Search icon

FOUNDATION FOR GOVERNMENT ACCOUNTABILITY INC - Florida Company Profile

Company Details

Entity Name: FOUNDATION FOR GOVERNMENT ACCOUNTABILITY 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: 27 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Feb 2014 (11 years ago)
Document Number: N11000006135
FEI/EIN Number 452637507

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

Address: 4500 Executive Drive, Naples, FL, 34119, US
Mail Address: 15275 COLLIER BOULEVARD, SUITE 201-279, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FGA RETIREMENT 403(B) PLAN 2023 452637507 2024-07-22 FOUNDATION FOR GOVERNMENT ACCOUNTABILITY 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 813000
Sponsor’s telephone number 2392448808
Plan sponsor’s address 15275 COLLIER BLVD., SUITE 201-279, NAPLEA, FL, 34119
FGA RETIREMENT 403(B) PLAN 2022 452637507 2023-07-14 FOUNDATION FOR GOVERNMENT ACCOUNTABILITY 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 813000
Sponsor’s telephone number 2392448808
Plan sponsor’s address 15275 COLLIER BLVD., SUITE 201-279, NAPLEA, FL, 34119
FGA RETIREMENT 403(B) PLAN 2021 452637507 2022-07-18 FOUNDATION FOR GOVERNMENT ACCOUNTABILITY 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 813000
Sponsor’s telephone number 2392448808
Plan sponsor’s address 15275 COLLIER BLVD., SUITE 201-279, NAPLEA, FL, 34119
FGA RETIREMENT 403(B) PLAN 2020 452637507 2021-08-23 FOUNDATION FOR GOVERNMENT ACCOUNTABILITY 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 813000
Sponsor’s telephone number 2392448808
Plan sponsor’s address 15275 COLLIER BLVD., SUITE 201-279, NAPLEA, FL, 34119
FGA RETIREMENT 403(B) PLAN 2019 452637507 2020-04-13 FOUNDATION FOR GOVERNMENT ACCOUNTABILITY 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 813000
Sponsor’s telephone number 2392448808
Plan sponsor’s address 15275 COLLIER BLVD., SUITE 201-279, NAPLES, FL, 34119
FGA RETIREMENT 403(B) PLAN 2018 452637507 2019-10-03 FOUNDATION FOR GOVERNMENT ACCOUNTABILITY 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 813000
Sponsor’s telephone number 2392448808
Plan sponsor’s address 15275 COLLIER BLVD., SUITE 201-279, NAPLES, FL, 34119
FGA RETIREMENT 403(B) PLAN 2017 452637507 2018-09-26 FOUNDATION FOR GOVERNMENT ACCOUNTABILITY 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541700
Sponsor’s telephone number 2392448808
Plan sponsor’s address 15275 COLLIER BLVD., SUITE 201-279, NAPLES, FL, 34119
FGA RETIREMENT 403(B) PLAN 2016 452637507 2017-10-13 FOUNDATION FOR GOVERNMENT ACCOUNTABILITY 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 813000
Sponsor’s telephone number 2392448808
Plan sponsor’s address 15275 COLLIER BLVD., SUITE 201-279, NAPLES, FL, 34119
FGA RETIREMENT 403(B) PLAN 2015 452637507 2016-09-23 FOUNDATION FOR GOVERNMENT ACCOUNTABILITY 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 813000
Sponsor’s telephone number 2392448808
Plan sponsor’s address 15275 COLLIER BLVD., SUITE 201-279, NAPLES, FL, 34119
FGA RETIREMENT 403(B) PLAN 2014 452637507 2015-09-16 FOUNDATION FOR GOVERNMENT ACCOUNTABILITY 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 813000
Sponsor’s telephone number 2392448808
Plan sponsor’s address 15275 COLLIER BLVD., SUITE 201-279, NAPLES, FL, 34119

Key Officers & Management

Name Role Address
BRAGDON TARREN Director 15275 COLLIER BLVD, SUITE 201-279, NAPLES, FL, 34119
Bechtle Jonathan D Secretary 15275 COLLIER BOULEVARD, NAPLES, FL, 34119
Wagner Bridgett Director 15275 COLLIER BOULEVARD, NAPLES, FL, 34119
Neighbors Betty Director 15275 COLLIER BOULEVARD, NAPLES, FL, 34119
Harden Robert Director 15275 COLLIER BOULEVARD, NAPLES, FL, 34119
Pryor Stephen Director 15275 COLLIER BOULEVARD, NAPLES, FL, 34119
BRAGDON TARREN Agent 15275 COLLIER BOULEVARD, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 4500 Executive Drive, Suite 210, Naples, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-27 15275 COLLIER BOULEVARD, SUITE 201-279, NAPLES, FL 34119 -
AMENDMENT 2014-02-10 - -
AMENDMENT 2012-08-13 - -

