Search icon

LYNNE WARRICK INSTITUTE CORP.

Company Details

Entity Name: LYNNE WARRICK INSTITUTE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Feb 2013 (12 years ago)
Document Number: N13000001124
FEI/EIN Number 46-2070267
Address: 1010 S. OCEAN BLVD. #810, Pompano Beach, FL 33062
Mail Address: 1010 S. OCEAN BLVD. #810, Pompano Beach, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WARRICK, EVELYNE J Agent 1010 S. OCEAN BLVD. #810, Pompano Beach, FL 33062

Director

Name Role Address
HOLCOMBE, JEAN Director 1010 S. OCEAN BLVD. #810, Pompano Beach, FL 33062
POE, DANIELLE Director 1010 S. OCEAN BLVD. #810, Pompano Beach, FL 33062
Colton, Susan Director 1010 S. OCEAN BLVD. #810, Pompano Beach, FL 33062
BAGNIED, MOHSEN A Director 1010 S. OCEAN BLVD. #810, Pompano Beach, FL 33062
WARRICK, LYNNE Director 1010 S. OCEAN BLVD. #810, Pompano Beach, FL 33062
WARRICK, GREGORY Director 1010 S. OCEAN BLVD. #810, Pompano Beach, FL 33062

Chief Operating Officer

Name Role Address
HOLCOMBE, JEAN Chief Operating Officer 1010 S. OCEAN BLVD. #810, Pompano Beach, FL 33062

Treasurer

Name Role Address
HOLCOMBE, JEAN Treasurer 1010 S. OCEAN BLVD. #810, Pompano Beach, FL 33062

President

Name Role Address
WARRICK, LYNNE President 1010 S. OCEAN BLVD. #810, Pompano Beach, FL 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1010 S. OCEAN BLVD. #810, Pompano Beach, FL 33062 No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-27 1010 S. OCEAN BLVD. #810, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2021-10-27 1010 S. OCEAN BLVD. #810, Pompano Beach, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2014-04-21 WARRICK, EVELYNE J No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-2070267 Corporation Unconditional Exemption 1010 S OCEAN BLVD APT 810, POMPANO BEACH, FL, 33062-6630 2014-02
In Care of Name % EVELYNE WARRICK
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 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_46-2070267_LYNNEWARRICKINSTITUTECORP_05162013_01.tif

Form 990-N (e-Postcard)

Organization Name LYNNE WARRICK INSTITUTE CORP
EIN 46-2070267
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 1010 S Ocean Blvd Ste 810, Pompano Beach, FL, 33062, US
Principal Officer's Name Lynne Warrick
Principal Officer's Address 1010 S Ocean Blvd Ste 810, Pompano Beach, FL, 33062, US
Organization Name LYNNE WARRICK INSTITUTE CORP
EIN 46-2070267
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 1010 S Ocean Blvd STE 810, Pompano Beach, FL, 33062, US
Principal Officer's Name Lynne Warrick
Principal Officer's Address 1010 S Ocean Blvd STE 810, Pompano Beach, FL, 33062, US
Organization Name LYNNE WARRICK INSTITUTE CORP
EIN 46-2070267
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 1010 S Ocean Blvd STE 810, Pompano Beach, FL, 33062, US
Principal Officer's Name Lynne Warrick
Principal Officer's Address 1010 S Ocean Blvd STE 810, Pompano Beach, FL, 33062, US
Organization Name LYNNE WARRICK INSTITUTE CORP
EIN 46-2070267
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 1000 W McNab Road STE 137, Pompano Beach, FL, 33069, US
Principal Officer's Name Lynne Warrick
Principal Officer's Address 1010 S Ocean Blvd STE 810, Pompano Beach, FL, 33062, US
Website URL www.lwi4s.org
Organization Name LYNNE WARRICK INSTITUTE CORP
EIN 46-2070267
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 1000 W McNab Road STE 137, Pompano Beach, FL, 33069, US
Principal Officer's Name Lynne Warrick
Principal Officer's Address 1010 S Ocean Blvd STE 810, Pompano Beach, FL, 33062, US
Website URL www.lwi4s.org
Organization Name LYNNE WARRICK INSTITUTE CORP
EIN 46-2070267
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 3303 West Commercial Blvd Suite 150, Fort Lauderdale, FL, 33309, US
Principal Officer's Name Jean Holcombe
Principal Officer's Address 3303 West Commercial Blvd Suite 150, Fort Lauderdale, FL, 33309, US
Website URL www.lwi4s.org
Organization Name LYNNE WARRICK INSTITUTE CORP
EIN 46-2070267
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 3303 W Commercial Blvd Suite 150, Fort Lauderdale, FL, 33309, US
Principal Officer's Name Lynne Warrick
Principal Officer's Address 3303 W Commercial Blvd Suite 150, Fort Lauderdale, FL, 33309, US
Website URL lwi4s.org
Organization Name LYNNE WARRICK INSTITUTE CORP
EIN 46-2070267
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 3303 W Commercial Blvd, Fort Lauderdale, FL, 33309, US
Principal Officer's Name Lynne Warrick
Principal Officer's Address 3303 W Commercial Blvd, Fort Lauderdale, FL, 33309, US
Website URL lwi4s.org
Organization Name LYNNE WARRICK INSTITUTE CORP
EIN 46-2070267
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 3303 W Commercial Blvd STE 150, Fort Lauderdale, FL, 33309, US
Principal Officer's Name Jean Holcombe
Principal Officer's Address 3303 W Commercial Blvd STE 150, Fort Lauderdale, FL, 33309, US
Website URL lwi4s.org
Organization Name LYNNE WARRICK INSTITUTE CORP
EIN 46-2070267
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 3303 West Commercial Blvd Suite 150, Fort Lauderdale, FL, 33309, US
Principal Officer's Name Lynne Warrick
Principal Officer's Address 3303 West Commercial Blvd Suite 150, Fort Lauderdale, FL, 33309, US
Website URL lwi4s.org
Organization Name LYNNE WARRICK INSTITUTE CORP
EIN 46-2070267
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 3303 W Commercial Blvd STE 150, Fort Lauderdale, FL, 333093442, US
Principal Officer's Name Evelyne J Warrick
Principal Officer's Address 3303 W Commercial Blvd STE 150, Fort Lauderdale, FL, 333093442, US
Website URL lwi4s.org

Date of last update: 22 Feb 2025

Sources: Florida Department of State