Search icon

FLORIDA COLLEGE LEARNING CENTER ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: FLORIDA COLLEGE LEARNING CENTER ASSOCIATION, 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: 30 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2023 (2 years ago)
Document Number: N13000006861
FEI/EIN Number 46-3340084

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

Address: 101 W State Street, Jacksonville, FL, 32202, US
Mail Address: 101 W State Street, Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fischell Kelsey President 10501 FGCU Blvd S, Fort Myers, FL, 33965
Copeland Kim Vice President 801 Palm Beach State College Drive, Boca Raton, FL, 33431
Van Zwoll Lisa Treasurer 74 Kings St, St. Augustine, FL, 32084
DeZerga Sam Prof 444 Appleyard Drive, Tallahasee, FL, 32304
Bodnar Nicholas Imme 101 W State Street, Jacksonville, FL, 32202
Bodnar Nicholas J Agent 101 W State Street, Jacksonville, FL, 32202
Arroyo Phil Member 101 W State Street, Jacksonville, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 101 W State Street, A3040 Downtown Library and Learning Commons, Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2023-03-03 Bodnar, Nicholas Joseph -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 101 W State Street, A3040 Downtown Library and Learning Commons, Jacksonville, FL 32202 -
REINSTATEMENT 2023-03-03 - -
CHANGE OF MAILING ADDRESS 2023-03-03 101 W State Street, A3040 Downtown Library and Learning Commons, Jacksonville, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2014-08-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-03-03
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-21
Amendment 2014-08-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-3340084 Corporation Unconditional Exemption 101 STATE ST W, JACKSONVILLE, FL, 32202-3099 2016-07
In Care of Name % PATRICIA MAHER
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 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 deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 Education: Professional Societies, Associations
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_46-3340084_FLORIDACOLLEGELEARNINGCENTERASSOCIATION_08212014.tif

Form 990-N (e-Postcard)

Organization Name FLORIDA COLLEGE LEARNING CENTER ASSOCIATION
EIN 46-3340084
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 W State Street, Jacksonville, FL, 32202, US
Principal Officer's Name Patrick Dempsey
Principal Officer's Address 777 Glades Road, Boca Raton, FL, 33431, US
Website URL https://www.floridacollegelearning.org/
Organization Name FLORIDA COLLEGE LEARNING CENTER ASSOCIATION
EIN 46-3340084
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 101 State St W, Jacksonville, FL, 32202, US
Principal Officer's Name Kelsey Fischell
Principal Officer's Address 10501 FGCU Blvd S Library West 201, Fort Myers, FL, 33965, US
Website URL https://www.floridacollegelearning.org/
Organization Name FLORIDA COLLEGE LEARNING CENTER ASSOCIATION
EIN 46-3340084
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 101 State St W, Jacksonville, FL, 32202, US
Principal Officer's Name Nicholas Bodnar
Principal Officer's Address 101 State St W, Jacksonville, FL, 32202, US
Website URL https://www.floridacollegelearning.org/
Organization Name FLORIDA COLLEGE LEARNING CENTER ASSOCIATION
EIN 46-3340084
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 4250 Alafaya Trail Suite 212-317, Oviedo, FL, 32765, US
Principal Officer's Name Rebecca Piety
Principal Officer's Address 4250 Alafaya Trail Suite 212-317, Oviedo, FL, 32765, US
Website URL https://www.floridacollegelearning.org/
Organization Name FLORIDA COLLEGE LEARNING CENTER ASSOCIATION
EIN 46-3340084
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 4250 Alafaya Trail Suite 212-317, Oviedo, FL, 32765, US
Principal Officer's Name Rebecca Piety
Principal Officer's Address 4250 Alafaya Trail Suite 212-317, Oviedo, FL, 32765, US
Website URL https://www.floridacollegelearning.org/
Organization Name FLORIDA COLLEGE LEARNING CENTER ASSOCIATION
EIN 46-3340084
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 4202EFLOWERAVELIB122, TAMPA, FL, 336130000, US
Principal Officer's Name Todd Rakes
Principal Officer's Address 282 CHampions Way, Tallahassee, FL, 32306, US
Organization Name FLORIDA COLLEGE LEARNING CENTER ASSOCIATION
EIN 46-3340084
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 4202EFLOWERAVELIB122, TAMPA, FL, 336130000, US
Principal Officer's Name Todd Rakes
Principal Officer's Address 3551 Blairstone Road, Suite 128-263, Tallahassee, FL, 32301, US
Organization Name FLORIDACOLLEGELEARNINGCENTERASSOCIATION
EIN 46-3340084
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 4202EFLOWERAVELIB122, TAMPA, FL, 336130000, US
Principal Officer's Name ToddRakes
Principal Officer's Address A3600UniversityCenter, POBox3062463, tallahassee, FL, 32306, US
Organization Name FLORIDACOLLEGELEARNINGCENTERASSOCIATION
EIN 46-3340084
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 4202EFLOWERAVELIB122, TAMPA, FL, 336130000, US
Principal Officer's Name ToddRakes
Principal Officer's Address A3600UnivesityCenter, POBox3062463, tallahassee, FL, 32306, US

Date of last update: 01 May 2025

Sources: Florida Department of State