Search icon

CLOVERLEAF FOUNDATION OF HARDEE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: CLOVERLEAF FOUNDATION OF HARDEE COUNTY, 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: 09 Mar 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: N12000002719
FEI/EIN Number 45-5320042

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

Address: 507 CIVIC CENTER DRIVE, WAUCHULA, FL, 33873
Mail Address: 507 CIVIC CENTER DRIVE, WAUCHULA, FL, 33873
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hughes Damon C President 4048 John Carlton Road, Zolfo Springs, FL, 33890
SHAW GWEN Vice President POST OFFICE BOX 274, WAUCHULA, FL, 33873
SHAW GWEN Director POST OFFICE BOX 274, WAUCHULA, FL, 33873
Lowe Kim Secretary 210 S. 8th Avenue, WAUCHULA, FL, 33873
Lowe Kim Director 210 S. 8th Avenue, WAUCHULA, FL, 33873
WALKER JERI KAY C Treasurer 3293 James Cowart Road, WAUCHULA, FL, 33873
Skipper Jocelyn K Agent 425 S. Commerce Ave., Sebring, FL, 33870
Hughes Damon C Director 4048 John Carlton Road, Zolfo Springs, FL, 33890
WALKER JERI KAY C Director 3293 James Cowart Road, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
AMENDMENT 2022-04-12 - -
REGISTERED AGENT NAME CHANGED 2020-01-14 Skipper, Jocelyn K. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 425 S. Commerce Ave., Sebring, FL 33870 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
Amendment 2022-04-12
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
Reg. Agent Change 2019-10-24
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-5320042 Corporation Unconditional Exemption 507 CIVIC CENTER DR, WAUCHULA, FL, 33873-9460 2014-09
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, 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 Youth Development: Youth Development Programs
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_45-5320042_CLOVERLEAFFOUNDATIONOFHARDEECOUNTYINC_05142014.tif

Form 990-N (e-Postcard)

Organization Name CLOVERLEAF FOUNDATION OF HARDEE COUNTY INC
EIN 45-5320042
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 507 Civic Center Drive, Wauchula, FL, 33873, US
Principal Officer's Name Damon Hughes
Principal Officer's Address 4048 John Carlton Road, Zolfo Springs, FL, 33890, US
Organization Name CLOVERLEAF FOUNDATION OF HARDEE COUNTY INC
EIN 45-5320042
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 507 Civic Center Drive, Wauchula, FL, 33873, US
Principal Officer's Name Damon Hughes
Principal Officer's Address 4048 John Carlton Road, Zolfo Springs, FL, 33890, US
Organization Name CLOVERLEAF FOUNDATION OF HARDEE COUNTY INC
EIN 45-5320042
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 507 Civic Center Drive, Wauchula, FL, 33873, US
Principal Officer's Name Damon Hughes
Principal Officer's Address 4048 John Carlton Road, Zolfo Springs, FL, 33890, US
Organization Name CLOVERLEAF FOUNDATION OF HARDEE COUNTY INC
EIN 45-5320042
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 507 Civic Center Drive, Wauchula, FL, 33873, US
Principal Officer's Name Damon Hughes
Principal Officer's Address 4048 John Carlton Road, Zolfo Springs, FL, 33890, US
Organization Name CLOVERLEAF FOUNDATION OF HARDEE COUNTY INC
EIN 45-5320042
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 507 Civic Center Drive, Wauchula, FL, 33873, US
Principal Officer's Name Damon Hughes
Principal Officer's Address 4048 John Carlton Road, Zolfo Springs, FL, 33890, US
Organization Name CLOVERLEAF FOUNDATION OF HARDEE COUNTY INC
EIN 45-5320042
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 507 Civic Center Drive, Wauchula, FL, 33873, US
Principal Officer's Name Damon Hughes
Principal Officer's Address 4048 John Carlton Road, Zolfo Springs, FL, 33890, US
Organization Name CLOVERLEAF FOUNDATION OF HARDEE COUNTY INC
EIN 45-5320042
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 507 Civic Center Drive, Wauchula, FL, 33873, US
Principal Officer's Name Daniel Weeks
Principal Officer's Address 507 Civic Center Drive, Wauchula, FL, 33873, US
Organization Name CLOVERLEAF FOUNDATION OF HARDEE COUNTY INC
EIN 45-5320042
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 507 Civic Center Drive, Wauchula, FL, 33873, US
Principal Officer's Name Daniel Weeks
Principal Officer's Address 507 Civic Center Drive, Wauchula, FL, 33873, US
Organization Name CLOVERLEAF FOUNDATION OF HARDEE COUNTY INC
EIN 45-5320042
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 507 Civic Center Drive, Wauchula, FL, 33873, US
Principal Officer's Name Daniel Weeks
Principal Officer's Address 507 Civic Center Drive, Wauchula, FL, 33873, US
Organization Name CLOVERLEAF FOUNDATION OF HARDEE COUNTY INC
EIN 45-5320042
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 507 Civic Center Drive, Wauchula, FL, 33873, US
Principal Officer's Name Daniel Weeks
Principal Officer's Address 507 Civic Center Drive, Wauchula, FL, 33873, US
Organization Name CLOVERLEAF FOUNDATION OF HARDEE COUNTY INC
EIN 45-5320042
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 507 Civic Center Drive, Wauchula, FL, 33873, US
Principal Officer's Name Daniel Weeks
Principal Officer's Address 507 Civic Center Drive, Wauchula, FL, 33873, US
Organization Name CLOVERLEAF FOUNDATION OF HARDEE COUNTY INC
EIN 45-5320042
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 507 Civic Center Drive, Wauchula, FL, 33873, US
Principal Officer's Name Daniel Weeks
Principal Officer's Address 507 Civic Center Drive, Wauchula, FL, 33873, US
Organization Name CLOVERLEAF FOUNDATION OF HARDEE COUNTY INC
EIN 45-5320042
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 507 Civic Center Drive, Wauchula, FL, 33873, US
Principal Officer's Name Daniel Weeks
Principal Officer's Address 507 Civic Center Drive, Wauchula, FL, 33873, US

Date of last update: 03 Apr 2025

Sources: Florida Department of State