Search icon

FAMILY CHOICES CENTER, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY CHOICES CENTER, 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: 23 Dec 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2012 (12 years ago)
Document Number: N11000011737
FEI/EIN Number 45-4109975

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

Address: 15821 Country Lake Dr, TAMPA, FL, 33624, US
Mail Address: 15821 Country Lake Dr, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497281158 2017-05-02 2017-05-02 4001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33614, US 4001 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33614, US

Contacts

Phone +1 813-876-1605

Authorized person

Name VIVIAM SIFONTES
Role CEO
Phone 8138761605

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

Key Officers & Management

Name Role Address
SIFONTES VIVIAM Chairman 15821 Country Lake Dr, TAMPA, FL, 33624
Sifontes Olivia C Asst 15821 Country Lake Dr., TAMPA, FL, 33624
SIFONTES VILNA Treasurer 15821 Country Lake Dr, TAMPA, FL, 33624
Harris Kathy Boar 15821 Country Lake Dr, TAMPA, FL, 33624
SIFONTES VIVIAM Agent 15821 Country Lake Dr, TAMPA, FL, 33624
SIFONTES VIVIAM President 15821 Country Lake Dr, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 15821 Country Lake Dr, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 15821 Country Lake Dr, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2018-01-17 15821 Country Lake Dr, TAMPA, FL 33624 -
AMENDMENT 2012-11-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-4109975 Corporation Unconditional Exemption 15821 COUNTRY LAKE DR, TAMPA, FL, 33624-1525 2012-11
In Care of Name % VIVIAM SIFFONTES
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 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 Human Services: Family 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_45-4109975_FAMILYCHOICESCENTERINC_06012012_01.tif

Form 990-N (e-Postcard)

Organization Name FAMILY CHOICES CENTER
EIN 45-4109975
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 15821 Country Lake Dr, Tampa, FL, 33624, US
Principal Officer's Name Viviam Sifontes
Principal Officer's Address 15821 Country Lake Dr, Tampa, FL, 33624, US
Website URL www.familychoiescenter.org
Organization Name FAMILY CHOICES CENTER
EIN 45-4109975
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 15821 Country Lake Dr, Tampa, FL, 33624, US
Principal Officer's Name Viviam Sifontes
Principal Officer's Address 15821 Country Lake Dr, Tampa, FL, 33624, US
Website URL familychoicescenter.org
Organization Name FAMILY CHOICES CENTER
EIN 45-4109975
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 15821 Country Lake Dr, Tampa, FL, 33624, US
Principal Officer's Name Viviam Sifontes
Principal Officer's Address 15821 Country Lake Dr, Tampa, FL, 33624, US
Website URL www.familychoicescenter.org
Organization Name FAMILY CHOICES CENTER
EIN 45-4109975
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 15821 Country Lake Dr, Tampa, FL, 33624, US
Principal Officer's Name Viviam Sifontes
Principal Officer's Address 15821 Country Lake Dr, Tampa, FL, 33624, US
Website URL www.familychoicescenter.org
Organization Name Family Choices Center Inc
EIN 45-4109975
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 15821 Country Lake Drive, Tampa, FL, 33624, US
Principal Officer's Address 15821 Country Lake Drive, Tampa, FL, 33624, US
Organization Name FAMILY CHOICES CENTER
EIN 45-4109975
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 4001 W Dr MLK BLVD, Tampa, FL, 33614, US
Principal Officer's Name Viviam Sifontes
Principal Officer's Address 4001 W Dr MLK BLVD, Tampa, FL, 33614, US
Organization Name FAMILY CHOICES CENTER
EIN 45-4109975
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 4001 W MLK Blvd, Tampa, FL, 33614, US
Principal Officer's Name VIVIAM SIFONTES
Principal Officer's Address 15821 Country Lake Dr, Tampa, FL, 33614, US
Website URL www.fcc-florida.org
Organization Name Family Choices Center
EIN 45-4109975
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 4001 W Dr MLK Blvd, Tampa, FL, 33614, US
Principal Officer's Name Viviam Sifontes
Principal Officer's Address 4001 W Dr MLK Blvd, Tampa, FL, 33614, US
Organization Name FAMILY CHOICES CENTER
EIN 45-4109975
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 4001 W DR MLK BLVD, Tampa, FL, 33614, US
Principal Officer's Name Viviam Siffontes
Principal Officer's Address 4001 W DR MLK BLVD, Tampa, FL, 33614, US
Organization Name FAMILY CHOICES CENTER
EIN 45-4109975
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 4001 W DR MLK BLVD, Tampa, FL, 33614, US
Principal Officer's Name Viviam Siffontes
Principal Officer's Address 4001 W DR MLK BLVD, Tampa, FL, 33614, US

Date of last update: 01 May 2025

Sources: Florida Department of State