Search icon

NCARES, INC. - Florida Company Profile

Company Details

Entity Name: NCARES, 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 Oct 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2023 (2 years ago)
Document Number: N11000010165
FEI/EIN Number 453797722

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

Address: 85332 MINER RD, YULE, FL, 32097, US
Mail Address: 85332 MINER RD, YULE, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS DWAYNE E Director 28200 TRACY ROAD, HILLIARD, FL, 32046
TICE THOMAS E Director 95071 WHISTLING DUCK CIR, FERNANDINA BEACH, FL, 32034
SINOR BUDDY R Director 96282 OYSTER BAY DRIVE, FERNANDINA BEACH, FL, 32034
BRUMUND WILLIAM F Director 96253 BAY VIEW DR, FERNANDINA BEACH, FL, 32034
Brooke James Director 7 Hickory Lane, Fernandina Beach, FL, 32034
MATHEWS EDWARD E Director 85332 MINER RD, YULE, FL, 32097
MATHEWS EDWARD E Agent 85332 MINER RD, YULE, FL, 32097

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-10 - -
CHANGE OF MAILING ADDRESS 2021-04-19 85332 MINER RD, YULE, FL 32097 -
REGISTERED AGENT NAME CHANGED 2021-04-19 MATHEWS, EDWARD E -
AMENDMENT 2021-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 85332 MINER RD, YULE, FL 32097 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 85332 MINER RD, YULE, FL 32097 -
AMENDMENT 2015-10-16 - -
AMENDMENT 2012-07-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2024-02-04
Amendment 2023-10-10
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-10
Amendment 2021-04-19
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-3797722 Corporation Unconditional Exemption 85332 MINER RD, YULEE, FL, 32097-7254 2012-08
In Care of Name % EDWARD MATHEWS
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
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 Public Safety, Disaster Preparedness & Relief: Disaster Preparedness and Relief Services
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_45-3797722_NCARESINC_12162011_01.tif

Form 990-N (e-Postcard)

Organization Name NCARES INC
EIN 45-3797722
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 96282 Oyster Bay Drive, Fernandina Beach, FL, 32034, US
Principal Officer's Name Buddy Sinor
Principal Officer's Address 96282 Oyster bay dr, Enter Address Line 2, Fernandina, FL, 32034, US
Organization Name NCARES INC
EIN 45-3797722
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 85332 Miner Rd, Yulee, FL, 32097, US
Principal Officer's Name Edward E Mathews
Principal Officer's Address 85332 Miner Rd, Yulee, FL, 32097, US
Organization Name NCARES INC
EIN 45-3797722
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 85331 Miner Rd, Yulee, FL, 32097, US
Principal Officer's Name Edward Mathews
Principal Officer's Address 85332 Miner Rd, Yulee, FL, 32097, US
Organization Name NCARES INC
EIN 45-3797722
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 85332 Miner Road, Yulee, FL, 32097, US
Principal Officer's Name Edward E Mathews
Principal Officer's Address 85332 Miner Road, Yulee, FL, 32097, US
Organization Name NCARES INC
EIN 45-3797722
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 95018 Palm Pointe Dr, Fernandina Beach, FL, 32034, US
Principal Officer's Name Eric Anderson
Principal Officer's Address 95018 Palm Pointe Dr, Fernandina Beach, FL, 32034, US
Organization Name NCARES INC
EIN 45-3797722
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 2153 Canterbury Lane, Fernandina Beach, FL, 32034, US
Principal Officer's Name Frederic Anderson
Principal Officer's Address 2153 Canterbury Lane, Fernandina Beach, FL, 32034, US
Website URL NCFARES.org
Organization Name NCARES INC
EIN 45-3797722
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 2153 Canterbury Lane, Amelia Island, FL, 32034, US
Principal Officer's Name Frederic Anderson
Principal Officer's Address 2153 Canterbury Lane, Amelia Island, FL, 32034, US
Organization Name NCARES INC
EIN 45-3797722
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 2153 Canterbury Lane, Fernandina Beach, FL, 32034, US
Principal Officer's Name Frederic Anderson
Principal Officer's Address 2153 Canterbury Lane, Fernandina Beach, FL, 32034, US
Organization Name NCARES INC
EIN 45-3797722
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 2153 Canterbury Lane, Fernandina Beach, FL, 32034, US
Principal Officer's Name Frederic Anderson
Principal Officer's Address 2153 Canterbury Lane, Fernandina Beach, FL, 32034, US
Organization Name NCARES INC
EIN 45-3797722
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 2153 Canterbury Lane, Fernandina Beach, FL, 32034, US
Principal Officer's Address 2153 Canterbury Lane, Fernandina Beach, FL, 32034, US
Organization Name NCARES INC
EIN 45-3797722
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 2153 Canterbury Lane, Fernandina Beach, FL, 32034, US
Principal Officer's Name FS Anderson II
Principal Officer's Address 2153 Canterbury Lanr, Fernandina Beach, FL, 32034, US
Organization Name NCARES INC
EIN 45-3797722
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 2153 Canterbury Lane, Fernandina Beach, FL, 32034, US
Principal Officer's Name FS Anderson II
Principal Officer's Address 2153 Canterbury, Fernandina Beach, FL, 32034, US
Website URL NCARES.INC@gmail.com
Organization Name NCARES INC
EIN 45-3797722
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 2153 Canterbury Lane, Fernandina Beach, FL, 32034, US
Principal Officer's Name Eric Anderson
Principal Officer's Address 2153 Canterbury Lane, Fernandina Beach, FL, 32034, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State