Search icon

NORTH CENTRAL FLORIDA HEALTH CARE COALITION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH CENTRAL FLORIDA HEALTH CARE COALITION, 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: 13 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2017 (8 years ago)
Document Number: N11000011510
FEI/EIN Number 383861436

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

Address: 100 Festival Park Avenue, Jacksonville, FL, 32202, US
Mail Address: 100 Festival Park Avenue, Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6SDN5 Obsolete Non-Manufacturer 2012-07-02 2023-06-23 2022-01-26 -

Contact Information

POC ROBERT L. LINNENS
Phone +1 352-334-8805
Address 224 SE 24TH STREET, GAINESVILLE, ALACHUA, FL, 32641 7516, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
Ferguson Matt Chairman 100 Festival Park Avenue, Jacksonville, FL, 32202
Moffses Tom Vice Chairman 100 Festival Park Avenue, Jacksonville, FL, 32202
Starling Donna Manager 100 Festival Park Ave, JACKSONVILLE, FL, 32202
Payne Elizabeth Agent 100 Festival Park Avenue, Jacksonville, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-07-25 100 Festival Park Avenue, Jacksonville, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-25 100 Festival Park Avenue, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2018-07-25 100 Festival Park Avenue, Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2018-07-25 Payne, Elizabeth -
REINSTATEMENT 2017-05-10 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2017-02-13 - -
AMENDMENT AND NAME CHANGE 2014-03-14 NORTH CENTRAL FLORIDA HEALTH CARE COALITION, INC. -
AMENDMENT 2012-04-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-07-25
Reinstatement 2017-05-10
Admin. Diss. for Reg. Agent 2017-02-13
Off/Dir Resignation 2016-09-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
38-3861436 Corporation Unconditional Exemption 40 E ADAMS ST STE 320, JACKSONVILLE, FL, 32202-3357 2012-05
In Care of Name % ROBERT LINNENS
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 2024-12
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 Health Care: Public Health Program (Includes General Health and Wellness Promotion 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_38-3861436_ALACHUAAREAPUBLICHEALTHFOUNDATIONINC_12272011_01.tif

Form 990-N (e-Postcard)

Organization Name NORTH CENTRAL FLORIDA HEALTH CARE COALITION INC
EIN 38-3861436
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 40 East Adams Street Suite 320, Jacksonville, FL, 32202, US
Principal Officer's Name Matt Ferguson
Principal Officer's Address 40 East Adams Street Suite 320, Jacksonville, FL, 32202, US
Organization Name NORTH CENTRAL FLORIDA HEALTH CARE COALITION INC
EIN 38-3861436
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 100 Festival Park Avenue, JACKSONVILLE, FL, 32202, US
Principal Officer's Name Matt Ferguson
Principal Officer's Address 100 Festival Park Avenue, JACKSONVILLE, FL, 32202, US
Website URL ncfhcc.org
Organization Name NORTH CENTRAL FLORIDA HEALTH CARE COALITION INC
EIN 38-3861436
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 100 Festival Park Avenue, JACKSONVILLE, FL, 32202, US
Principal Officer's Name Matt Ferguson
Principal Officer's Address 100 Festival Park Avenue, JACKSONVILLE, FL, 32202, US
Website URL ncfhcc.org
Organization Name NORTH CENTRAL FLORIDA HEALTH CARE COALITION INC
EIN 38-3861436
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 100 Festival Park Avenue, Jacksonville, FL, 32202, US
Principal Officer's Name Jim Lyons
Principal Officer's Address 100 Festival Park Avenue, Jacksonville, FL, 32202, US
Website URL www.ncfhcc.org
Organization Name NORTH CENTRAL FLORIDA HEALTH CARE COALITION INC
EIN 38-3861436
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 100 Festival Park Avenue, Jacksonville, FL, 32202, US
Principal Officer's Name Suzanne DeKay
Principal Officer's Address 100 Festival Park Avenue, Jacksonville, FL, 32202, US
Website URL Northeast Florida Regional Council
Organization Name NORTH CENTRAL FLORIDA HEALTH CARE COALITION INC
EIN 38-3861436
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 100 Festival Park Avenue, Jacksonville, FL, 32202, US
Principal Officer's Name Suzanne DeKay
Principal Officer's Address 100 Festival Park Avenue, Jacksonville, FL, 32202, US
Organization Name NORTH CENTRAL FLORIDA HEALTH CARE COALITION INC
EIN 38-3861436
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 100 FESTIVAL PARK AVENUE, JACKSONVILLE, FL, 32202, US
Principal Officer's Name SUZANNE DEKAY
Principal Officer's Address 100 FESTIVAL PARK AVENUE, JACKSONVILLE, FL, 32202, US
Website URL WWW.NCFHCC.ORG
Organization Name NORTH CENTRAL FLORIDA HEALTH CARE COALITION INC
EIN 38-3861436
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 224 South East 24th Street, Gainesville, FL, 32641, US
Principal Officer's Name Harold Theus
Principal Officer's Address 224 South East 24th Street, Gainesville, FL, 32641, US
Website URL https://sites.google.com/site/alachuaareaphf/
Organization Name NORTH CENTRAL FLORIDA HEALTH CARE COALITION INC
EIN 38-3861436
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 224 South East 24th Street, Gainesville, FL, 32641, US
Principal Officer's Name Harold Theus
Principal Officer's Address 224 South East 24th Street, Gainesville, FL, 32641, US
Website URL https://sites.google.com/site/alachuaareaphf/
Organization Name ALACHUA AREA PUBLIC HEALTH FOUNDATION INC
EIN 38-3861436
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 2281 NW 24th Avenue, Gainesville, FL, 32605, US
Principal Officer's Name Maurice Douglas Levy
Principal Officer's Address 2281 NW 24th Avenue, Gainesville, FL, 32605, US
Website URL https://sites.google.com/site/alachuaareaphf/
Organization Name ALACHUA AREA PUBLIC HEALTH FOUNDATION INC
EIN 38-3861436
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 2281 NW 24th Avenue, Gainesville, FL, 32605, US
Principal Officer's Name Maurice Douglas Levy
Principal Officer's Address 2281 NW 24th Avenue, Gainesville, FL, 32605, US
Website URL https://sites.google.com/site/alachuaareaphf/
Organization Name ALACHUA AREA PUBLIC HEALTH FOUNDATION INC
EIN 38-3861436
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2281 NW 24th Avenye, Gainesville, FL, 32605, US
Principal Officer's Name Maurice Douglas Levy
Principal Officer's Address 2281 NW 24th Avenue, Gainesville, FL, 32605, US
Website URL sites.google.com/site/alachuaareaphf/

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

Organization Name NORTH CENTRAL FLORIDA HEALTH CARE COALITION INC
EIN 38-3861436
Tax Period 201712
Filing Type E
Return Type 990EZ
File View File
Organization Name NORTH CENTRAL FLORIDA HEALTH CARE COALITION INC
EIN 38-3861436
Tax Period 201612
Filing Type E
Return Type 990EZ
File View File
Organization Name NORTH CENTRAL FL HEALTH CARE COALIT
EIN 38-3861436
Tax Period 201512
Filing Type E
Return Type 990EZ
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State