Court Cases

Title Case Number Docket Date Status
ADVISORY OPINION TO THE ATTORNEY GENERAL RE: PROVIDE MEDICAID COVERAGE TO ELIGIBLE LOW-INCOME ADULTS SC2019-1070 2019-06-27 Closed
Classification Original Proceedings - Advisory Opinion - AO to Attorney General
Court Supreme Court of Florida

Parties

Name Provide Medicaid Coverage to Eligible Low-Income Adults
Role Petitioner
Status Active
Name Whitney M. Untiedt
Role Petitioner
Status Active
Name Advisory Opinion to the Attorney General
Role Petitioner
Status Active
Representations Jeffrey Paul DeSousa, Hon. Ashley Moody, Henry C. Whitaker
Name FLORIDA DECIDES HEALTHCARE, INC.
Role Petitioner
Status Active
Representations Barry S. Richard
Name Hon. Bill Galvano
Role Appellee
Status Withdrawn
Representations Jeremiah Hawkes, Ashley Ann Urban
Name Hon. Wilton Simpson
Role Opponent
Status Active
Name FOUNDATION FOR GOVERNMENT ACCOUNTABILITY INC
Role Opponent
Status Active
Representations Richard E. Doran, Alexandra E. Akre
Name The Florida House of Representatives
Role Opponent
Status Active
Representations J. Michael Maida, Daniel E. Nordby, Daniel W. Bell
Name AMERICANS FOR PROSPERITY CO.
Role Opponent
Status Active
Representations Alexandra E. Akre, Richard E. Doran
Name Florida Senate
Role Opponent
Status Active
Representations Ashley Ann Urban, Justin Tamayo, Jeremiah Hawkes
Name Whitney M. Untiedt
Role Sponsor
Status Active

