2726208
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 10211 169th Rd, Live Oak, FL, 32060, US
Principal Officer's Name Nicholas Mazzio
Principal Officer's Address 10211 169th Rd, Live Oak, FL, 32060, US
Organization Name NEHEMIAH MISSION INC
EIN 45-2726208
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 10211 169th Rd, Live Oak, FL, 32060, US
Principal Officer's Name Nicholas Mazzio
Principal Officer's Address 10211 169th Rd, Live Oak, FL, 32060, US
Organization Name SOLEMN APPEAL MINISTRIES INC
EIN 45-2726208
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 10045 169th Rd, Live Oak, FL, 32060, US
Principal Officer's Name Nicholas Mazzio
Principal Officer's Address 10045 169th Rd, Live Oak, FL, 32060, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name NEHEMIAH MISSION INC
EIN 45-2726208
Tax Period 202212
Filing Type E
Return Type 990PF
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State