Search icon

OSCEOLA COUNTY PROFESSIONAL FIREFIGHTERS BENEVOLENT TRUST, INC. - Florida Company Profile

Company Details

Entity Name: OSCEOLA COUNTY PROFESSIONAL FIREFIGHTERS BENEVOLENT TRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2017 (8 years ago)
Document Number: N13000006650
FEI/EIN Number 46-3175943

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3117 INNOVATION DRIVE, SAINT CLOUD, FL, 34769
Mail Address: 3117 INNOVATION DRIVE, SAINT CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK ROBERT President 3117 INNOVATION DRIVE, SAINT CLOUD, FL, 34769
CLARK ROBERT Director 3117 INNOVATION DRIVE, SAINT CLOUD, FL, 34769
SMITH SHAUN Vice President 3117 INNOVATION DRIVE, SAINT CLOUD, FL, 34769
SMITH SHAUN Director 3117 INNOVATION DRIVE, SAINT CLOUD, FL, 34769
POTTS MARGIE Treasurer 3117 INNOVATION DRIVE, SAINT CLOUD, FL, 34769
POTTS MARGIE Director 3117 INNOVATION DRIVE, SAINT CLOUD, FL, 34769
HUBBARD MARK Secretary 3117 INNOVATION DRIVE, SAINT CLOUD, FL, 34769
HUBBARD MARK Director 3117 INNOVATION DRIVE, SAINT CLOUD, FL, 34769
ORLANDO TINA Director 3117 INNOVATION DRIVE, SAINT CLOUD, FL, 34769
Guin Melanie S Agent 6610 Edgeworth Drive, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 6610 Edgeworth Drive, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2020-01-10 Guin, Melanie Swift -
REINSTATEMENT 2017-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-05-03
ANNUAL REPORT 2015-08-26
ANNUAL REPORT 2014-01-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-3175943 Corporation Unconditional Exemption PO BOX 847, WINDERMERE, FL, 34786-0847 2013-12
In Care of Name % SECRETARY
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 2022-12
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 Public Safety, Disaster Preparedness & Relief: Fund Raising and Fund Distribution
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_46-3175943_OSCEOLACOUNTYPROFESSIONALFIREFIGHTERSBENEVOLENTTRUSTINC_08132013_01.tif

Form 990-N (e-Postcard)

Organization Name OSCEOLA COUNTY PROFESSIONAL FIREFIGHTERS BENEVOLENT TRUST INC
EIN 46-3175943
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 PO Box 847, Windermere, FL, 34786, US
Principal Officer's Name Robert Clark
Principal Officer's Address PO Box 847, Windermere, FL, 34786, US
Organization Name OSCEOLA COUNTY PROFESSIONAL FIREFIGHTERS BENEVOLENT TRUST INC
EIN 46-3175943
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 PO Box 847, Windermere, FL, 34786, US
Principal Officer's Name Robert Clark
Principal Officer's Address PO Box 847, Windermere, FL, 34786, US
Organization Name OSCEOLA COUNTY PROFESSIONAL FIREFIGHTERS BENEVOLENT TRUST INC
EIN 46-3175943
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 7348 Sparkling Lake Road, Orlando, FL, 32819, US
Principal Officer's Name Melanie Swift Guin
Principal Officer's Address 7348 Sparkling Lake Road, Orlando, FL, 32819, US
Website URL www.AllForTheKidsFoundation.com
Organization Name OSCEOLA COUNTY PROFESSIONAL FIREFIGHTERS BENEVOLENT TRUST INC
EIN 46-3175943
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 3117 Innovation Drive, Saint Cloud, FL, 34769, US
Principal Officer's Name Robert Clark
Principal Officer's Address 3117 Innovation Drive, Saint Cloud, FL, 34769, US
Organization Name OSCEOLA COUNTY PROFESSIONAL FIREFIGHTERS BENEVOLENT TRUST INC
EIN 46-3175943
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 3117 INNOVATION DRIVE, saint cloud, FL, 34769, US
Principal Officer's Name Robert Clark
Principal Officer's Address 3117 INNOVATION DRIVE, saint cloud, FL, 34769, US
Organization Name OSCEOLA COUNTY PROFESSIONAL FIREFIGHTERS BENEVOLENT TRUST INC
EIN 46-3175943
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 3117 Innovation Drive, Saint Cloud, FL, 347696501, US
Principal Officer's Name Robert Clark
Principal Officer's Address 4056 Cannon Court, Kissimmee, FL, 347462906, US
Website URL www.osceolafdbenevolent.org

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

Organization Name OSCEOLA COUNTY PROFESSIONAL FIREFIGHTERS BENEVOLENT TRUST INC
EIN 46-3175943
Tax Period 201712
Filing Type P
Return Type 990EZ
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State