Docket Entries

Docket Date 2022-05-06
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2022-04-14
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ FSC-OPINION: The request for an Advisory Opinion is hereby dismissed on the Court's own motion based on the sponsor of the initiative failing to timely file a response in accordance with this Court's order dated February 8, 2022. Any and all pending motions are hereby denied as moot.
View View File
Docket Date 2022-02-18
Type Response
Subtype Response
Description RESPONSE ~ AMERICANS FOR PROSPERITY AND FOUNDATION FOR GOVERNMENT ACCOUNTABILITY'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Americans for Prosperity
View View File
Docket Date 2020-01-06
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request to Participate in Oral Argument
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2020-01-06
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Americans for Prosperity and Foundation for Government Accountability in Support of Initial Brief Opposing the Initiative Petition
On Behalf Of Americans for Prosperity
View View File
Docket Date 2020-04-22
Type Response
Subtype Response
Description RESPONSE ~ Sponsor's Corrected Response to Amended Motion to Dismiss
On Behalf Of Florida Decides Healthcare, Inc.
View View File
Docket Date 2020-04-21
Type Response
Subtype Response
Description RESPONSE ~ Sponsor's Response to Amended Motion to Dismiss
On Behalf Of Florida Decides Healthcare, Inc.
View View File
Docket Date 2020-04-13
Type Motion
Subtype Dismiss
Description MOTION-DISMISS ~ Amended Motion to Dismiss based on Supplemental Authority
On Behalf Of Hon. Bill Galvano
View View File
Docket Date 2020-04-13
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Notice of Supplemental Authority: Laws of Florida Chapter 2020-15 (See attachment filed separately)
On Behalf Of Hon. Bill Galvano
View View File
Docket Date 2020-01-09
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Notice of Supplemental Authority: Advisory Opinion to the Attorney General re: Right to Competitive Energy Market for Customers of Investor-Owned Utilities; Allowing Energy Choice, No. SC19-328, 2020 WL103665 (Fla. Jan. 9, 2020)
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-12-31
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Motion to Withdraw as Counsel
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-12-31
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Motion to Withdraw as Counsel is granted and Jeffrey Paul DeSousa is hereby recognized as the new attorney of record for Honorable Ashley Moody, Attorney General.
Docket Date 2019-12-12
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ The Florida House of Representatives' motion for extension of time is granted and all opponents are allowed to and including January 6, 2020, in which to serve the reply briefs on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.The oral argument which was scheduled for Thursday, February 6, 2020, has been removed from the calendar. The Court will determine the rescheduling of the case at a later date.
Docket Date 2019-12-10
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Unopposed Motion for Extension of Time to File Reply Briefs
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-12-06
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, February 6, 2020. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2019-11-14
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Americans for Prosperity and Foundation for Government Accountability in Opposition to Initiative Petition
On Behalf Of Foundation for Government Accountability
View View File
Docket Date 2019-11-14
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Foundation for Government Accountability
View View File
Docket Date 2019-11-14
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Americans for Prosperity
View View File
Docket Date 2019-10-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ The Florida Senate's motion for extension of time is granted and all opponents are allowed to and including November 14, 2019, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-10-07
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of Florida Senate
View View File
Docket Date 2019-09-23
Type Order
Subtype OA & Brief Sched (AG Advisory Opin)
Description ORDER-OA&BRIEF SCHED (AG ADVISORY OPIN) ~ Pursuant to the provisions of article IV, section 10, Florida Constitution, and section 16.061, Florida Statutes, the Attorney General of Florida has requested this Court's opinion as to whether the text of the proposed amendment titled "Provide Medicaid Coverage to Eligible Low-Income Adults" complies with article XI, section 3, Florida Constitution, and whether the proposed ballot title and substance comply with section 101.161, Florida StatutesSection 16.061, Florida Statutes, requires the Attorney General, within thirty days after receipt of the proposed amendment or revision to the State Constitution by initiative petition, to petition this Honorable Court for an advisory opinion regarding compliance of the text of the proposed amendment with article XI, section 3, Florida Constitution, and compliance of the proposed ballot title and substance with section 101.161, Florida Statutes.The full text of the Attorney General's letter is attached hereto as an exhibit and made a part thereof.IT IS, THEREFORE, the order of the Court that interested parties must file their responses on or before October 14, 2019 and serve a copy thereof on the Attorney General. Answer briefs must be filed on or before November 4, 2019. Replies must be filed on or before November 14, 2019. Briefs submitted will be available on the Court's public online docket athttp://onlinedocketssc.flcourts.org/DocketResults/CaseByYear?CaseNumber=1070&CaseYear=2019.The Court will make a final determination regarding OA at a later date.Parties who have filed a response and have asked to be heard may, in the Court'sdiscretion, be permitted to participate in oral argument.***Corrected October 3, 2019, to direct "opponents," rather than "interestedparties," to file briefs on or before October 14, 2019.
View View File
Docket Date 2019-09-20
Type Letter-Case
Subtype Letter
Description LETTER ~ Re: Letter from Financial Impact Estimating Conference
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-09-19
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florida Decides Healthcare, Inc.
View View File
Docket Date 2019-06-27
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2019-06-27
Type Petition
Subtype Request for Advisory Opinion
Description REQUEST-ADVISORY OPINION (ATTY GEN)
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-06-27
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2019-06-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2022-02-08
Type Order
Subtype Show Cause
Description ORDER-SHOW CAUSE ~ It appearing that the initiative petition at issue in this case did not receive the number of signatures required for placement on the ballot, the sponsor of the initiative petition shall, prior to February 15, 2022, show cause why this case should not be dismissed as moot. The Court requests that the Attorney General file a response by February 18, 2022, and any interested party may also file a response by that date.
Docket Date 2020-12-18
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Notice of Supplemental Authority: Information from the Secretary of State Initiative Database (see attachment filed separately)
On Behalf Of Florida Senate
View View File
Docket Date 2020-04-22
Type Notice
Subtype Filing
Description NOTICE-FILING ~ Notice of Filing Sponsor's Corrected Response to Amended Motion to Dismiss
On Behalf Of Florida Decides Healthcare, Inc.
View View File
Docket Date 2019-12-04
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Sponsor Florida Decides Healthcare, Inc.
On Behalf Of Florida Decides Healthcare, Inc.
View View File
Docket Date 2019-12-04
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Florida Decides Healthcare, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-2637507 Corporation Unconditional Exemption 15275 COLLIER BLVD STE 201 PMB 279, NAPLES, FL, 34119-6750 2011-09
In Care of Name % CETERUS ACCOUNTANT
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 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 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 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 15080833
Income Amount 33115706
Form 990 Revenue Amount 16026708
National Taxonomy of Exempt Entities Public& Societal Benefit: Government and Public Administration
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_45-2637507_FOUNDATIONFORGOVERMNENTACCOUNTABILITYINC_07252011_01.tif

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

Organization Name FOUNDATION FOR GOVERNMENT ACCOUNTABILITY INC
EIN 45-2637507
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name FOUNDATION FOR GOVERNMENT ACCOUNTABILITY INC
EIN 45-2637507
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name FOUNDATION FOR GOVERNMENT ACCOUNTABILITY INC
EIN 45-2637507
Tax Period 201912
Filing Type P
Return Type 990
File View File
Organization Name FOUNDATION FOR GOVERNMENT ACCOUNTABILITY INC
EIN 45-2637507
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name FOUNDATION FOR GOVERNMENT ACCOUNTABILITY INC
EIN 45-2637507
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name FOUNDATION FOR GOVERNMENT ACCOUNTABILITY INC
EIN 45-2637507
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name FOUNDATION FOR GOVERNMENT ACCOUNTABILITY INC
EIN 45-2637507
Tax Period 201512
Filing Type E
Return Type 990
File View File

Date of last update: 02 Mar 2025

Sources: Florida Department of State