Search icon

MY AUTISM CONNECTION, INC. - Florida Company Profile

Company Details

Entity Name: MY AUTISM CONNECTION, 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: 14 Oct 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Mar 2014 (11 years ago)
Document Number: N13000009311
FEI/EIN Number 46-3881003

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

Address: 7181 College Pkwy., Suite 22, FORT MYERS, FL, 33907, US
Mail Address: 7181 College Pkwy, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cocchieri Richard Treasurer 7181 College Pkwy, Fort Myers, FL, 33907
Leon Tonya Chairman 7181 College Pkwy., FORT MYERS, FL, 33907
Hipsman Stacey Director 7181 College Pkwy., FORT MYERS, FL, 33907
Worth Sandra Agent 7181 COLLEGE PKWY, FORT MYERS, FL, 33907
Sinski Josh Director 7181 College Pkwy., FORT MYERS, FL, 33907
Beauduy Jonah Director 7181 College Pkwy., FORT MYERS, FL, 33907
Worth Dustin Secretary 7181 College Pkwy., FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000025337 AUTISM CONECTION OF SOUTHWEST FLORIDA EXPIRED 2014-03-12 2019-12-31 - 13650 FIDDLESTICKS BLVD., 202-283, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-14 Worth, Sandra -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 7181 College Pkwy., Suite 22, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2021-02-10 7181 College Pkwy., Suite 22, FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 7181 COLLEGE PKWY, SUITE 22, FORT MYERS, FL 33907 -
AMENDMENT AND NAME CHANGE 2014-03-03 MY AUTISM CONNECTION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-3881003 Corporation Unconditional Exemption 7181 COLLEGE PKWY STE 22, FORT MYERS, FL, 33907-5640 2016-12
In Care of Name % SANDRA WORTH
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 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 2024-12
Asset 1 to 9,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1481
Income Amount 53413
Form 990 Revenue Amount 53413
National Taxonomy of Exempt Entities Voluntary Health Associations & Medical Disciplines: Specifically Named Diseases
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_46-3881003_MYAUTISMCONNECTIONINC_01252016.tif
FinalLetter_46-3881003_MYAUTISMCONNECTIONINC_12102016.tif

Form 990-N (e-Postcard)

Organization Name My Autism Connection INC
EIN 46-3881003
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 7181 College Pkwy Suite 22, Fort Myers, FL, 33907, US
Principal Officer's Name Sandra Worth
Principal Officer's Address 7181 College Pkwy Suite 22, Fort Myers, FL, 33907, US
Organization Name MY AUTISM CONNECTION INC
EIN 46-3881003
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 8359 Beacon Blvd Suite 311, Ft Myers, FL, 33907, US
Principal Officer's Name Sandra Worth
Principal Officer's Address 8359 Beacon Blvd Suite 311, Ft Myers, FL, 33907, US
Organization Name MY AUTISM CONNECTION INC
EIN 46-3881003
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 8359 Beacon Blvd, Fort Myers, FL, 33907, US
Principal Officer's Name Sandra Marie Worth
Principal Officer's Address 8359 Beacon Blvd, Fort Myers, FL, 33907, US
Organization Name MY AUTISM CONNECTION INC
EIN 46-3881003
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 8359-311 Beacon Blvd, Fort Myers, FL, 33907, US
Principal Officer's Name Sandra Worth
Principal Officer's Address 8359-311 Beacon Blvd, Fort Myers, FL, 33907, US
Website URL https://www.facebook.com/MyAutismConnection/
Organization Name MY AUTISM CONNECTION INC
EIN 46-3881003
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 8359 Beacon Blvd 324, Fort Myers, FL, 33907, US
Principal Officer's Name Sandra Worth
Principal Officer's Address 8359 Beacon Blvd 324, Fort Myers, FL, 33907, US

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

Organization Name MY AUTISM CONNECTION INC
EIN 46-3881003
Tax Period 202312
Filing Type E
Return Type 990EZ
File View File
Organization Name MY AUTISM CONNECTION INC
EIN 46-3881003
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name MY AUTISM CONNECTION INC
EIN 46-3881003
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2753388602 2021-03-15 0455 PPS 7181 College Pkwy Ste 22, Fort Myers, FL, 33907-5640
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5962.33
Loan Approval Amount (current) 5962.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33907-5640
Project Congressional District FL-19
Number of Employees 3
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6006.76
Forgiveness Paid Date 2021-12-14
3719987708 2020-05-01 0455 PPP 8359 Beacon Blvd. 311, Ft. Myers, FL, 33907
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5761.15
Loan Approval Amount (current) 5761.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft. Myers, LEE, FL, 33907-1000
Project Congressional District FL-19
Number of Employees 2
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5821.29
Forgiveness Paid Date 2021-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State