Search icon

CENTRAL FLORIDA FAMILY LAW INN, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA FAMILY LAW INN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

CENTRAL FLORIDA FAMILY LAW INN, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 17 Mar 2014 (11 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Apr 2016 (9 years ago)
Document Number: N14000002682
FEI/EIN Number 47-1017104

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

Address: 1217 Mount Vernon St, Orlando, FL 32803
Mail Address: 1217 Mount Vernon St, Orlando, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Demiduk, Hannah Agent 1217 Mount Vernon St, Orlando, FL 32803
Tennis, Diana, Hon Past President 425 N Orange Ave Ste 1100 Orlando, FL 5, Orlando, FL 32801
Mouser, Carson Treasurer 390 N Orange Ave Ste 1825, Orlando, FL 32801
Grossman, AJ Director 1217 Mount Vernon St, Orlando, FL 32803
Deitsch, Teris Director 815 N Magnolia Ave Suite 300, Orlando, FL 32810
Truett, Lorna Director 631 S. Orlando Avenue, Suite 301 Winter Park, FL 32789
Martell, Josh Vice President 618 E South St Ste 110, Orlando, FL 32801
Hamlin, Amy President 2 Courthouse Sq, Kissimmee, FL 34741
Hall, Natalie D Secretary 4767 New Broad Street, Orlando, FL 32814
Laurant, Gisella, Hon Director 425 N Orange Ave, Orlando, FL 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 1217 Mount Vernon St, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2023-02-23 1217 Mount Vernon St, Orlando, FL 32803 -
REGISTERED AGENT NAME CHANGED 2023-02-23 Demiduk, Hannah -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 1217 Mount Vernon St, Orlando, FL 32803 -
AMENDED AND RESTATEDARTICLES 2016-04-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-16
Amended and Restated Articles 2016-04-07
ANNUAL REPORT 2016-03-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-1017104 Corporation Unconditional Exemption 221 NE IVANHOE BLVD STE 200, ORLANDO, FL, 32804-6400 2021-08
In Care of Name -
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 2023-06
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 Jun
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2019-11-15
Revocation Posting Date 2020-03-09
Exemption Reinstatement Date 2019-11-15

Determination Letter

Final Letter(s) FinalLetter_47-1017104_CENTRALFLORIDAFAMILYLAWINNINC_08142014_01.tif
FinalLetter_47-1017104_CENTRALFLORIDAFAMILYLAWINNINC_08142014_02.tif
FinalLetter_47-1017104_CENTRALFLORIDAFAMILYLAWINNINC_04212016_01.tif
FinalLetter_47-1017104_CENTRALFLORIDAFAMILYLAWINNINC_04212016_02.tif
FinalLetter_47-1017104_CENTRALFLORIDAFAMILYLAWINNINC_02122021_00.tif

Form 990-N (e-Postcard)

Organization Name CENTRAL FLORIDA FAMILY LAW INN INC
EIN 47-1017104
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 221 NE Ivanhoe Blvd Ste 200, Orlando, FL, 32804, US
Principal Officer's Name Carson Mouser
Principal Officer's Address 390 N Orange Ave Suite 1825, Orlando, FL, 32801, US
Organization Name CENTRAL FLORIDA FAMILY LAW INN INC
EIN 47-1017104
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 221 NE IVANHOE BLVD 200, ORLANDO, FL, 32804, US
Principal Officer's Name ANDREW WINDLE
Principal Officer's Address 4767 NEW BROAD ST, ORLANDO, FL, 32814, US
Organization Name CENTRAL FLORIDA FAMILY LAW INN INC
EIN 47-1017104
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 221 NE IVANHOE BLVD 200, ORLANDO, FL, 32804, US
Principal Officer's Name ANDREW WINDLE
Principal Officer's Address 4767 NEW BROAD ST, ORLANDO, FL, 32814, US
Organization Name CENTRAL FLORIDA FAMILY LAW INN INC
EIN 47-1017104
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 221 NE IVANHOE BLVD 200, ORLANDO, FL, 32804, US
Principal Officer's Name ANDREW WINDLE
Principal Officer's Address 4767 NEW BROAD ST, ORLANDO, FL, 32814, US
Organization Name Central Florida Family Law Inn Inc
EIN 47-1017104
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 221 NE Ivanhoe Blvd, Orlando, FL, 32804, US
Principal Officer's Name Andrew Windle
Principal Officer's Address 4767 New Broad St, Orlando, FL, 32814, US
Organization Name Central Florida Family Law Inn Inc
EIN 47-1017104
Tax Year 2014
Beginning of tax period 2014-03-14
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1416 E Concord St, Orlando, FL, 32803, US
Principal Officer's Name Josh Martell
Principal Officer's Address 1416 E Concord St, Orlando, FL, 32803, US

Date of last update: 21 Feb 2025

Sources: Florida Department of State