Search icon

PRIMETIME SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PRIMETIME SOUTH FLORIDA, 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: 26 Sep 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Mar 2021 (4 years ago)
Document Number: N11000009135
FEI/EIN Number 450740153

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

Address: 2875 NE 191ST STREET, AVENTURA, FL, 33180, US
Mail Address: PO BOX 630515, MIAMI, FL, 33163-0515, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEFILIE FRANDLEY President PO BOX 630515, MIAMI, FL, 331630515
MILLER MELISSA Chairman PO BOX 630515, MIAMI, FL, 331630515
JULES JOB Treasurer PO BOX 630515, MIAMI, FL, 331630515
FD INITIATIVES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000024959 CITI CONNECTIONS ACTIVE 2022-02-25 2027-12-31 - PO BOX 630310, MIAMI, FL, 33163

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-08 2875 NE 191ST STREET, SUITE 500, AVENTURA, FL 33180 -
NAME CHANGE AMENDMENT 2021-03-17 PRIMETIME SOUTH FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 2875 NE 191ST STREET, SUITE 500, AVENTURA, FL 33180 -
REINSTATEMENT 2021-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 2875 NE 191ST STREET, SUITE 500, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2021-03-16 FD INITIATIVES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-10-21 - -
NAME CHANGE AMENDMENT 2011-10-03 CITI CONNECTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-07-08
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-05-03
REINSTATEMENT 2021-03-16
ANNUAL REPORT 2012-08-17
Amendment 2011-10-21
Name Change 2011-10-03
Domestic Non-Profit 2011-09-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-0740153 Corporation Unconditional Exemption PO BOX 630515, MIAMI, FL, 33163-0515 2004-05
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, 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 2024-06
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 Jun
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)

Form 990-N (e-Postcard)

Organization Name PRIMETIME SOUTH FLORIDA INC
EIN 45-0740153
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 630515, MIAMI, FL, 33163, US
Principal Officer's Name FRANDLEY DEFILIE
Principal Officer's Address PO BOX 630515, MIAMI, FL, 33163, US
Organization Name PRIMETIME SOUTH FLORIDA INC
EIN 45-0740153
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 630310, MIAMI, FL, 33163, US
Principal Officer's Name MELISSA MILLER
Principal Officer's Address PO BOX 630310, MIAMI, FL, 33163, US
Organization Name CITI CONNECTIONS INC
EIN 45-0740153
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 630310, Miami, FL, 33163, US
Principal Officer's Name Frandley DeFilie
Principal Officer's Address PO BOX 630310, Miami, FL, 33163, US
Organization Name CITI CONNECTIONS INC
EIN 45-0740153
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 630310, MIAMI, FL, 33163, US
Principal Officer's Address PO BOX 630310, MIAMI, FL, 33163, US
Organization Name CITI CONNECTIONS INC
EIN 45-0740153
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13351 NW 1st Avenue, Miami, FL, 33168, US
Principal Officer's Name Frandley DeFilie
Principal Officer's Address 9285 Southwest 41st Street Apt 102, Miramar, FL, 33025, US
Organization Name CITI CONNECTIONS INC
EIN 45-0740153
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13351 NW 1st Ave, MIAMI, FL, 33168, US
Principal Officer's Name Frandley DeFilie
Principal Officer's Address 13351 NW 1st Ave, MIAMI, FL, 33168, US
Organization Name CITI CONNECTIONS INC
EIN 45-0740153
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13351 NW 1ST AVENUE, MIAMI, FL, 33168, US
Principal Officer's Name Frandley DeFilie
Principal Officer's Address 13351 NW 1ST AVENUE, MIAMI, FL, 33168, US
Organization Name CITI CONNECTIONS INC
EIN 45-0740153
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13351 NW 1st Avenue, Miami, FL, 33168, US
Principal Officer's Name Frandley DeFilie
Principal Officer's Address 1774 NE 174th Street, North Miami Beach, FL, 33162, US
Website URL www.citiconnections.org
Organization Name CITI CONNECTIONS INC
EIN 45-0740153
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13351 NW 1st Avenue, Miami, FL, 33168, US
Principal Officer's Name Frandley DeFilie
Principal Officer's Address 13351 NW 1st Avenue, Miami, FL, 33168, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State