Search icon

ECOANGELS FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: ECOANGELS FOUNDATION, 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: 21 Nov 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2022 (3 years ago)
Document Number: N11000010848
FEI/EIN Number 45-3841168

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

Mail Address: POB 1607, HOLLYWOOD, FL, 33022, US
Address: 1000 NE 12TH AVENUE, 601, HALLANDALE BEACH, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS GREGORY Director POB 1607, HOLLYWOOD, FL, 33022
LEWIS BERNIE Director 37 MUELER RD, MALK DARWIN NT AUSTRALIA
Lewis E. V President Pob 1607, Hollywood, FL, 33022
FITZGERALD FREDDIE NJr. Agent 409 NW 17TH AVENUE, FORT LAUDERDALE, FL, 33311
Genchi Victor MD Director 3440 Hollywood Blvd, Hollywood, FL, 33021
KEVIN KING ND (MA) Director 844 RYANWOOD DRIVE, WEST PALM BEACH, FL, 33413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000045282 AMERICAN HEALTHCARE FOUNDATION ACTIVE 2023-04-10 2028-12-31 - POB 1607, HOLLYWOOD, FL, 33022
G21000094862 ALTERNACARE - LIVING PREVENTION TV ACTIVE 2021-07-20 2026-12-31 - PO BOX 1607, HOLLYWOOD, FL, 33022
G21000036534 GLOBAL DIABETIC ASSOCIATION ACTIVE 2021-03-16 2026-12-31 - POB 1607, HOLLYWOOD, FL, 33022
G17000107253 ALTERNACARE HEALTHY INSURANCE ALTERNATIVE EXPIRED 2017-09-27 2022-12-31 - POB 1607, HOLLYWOOD, FL, 33022
G11000125175 REBUILD HAITI REBATI AYITI EXPIRED 2011-12-21 2016-12-31 - POB 1607, HOLLYWOOD, FL, 33022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 1669 NW 144 Terrace, 205, sunrise, FL 33323 -
AMENDMENT 2022-08-29 - -
REINSTATEMENT 2017-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-11-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-22 FITZGERALD, FREDDIE N, Jr. -
CHANGE OF MAILING ADDRESS 2012-04-30 1000 NE 12TH AVENUE, 601, HALLANDALE BEACH, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1000 NE 12TH AVENUE, 601, HALLANDALE BEACH, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
Amendment 2022-08-29
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-06-29
REINSTATEMENT 2017-08-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-3841168 Corporation Unconditional Exemption 1000 NE 12TH AVE APT 601, HALLANDLE BCH, FL, 33009-2671 2015-11
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 2024-12
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 Environment: Fund Raising and/or Fund Distribution
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_45-3841168_ECOANGELSFOUNDATIONINC_11172015.tif

Form 990-N (e-Postcard)

Organization Name ECOANGELS FOUNDATION INC
EIN 45-3841168
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 1000 NE 12 Avenue Apt 601, Hallandale Beach, FL, 33009, US
Principal Officer's Name Gregory Lewis
Principal Officer's Address 1000 NE 12 Avenue Apt 601, Hallandale Beach, FL, 33009, US
Organization Name ECOANGELS FOUNDATION INC
EIN 45-3841168
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 1000 NE 12 Avenue, Hallandale Beach, FL, 33009, US
Principal Officer's Name Gregory Lewis
Principal Officer's Address 1000 NE 12 Avenue Apt 601, Hallandale Beach, FL, 33009, US
Organization Name EcoAngels Foundation Inc
EIN 45-3841168
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 1000 NE 12 Avenue STE 601, Hallandale Beach, FL, 33009, US
Principal Officer's Name Gregory J Lewis
Principal Officer's Address 1000 NE 12 Avenue, Hallandale, FL, 33009, US
Organization Name ECOANGELS FOUNDATION INC
EIN 45-3841168
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 1000 NE 12 Avenue Apt 601, Hallandale Beach, FL, 33009, US
Principal Officer's Name Gregory Lewis
Principal Officer's Address 1000 NE 12 Avenue Apt 601, Hallandale Beach, FL, 33009, US
Organization Name ECOANGELS FOUNDATION INC
EIN 45-3841168
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 1000 NE 12 AVENUE STE 601, HALLANDALE BEACH, FL, 33009, US
Principal Officer's Name GREGORY LEWIS
Principal Officer's Address 1000 SE 12 AVENUE APT 601, Hallandale, FL, 33009, US
Organization Name ECOANGELS FOUNDATION INC
EIN 45-3841168
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 1000 NE 12 AVENUE, HALLANDALE BEACH, FL, 33009, US
Principal Officer's Name GREGORY LEWIS
Principal Officer's Address 1000 SE 12 AVENUE APT 601, Hallandale, FL, 33009, US
Organization Name ECOANGELS FOUNDATION INC
EIN 45-3841168
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 1000 NE 12 Avenue Suite 601, Hallandale Beach, FL, 33309, US
Principal Officer's Name Gregory Lewis
Principal Officer's Address 1000 NE 12 Avenue Suite 601, Hallandale Beach, FL, 33309, US
Organization Name ECOANGELS FOUNDATION INC
EIN 45-3841168
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 1000 NE 12 Avenue Suite 601, Hallandale Beach, FL, 33309, US
Principal Officer's Name Gregory Lewis
Principal Officer's Address 1000 NE 12th Avenue Suite 601, Hallandale Beach, FL, 33309, US
Organization Name ECOANGELS FOUNDATION INC
EIN 45-3841168
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 1000 NE 12 Avenue Apt 601, Hallandale Beach, FL, 33009, US
Principal Officer's Name Gregory Lewis
Principal Officer's Address 1000 NE 12 Avenue Apt 601, Hallandale Beach, FL, 33009, US

Date of last update: 03 Apr 2025

Sources: Florida Department of State