Search icon

FLORIDA GRAZING LANDS COALITION INC.

Company Details

Entity Name: FLORIDA GRAZING LANDS COALITION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (2 years ago)
Document Number: N12000005211
FEI/EIN Number 45-5347501
Address: 584 Awin Circle SE, Palm Bay, FL 32909
Mail Address: 584 Awin Circle SE, Palm Bay, FL 32909
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Deal, Peter B Agent 584 Awin Circle SE, Palm Bay, FL 32909

Chairman

Name Role Address
Lollis, Gene Chairman 300 Buck Island Ranch Road, Lake Placid, FL 33852

Director

Name Role Address
PFEIL, PATRICIA Director 6077 S.E. 2X4 RANCH ROAD, ARCADIA, FL 33821

Secretary

Name Role Address
TILLMAN, NORMA Secretary P.O. BOX 88, WHITE SPRINGS, FL 32096

BM

Name Role Address
LIGHTSEY, CARY BM 1401 SAM KEEN ROAD, LAKE WALES, FL 33898

Vice Chairman

Name Role Address
Deal, Peter B Vice Chairman 584 Awin Circle, SE, Palm Bay, FL 32909

Treasurer

Name Role Address
Belcher, Bryan Treasurer 1240 Katcalani Ave., Sebring, FL 33870

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-03 584 Awin Circle SE, Palm Bay, FL 32909 No data
CHANGE OF MAILING ADDRESS 2022-10-03 584 Awin Circle SE, Palm Bay, FL 32909 No data
REGISTERED AGENT NAME CHANGED 2022-10-03 Deal, Peter B No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-03 584 Awin Circle SE, Palm Bay, FL 32909 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-11
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-06-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-5347501 Corporation Unconditional Exemption 584 AWIN CIR SE, PALM BAY, FL, 32909-8570 2016-01
In Care of Name -
Group Exemption Number 0000
Subsection Agricultural Organization, Horticultural Organization, Labor 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
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 Employment: Labor Unions
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(5): Labor, agricultural, and horticultural organizations
Revocation Date 2015-05-15
Revocation Posting Date 2016-02-09
Exemption Reinstatement Date 2015-05-15

Determination Letter

Final Letter(s) FinalLetter_45-5347501_FLORIDAGRAZINGLANDSCOALITIONINC_10152015.tif

Form 990-N (e-Postcard)

Organization Name FLORIDA GRAZING LANDS COALITION INC
EIN 45-5347501
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 584 Awin Circle SE, Palm Bay, FL, 32909, US
Principal Officer's Name Pete Deal
Principal Officer's Address 584 Awin Circle SE, Palm Bay, FL, 32909, US
Organization Name FLORIDA GRAZING LANDS COALITION INC
EIN 45-5347501
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 584 Awin Circle SE, Palm Bay, FL, 32909, US
Principal Officer's Name Pete Deal
Principal Officer's Address 584 Awin Circle SE, Palm Bay, FL, 32909, US
Organization Name FLORIDA GRAZING LANDS COALITION INC
EIN 45-5347501
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 1944 SW Gold Lane, Port Saint Lucie, FL, 34953, US
Principal Officer's Name Willard H Eaves Jr
Principal Officer's Address 1944 SW Gold Lane, Port Saint Lucie, FL, 34953, US
Organization Name FLORIDA GRAZING LANDS COALITION INC
EIN 45-5347501
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 27101 Okeechobee Road, Fort Pierce, FL, 34945, US
Principal Officer's Name W H Eaves Jr
Principal Officer's Address 27101 Okeechobee Road, Fort Pierce, FL, 34945, US
Organization Name FLORIDA GRAZING LANDS COALITION INC
EIN 45-5347501
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 27101 Okeechobee Rd, Fort Pierce, FL, 34945, US
Principal Officer's Name Willard H Eaves Jr
Principal Officer's Address 27101 Okeechobee Rd, Fort Pierce, FL, 34945, US
Website URL HVAC Energy Efficiency LLC
Organization Name FLORIDA GRAZING LANDS COALITION INC
EIN 45-5347501
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 27101 Okeechobee Rd, Fort Pierce, FL, 34945, US
Principal Officer's Name W H Eaves Jr
Principal Officer's Address 27101 Okeechobee Rd, Fort Pierce, FL, 34945, US
Organization Name FLORIDA GRAZING LANDS COALITION INC
EIN 45-5347501
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 27101 Okeechobee Road, Fort Pierce, FL, 34945, US
Principal Officer's Name Willard Eaves
Principal Officer's Address 27101 Okeechobee Road, Fort Pierce, FL, 34945, US
Website URL FGLC.org

Date of last update: 22 Feb 2025

Sources: Florida Department of State