Search icon

FLORIDA ACTION COMMITTEE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ACTION COMMITTEE, 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: 20 Jul 2011 (14 years ago)
Document Number: N11000006906
FEI/EIN Number 452809673

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

Address: 7054 PALAZZO REALE, BOYNTON BEACH,, FL, 33437, US
Mail Address: 6615 w boynton beach blvd, #414, boynton beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLETTA GAIL R President 7054 PALAZZO REALE, BOYNTON BEACH, FL, 33437
Killen Anita Director 6615 W Boynton Beach Blvd #414, Boynton Beach, FL, 33437
Rogers Cynthia S Secretary 6615 w boynton beach blvd, #414, boynton beach, FL, 33437
COLLETTA GAIL R Agent 7054 PALAZZO REALE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-10-17 7054 PALAZZO REALE, BOYNTON BEACH,, FL 33437 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-2809673 Corporation Unconditional Exemption 6615 W BOYTON BLVD, BOYNTON BEACH, FL, 33437-0000 2012-02
In Care of Name % DAVID L WEISS
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 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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 100,000 to 499,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jul
Asset Amount 152332
Income Amount 68472
Form 990 Revenue Amount 68472
National Taxonomy of Exempt Entities Civil Rights, Social Action, Advocacy: Research Institutes and Public Policy Analysis
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_45-2809673_FLORIDAACTIONCOMMITTEEINC_12052011_01.tif

Form 990-N (e-Postcard)

Organization Name FLORIDA ACTION COMMITTEE INC
EIN 45-2809673
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7054 Palazzo Reale, Boyton Beach, FL, 33437, US
Principal Officer's Name Gail Colletta
Principal Officer's Address 7054 Palazzo Reale, Boyton Beach, FL, 33437, US
Organization Name FLORIDA ACTION COMMITTEE INC
EIN 45-2809673
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7054 Palazzo Reale, Boyton Beach, FL, 33473, US
Principal Officer's Name Gail R Colletta
Principal Officer's Address 7054 Palazzo Reale, Boyton Beach, FL, 33437, US
Organization Name FLORIDA ACTION COMMITTEE INC
EIN 45-2809673
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7454 Palazzo Reale, Boynton Beach, FL, 33437, US
Principal Officer's Name Gail Colletta
Principal Officer's Address 7454 Palazzo Reale, Boynton Beach, FL, 33437, US
Website URL https://floridaactioncommittee.org
Organization Name FLORIDA ACTION COMMITTEE INC
EIN 45-2809673
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7454 Palazzo Reale, Boyton Beach, FL, 33437, US
Principal Officer's Name Gail Colletta
Principal Officer's Address 7454 Palazzo Reale, Boyton Beach, FL, 33437, US
Website URL floridaactioncommittee.org
Organization Name FLORIDA ACTION COMMITTEE INC
EIN 45-2809673
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7454 Palazzo Reale, Boyton Beach, FL, 33437, US
Principal Officer's Name Gail Colletta
Principal Officer's Address 7054 Palazzo Reale, Boynton Beach, FL, 33437, US
Website URL https://floridaactioncommittee.org
Organization Name FLORIDA ACTION COMMITTEE INC
EIN 45-2809673
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7054 Pilazzo Reale, Boynton Beach, FL, 33437, US
Principal Officer's Name Gail Coletta
Principal Officer's Address 7054 Pilazzo Reale, Boynton Beach, FL, 33437, US
Organization Name FLORIDA ACTION COMMITTEE INC
EIN 45-2809673
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7054 Pilazzo Reale, Boynton Beach, FL, 33437, US
Principal Officer's Name Gail Coletta
Principal Officer's Address 7054 Pilazzo Reale, Boynton Beach, FL, 33437, US
Organization Name FLORIDA ACTION COMMITTEE INC
EIN 45-2809673
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2755 S Bay Street, Eustis, FL, 32726, US
Principal Officer's Name Gail Coletta
Principal Officer's Address 7054 Pilazzo Reale, Boynton Beach, FL, 33437, US
Organization Name FLORIDA ACTION COMMITTEE INC
EIN 45-2809673
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2755 S Bay Street, Eustis, FL, 32726, US
Principal Officer's Name Gail Coletta
Principal Officer's Address 7054 Palazzo Reale, Boynton Beach, FL, 33437, US
Organization Name FLORIDA ACTION COMMITTEE INC
EIN 45-2809673
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2755 S Bay Street, Eustis, FL, 32726, US
Principal Officer's Name Gail Coletta
Principal Officer's Address 7054 Palazzo Reale, Boynton Beach, FL, 33437, US
Organization Name FLORIDA ACTION COMMITTEE INC
EIN 45-2809673
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7054 Palazzo Reale, Boynton Beach, FL, 33437, US
Principal Officer's Name Julius Colletta
Principal Officer's Address 7054 Palazzo Reale, Boynton Beach, FL, 33437, US
Website URL floridaactioncommittee.org

Date of last update: 02 Apr 2025

Sources: Florida Department of State