Search icon

MAGNIFICAT - BROWARD COUNTY, FL CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: MAGNIFICAT - BROWARD COUNTY, FL CHAPTER, 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: 21 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: N13000009518
FEI/EIN Number 61-1723395

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

Address: 2998 NW 48TH TERR, LAUDERDALE LAKES, FL, 33313, US
Mail Address: 2998 NW 48TH TERR, LAUDERDALE LAKES, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINDLEY JULIANA Treasurer 2998 NW 48TH TERRACE, LAUDERDALE LAKES, FL, 33313
CORONA KATHY Director 5344 NW 117TH AVENUE, CORAL SPRINGS, FL, 33076
Pfeifer Sharon Secretary 5833 NW 122nd Terrace, Coral Springs, FL, 33076
Valladares Mary Director 8101 SW 9th Place, North Lauderdale, FL, 33068
FINDLEY JULIANA Agent 2998 NW 48TH TERRACE, LAUDERDALE LAKES, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-17 FINDLEY, JULIANA -
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 2998 NW 48TH TERRACE, #221, LAUDERDALE LAKES, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 2998 NW 48TH TERR, APT 221, LAUDERDALE LAKES, FL 33313 -
CHANGE OF MAILING ADDRESS 2019-03-18 2998 NW 48TH TERR, APT 221, LAUDERDALE LAKES, FL 33313 -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-29
Reg. Agent Change 2019-06-17
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1723395 Association Unconditional Exemption 2998 NW 48TH TER APT 221, LAUD LAKES, FL, 33313-1603 1946-03
In Care of Name % FRANCES ROCHET
Group Exemption Number 0928
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious 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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name MAGNIFICAT-BROWARD COUNTY FL CHAPTER INC
EIN 61-1723395
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2998 NW 48TH TERRACE APT 221, LAUDERDALE LAKES, FL, 33313, US
Principal Officer's Name JULIANA FINDLEY
Principal Officer's Address 2998 NW 48TH TERRACE APT 221, LAUDERDALE LAKES, FL, 33313, US
Organization Name MAGNIFICAT-BROWARD COUNTY FL CHAPTER INC
EIN 61-1723395
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2998 NW 48TH TERR APT 221, LAUDERDALE LAKES, FL, 33313, US
Principal Officer's Name JULIANA FINDLEY
Principal Officer's Address 2998 NW 48TH TER APT 221, LAUDERDALE LAKES, FL, 33313, US
Organization Name MAGNIFICAT-BROWARD COUNTY FL CHAPTER INC
EIN 61-1723395
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2998 NW 48TH TERR APT 221, LAUDERDALE LAKES, FL, 33313, US
Principal Officer's Name JULIANA FINDLEY
Principal Officer's Address 2998 NW 48TH TERR APT 221, LAUDERDALE LAKES, FL, 33313, US
Organization Name MAGNIFICAT-BROWARD COUNTY FL CHAPTER INC
EIN 61-1723395
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2998 NW 48TH TER APT 221, LAUDERDALE LAKES, FL, 33313, US
Principal Officer's Name JULIANA FINDLEY
Principal Officer's Address 2998 NW 48th Terrace Apt 221, Lauderdale Lakes, FL, 33313, US
Organization Name MAGNIFICAT-BROWARD COUNTY FL CHAPTER INC
EIN 61-1723395
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2998 NW 48TH TER APT 221, LAUDERDALE LAKES, FL, 33313, US
Principal Officer's Name JULIANA FINDLEY
Principal Officer's Address 2998 NW 48TH TERRACE APT 221, LAUDERDALE LAKES, FL, 33313, US
Organization Name MAGNIFICAT-BROWARD COUNTY FL CHAPTER INC
EIN 61-1723395
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2998 NW 48TH TERRACE APT 221, LAUDERDALE LAKES, FL, 33313, US
Principal Officer's Name JULIANA FINDLEY
Principal Officer's Address 2998 NW 48TH TERRACE APT 221, LAUDERDALE LAKES, FL, 33313, US
Organization Name MAGNIFICAT-BROWARD COUNTY FL CHAPTER INC
EIN 61-1723395
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 851 E PLANTATION CIRCLE, PLANTATION, FL, 33324, US
Principal Officer's Name JULIANA FINDLEY
Principal Officer's Address 2998 NW 48TH TERR APT 221, LAUDERDALE LAKES, FL, 33313, US
Organization Name MAGNIFICAT-BROWARD COUNTY FL CHAPTER INC
EIN 61-1723395
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 851 E PLANTATION CIRCLE, PLANTATION, FL, 33324, US
Principal Officer's Name FRANCES ROCHET
Principal Officer's Address 851 E PLANTATION CIRCLE, PLANTATION, FL, 33324, US
Organization Name UNITED STATES CATHOLIC CONFERENCE
EIN 61-1723395
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 3710 NW 119th Ave, Sunrise, FL, 33323, US
Principal Officer's Name Joyce Schiel
Principal Officer's Address 3710 NW 119th Ave, Sunrise, FL, 33323, US
Organization Name UNITED STATES CATHOLIC CONFERENCE
EIN 61-1723395
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 3710 NW 119th Ave, Sunrise, FL, 33323, US
Principal Officer's Name Joyce Schiel
Principal Officer's Address 3710 NW 119th Ave, Sunrise, FL, 33323, US

Date of last update: 03 Apr 2025

Sources: Florida Department of State