Search icon

SEMINOLE INN OF COURT, INC.

Company Details

Entity Name: SEMINOLE INN OF COURT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Aug 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2013 (11 years ago)
Document Number: N12000008346
FEI/EIN Number 46-0904654
Address: 1525 International Pkwy., Suite 4021, Lake Mary, FL 32746
Mail Address: 1525 International Pkwy., Suite 4021, Lake Mary, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CHASE, DAMON A, Esq. Agent 1525 International Pkwy., Suite 4021, Lake Mary, FL 32746

Director

Name Role Address
Chase, Damon A Director 1525 INTERNATIONAL PKWY., Suite 4021 LAKE MARY, FL 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 1525 International Pkwy., Suite 4021, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2014-01-13 1525 International Pkwy., Suite 4021, Lake Mary, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2014-01-13 CHASE, DAMON A, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 1525 International Pkwy., Suite 4021, Lake Mary, FL 32746 No data
AMENDMENT 2013-10-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-29
AMENDED ANNUAL REPORT 2016-10-25
ANNUAL REPORT 2016-03-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-0904654 Corporation Unconditional Exemption 1525 INTERNATIONAL PKWY STE 4021, LAKE MARY, FL, 32746-7646 2017-01
In Care of Name % DAMON CHASE
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_46-0904654_SEMINOLEINNOFCOURTINC_10282016.tif

Form 990-N (e-Postcard)

Organization Name SEMINOLE INN OF COURT INC
EIN 46-0904654
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1525 INTERNATIONAL PKWY STE 4021, LAKE MARY, FL, 32746, US
Principal Officer's Name DAMON CHASE
Principal Officer's Address 1525 INTERNATIONAL PARKWAY STE 402, LAKE MARY, FL, 32746, US
Organization Name SEMINOLE INN OF COURT INC
EIN 46-0904654
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1525 INTERNATIONAL PKWY STE 4021, LAKE MARY, FL, 32746, US
Principal Officer's Name DAMON CHASE
Principal Officer's Address 1525 INTERNATIONAL PARKWAY STE 402, LAKE MARY, FL, 32746, US
Organization Name SEMINOLE INN OF COURT INC
EIN 46-0904654
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1525 INTERNATIONAL PKWY STE 4021, LAKE MARY, FL, 32746, US
Principal Officer's Name DAMON CHASE
Principal Officer's Address 1525 INTERNATIONAL PARKWAY STE 402, LAKE MARY, FL, 32746, US
Organization Name SEMINOLE INN OF COURT INC
EIN 46-0904654
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1525 INTERNATIONAL PKWY STE 4021, LAKE MARY, FL, 32746, US
Principal Officer's Name DAMON CHASE
Principal Officer's Address 1525 INTERNATIONAL PARKWAY STE 402, LAKE MARY, FL, 32746, US
Organization Name SEMINOLE INN OF COURT INC
EIN 46-0904654
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1525 INTERNATIONAL PKWY STE 4021, LAKE MARY, FL, 32746, US
Principal Officer's Name J MARC JONES
Principal Officer's Address 1525 INTERNATIONAL PARKWAY STE 402, LAKE MARY, FL, 32746, US
Organization Name SEMINOLE INN OF COURT INC
EIN 46-0904654
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1525 INTERNATIONAL PKWY STE 4021, LAKE MARY, FL, 32746, US
Principal Officer's Name J MARC JONES
Principal Officer's Address 1525 INTERNATIONAL PARKWAY STE 402, LAKE MARY, FL, 32746, US
Organization Name SEMINOLE INN OF COURT INC
EIN 46-0904654
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1525 INTERNATIONAL PKWY STE 4021, LAKE MARY, FL, 32746, US
Principal Officer's Name J MARC JONES
Principal Officer's Address 1525 INTERNATIONAL PARKWAY STE 402, LAKE MARY, FL, 32746, US
Organization Name SEMINOLE INN OF COURT INC
EIN 46-0904654
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1525 INTERNATIONAL PKWY RM/STE 4021, LAKE MARY, FL, 32746, US
Principal Officer's Name MICHAEL SASSO
Principal Officer's Address 1525 INTERNATIONAL PARKWAY STE 402, LAKE MARY, FL, 32746, US
Organization Name SEMINOLE INN OF COURT INC
EIN 46-0904654
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1525 INTERNATIONAL PKWY, ROOM/SUITE 4021, LAKE MARY, FL, 32746, US
Principal Officer's Name MELANIE F CHASE
Principal Officer's Address 1525 INTERNATIONAL PKWY SUITE 4021, LAKE MARY, FL, 32746, US
Organization Name SEMINOLE INN OF COURT INC
EIN 46-0904654
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1525 INTERNATIONAL PKWY, ROOM/SUITE 4021, LAKE MARY, FL, 32746, US
Principal Officer's Name MELANIE F CHASE
Principal Officer's Address 1525 INTERNATIONAL PKWY SUITE 4021, LAKE MARY, FL, 32746, US
Organization Name SEMINOLE INN OF COURT INC
EIN 46-0904654
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1525 INTERNATIONAL PKWY, ROOM/SUITE 4021, LAKE MARY, FL, 32746, US
Principal Officer's Name MELANIE F CHASE
Principal Officer's Address 1525 INTERNATIONAL PKWY SUITE 4021, LAKE MARY, FL, 32746, US
Organization Name SEMINOLE INN OF COURT INC
EIN 46-0904654
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1525 INTERNATIONAL PKWY, ROOM/SUITE 4021, LAKE MARY, FL, 32746, US
Principal Officer's Name MELANIE F CHASE
Principal Officer's Address 1525 INTERNATIONAL PKWY SUITE 4021, LAKE MARY, FL, 32746, US

Date of last update: 22 Feb 2025

Sources: Florida Department of State