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 |
Name | Role | Address |
---|---|---|
Deal, Peter B | Agent | 584 Awin Circle SE, Palm Bay, FL 32909 |
Name | Role | Address |
---|---|---|
Lollis, Gene | Chairman | 300 Buck Island Ranch Road, Lake Placid, FL 33852 |
Name | Role | Address |
---|---|---|
PFEIL, PATRICIA | Director | 6077 S.E. 2X4 RANCH ROAD, ARCADIA, FL 33821 |
Name | Role | Address |
---|---|---|
TILLMAN, NORMA | Secretary | P.O. BOX 88, WHITE SPRINGS, FL 32096 |
Name | Role | Address |
---|---|---|
LIGHTSEY, CARY | BM | 1401 SAM KEEN ROAD, LAKE WALES, FL 33898 |
Name | Role | Address |
---|---|---|
Deal, Peter B | Vice Chairman | 584 Awin Circle, SE, Palm Bay, FL 32909 |
Name | Role | Address |
---|---|---|
Belcher, Bryan | Treasurer | 1240 Katcalani Ave., Sebring, FL 33870 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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