Search icon

FRIENDS OF THE PARK, INC. - Florida Company Profile

Company Details

Entity Name: FRIENDS OF THE PARK, 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: 30 Jan 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Aug 2021 (4 years ago)
Document Number: N12000001063
FEI/EIN Number 454403411

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

Address: 214 North Hogan Street, Suite 114, JACKSONVILLE, FL, 32202, US
Mail Address: 214 North Hogan Street, Suite 114, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCoy Liz Exec 214 North Hogan Street, JACKSONVILLE, FL, 32202
SHULTZ CHAD Agent 1450 FLAGLER AVE, JACKSONVILLE, FL, 32207
PRESCOTT BILL Director 214 North Hogan Street, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000144871 FRIENDS OF JAMES WELDON JOHNSON PARK ACTIVE 2021-10-28 2026-12-31 - 214 N HOGAN ST SUITE 114, SUITE 114, JACKSONVILLE, FL, 32202
G13000118590 FRIENDS OF HEMMING PARK EXPIRED 2013-12-05 2018-12-31 - 2821 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204
G12000035049 THE EPOCH PROJECT EXPIRED 2012-04-12 2017-12-31 - 1 RIVERSIDE AVE, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1450 FLAGLER AVE, 7, JACKSONVILLE, FL 32207 -
NAME CHANGE AMENDMENT 2021-08-16 FRIENDS OF THE PARK, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 214 North Hogan Street, Suite 114, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2019-03-26 214 North Hogan Street, Suite 114, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2017-01-19 SHULTZ, CHAD -
REINSTATEMENT 2013-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
George Lyons, Appellant(s), v. 13 JAX, Inc., Friends of the Park, Inc., Liz McCoy and Tony Farmer, Appellee(s). 5D2023-3112 2023-10-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CA-8746

Parties

Name George Lyons
Role Appellant
Status Active
Name FRIENDS OF THE PARK, INC.
Role Appellee
Status Active
Name Liz McCoy
Role Appellee
Status Active
Name Tony Farmer
Role Appellee
Status Active
Name 13 JAX, Inc.
Role Appellee
Status Active
Representations Summer Lee Reed, Adam B. Edgecombe
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ 01/22 ANSWER BRIEF
On Behalf Of George Lyons
Docket Date 2024-01-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 13 JAX, Inc.
Docket Date 2024-02-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DYS FILE RESPONSE TO MOT STRIKE
Docket Date 2024-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-06
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED; CORRECTED 8/12/24
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice
Description Notice of Panel Assignment
Docket Date 2024-02-28
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ REPLY BRF W/IN 30 DAYS
Docket Date 2024-02-19
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER TO MOT STRIKE
On Behalf Of 13 JAX, Inc.
Docket Date 2023-12-06
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 151 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-10-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 10/18/2023 ORDER - FILED BELOW 10/27/2023
Docket Date 2023-10-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2023-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/12/2023
On Behalf Of George Lyons
Docket Date 2023-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-10-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-08-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of George Lyons

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-23
Name Change 2021-08-16
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-06
AMENDED ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2017-01-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-4403411 Corporation Unconditional Exemption 214 N HOGAN ST STE 114, JACKSONVILLE, FL, 32202-4229 2012-06
In Care of Name % VINCE CAVIN
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 2023-12
Asset 1 to 9,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 3062
Income Amount 658969
Form 990 Revenue Amount 658969
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Art Museums
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_45-4403411_13-JAXINC_04132012_01.tif
FinalLetter_45-4403411_13-JAXINC_04132012_02.tif

Form 990-N (e-Postcard)

Organization Name 13-JAX INC
EIN 45-4403411
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 1 Riverside Avenue, Jacksonville, FL, 32202, US
Principal Officer's Name Wayne W Wood
Principal Officer's Address 1 Riverside Avenue, Jacksonville, FL, 32202, US

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

Organization Name FRIENDS OF THE PARK INC
EIN 45-4403411
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name FRIENDS OF THE PARK INC
EIN 45-4403411
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name I3-JAX INC
EIN 45-4403411
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name I3-JAX INC
EIN 45-4403411
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name I3-JAX INC
EIN 45-4403411
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name I3-JAX INC
EIN 45-4403411
Tax Period 201612
Filing Type P
Return Type 990
File View File
Organization Name 13-JAX INC
EIN 45-4403411
Tax Period 201608
Filing Type E
Return Type 990
File View File
Organization Name I3 JAX INC
EIN 45-4403411
Tax Period 201512
Filing Type P
Return Type 990
File View File
Organization Name 13-JAX INC DBA FRIENDS OF HEMMING PARK
EIN 45-4403411
Tax Period 201508
Filing Type E
Return Type 990
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State