Search icon

DREAM, BELIEVE TRANSFORMING LIVES CORP.

Company Details

Entity Name: DREAM, BELIEVE TRANSFORMING LIVES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Apr 2012 (13 years ago)
Document Number: N12000003796
FEI/EIN Number 45-5034702
Address: 15789 60th PL N, Loxahatchee, FL, 33470, US
Mail Address: 15789 60th PL N, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558753921 2015-02-23 2015-02-23 PO BOX 210456, ROYAL PALM BEACH, FL, 334210456, US 1035 S STATE ROAD 7, SUITE 315, WELLINGTON, FL, 334146134, US

Contacts

Phone +1 561-422-4226
Fax 5614224226

Authorized person

Name MS. SUSAN MICHELLE DRENNAN
Role PRESIDENT
Phone 2404600546

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number MH11996
State FL
Is Primary Yes

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
Amato SUSAN President 15789 60th PL N, Loxahatchee, FL, 33470

Director

Name Role Address
Amato SUSAN Director 15789 60th PL N, Loxahatchee, FL, 33470

Vice President

Name Role Address
DRENNAN JENNIFER Vice President 1059 GRAND OAKS WAY, ROCKVILLE, MD, 20852

Chairman

Name Role Address
Amato Richard Dr. Chairman 15789 60th PL N, Loxahatchee, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000090325 DREAM BELIEVE INSTITUTE AKA DBI ACTIVE 2017-08-16 2027-12-31 No data 7040 SEMINOLE PRATT WHITNEY RD, #25-171, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 15789 60th PL N, Loxahatchee, FL 33470 No data
CHANGE OF MAILING ADDRESS 2022-03-01 15789 60th PL N, Loxahatchee, FL 33470 No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-08-22
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-5034702 Corporation Unconditional Exemption 15789 60TH PL N, LOXAHATCHEE, FL, 33470-3497 2013-05
In Care of Name % SUSAN MICHELLE AMATO
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 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 330
Income Amount 191181
Form 990 Revenue Amount 191181
National Taxonomy of Exempt Entities Human Services: Human Service Organizations
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_45-5034702_DREAMBELIEVETRANSFORMINGLIVESCORP_06292012_01.tif

Form 990-N (e-Postcard)

Organization Name DREAM BELIEVE TRANSFORMING LIVES CORP
EIN 45-5034702
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 15789 60th PL N, Loxahatchee, FL, 33470, US
Principal Officer's Name Susan Amato
Principal Officer's Address 15789 60th PL N, Loxahatchee, FL, 33470, US
Organization Name DREAM BELIEVE TRANSFORMING LIVES CORP
EIN 45-5034702
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 15789 60th Place N, Loxahatchee, FL, 33470, US
Principal Officer's Name Susan Amato
Principal Officer's Address 15789 60th Pl N, Loxahatchee, FL, 33470, US
Organization Name DREAM BELIEVE TRANSFORMING LIVES CORP
EIN 45-5034702
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 1035 S State Road 7 Suite 315, Wellington, FL, 33414, US
Principal Officer's Name Susan Amato
Principal Officer's Address 3372 Princeton Drive, Wellington, FL, 33414, US
Website URL dreambelieveinstitute@gmail.com
Organization Name DREAM BELIEVE TRANSFORMING LIVES CORP
EIN 45-5034702
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 1035 South State Road 7, Wellington, FL, 33414, US
Principal Officer's Name Susan Amato
Principal Officer's Address 3372 Princeton Drive, Wellington, FL, 33414, US
Website URL dreambelieveinstitute@gmail.com
Organization Name DREAM BELIEVE TRANSFORMING LIVES CORP
EIN 45-5034702
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 3372 Princeton Drive, Wellington, FL, 33414, US
Principal Officer's Name Susan Amato
Principal Officer's Address 3372 Princeton Drive, Wellington, FL, 33414, US
Website URL dreambelievetlc@gmail.com
Organization Name DREAM BELIEVE TRANSFORMING LIVES CORP
EIN 45-5034702
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 3372 Princeton Drive, Wellington, FL, 33414, US
Principal Officer's Name Susan Amato
Principal Officer's Address 3372 Princeton Drive, Wellington, FL, 33414, US
Website URL dreambelievetlc.com
Organization Name DREAM BELIEVE TRANSFORMING LIVES CORP
EIN 45-5034702
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 1035 S State Road 7 Suite 315, Wellington, FL, 33414, US
Principal Officer's Name Susan Amato
Principal Officer's Address PO Box 210456, Wellington, FL, 33421, US
Website URL dreambelievetlc.com
Organization Name DREAM BELIEVE TRANSFORMING LIVES CORP
EIN 45-5034702
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 PO Box 210456, Royal Palm Beach, FL, 33421, US
Principal Officer's Name Susan Drennan
Principal Officer's Address PO Box 210456, Royal Palm Beach, FL, 33421, US
Website URL dreambelievetlc.com
Organization Name DREAM BELIEVE TRANSFORMING LIVES CORP
EIN 45-5034702
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 PO Box 210456, Royal Palm Beach, FL, 33414, US
Principal Officer's Name Susan Drennan
Principal Officer's Address 1940 Polo Lakes Dr E, Wellington, FL, 33414, US
Website URL dreambelievetlc.com
Organization Name DREAM BELIEVE TRANSFORMING LIVES CORP
EIN 45-5034702
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 Po Box 210456, Royal Palm Beach, FL, 33421, US
Principal Officer's Name Susan Drennan
Principal Officer's Address 1838 dressage court, Wellington, FL, 33414, US

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

Organization Name DREAM BELIEVE TRANSFORMING LIVES CORP
EIN 45-5034702
Tax Period 202312
Filing Type E
Return Type 990EZ
File View File

Date of last update: 02 Feb 2025

Sources: Florida Department of State