Search icon

MICAR CHRISTIAN UNIVERSITY CORP - Florida Company Profile

Company Details

Entity Name: MICAR CHRISTIAN UNIVERSITY CORP
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: 24 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2024 (7 months ago)
Document Number: N14000002990
FEI/EIN Number 464991135

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

Address: 542 FLOWER FIELDS LANE, KISSIMMEE, FL, 32824, US
Mail Address: 542 FLOWER FIELDS LANE, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MERCEDES Director 542 FLOWER FIELDS LANE, ORLANDO, FL, 32824
JURI STEPHANIE Administrator 3912 PROMENADE SQUARE DRIVE, ORLANDO, FL, 32837
JURI STEPHANIE Agent 3912 PROMENADE SQUARE DRIVE, ORLANDO, FL, 32837
PEREZ FELIX M Director 542 FLOWER FIELDS LANE, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000138121 MICAR CHAPLAIN INTERNATIONAL ACTIVE 2023-11-10 2028-12-31 - PO BOX 450911, KISSIMMEE, FL, 34745
G23000047836 MICAR CHAPLAIN INTERNATIONAL ACTIVE 2023-04-14 2028-12-31 - PO BOX 450911, KISSIMMEE, FL, 34745
G17000004025 MICAR CHAPLAIN INTERNATIONAL EXPIRED 2017-01-11 2022-12-31 - 1001 DYER BLVD, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-07 542 FLOWER FIELDS LANE, KISSIMMEE, FL 32824 -
AMENDMENT 2024-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-09 542 FLOWER FIELDS LANE, KISSIMMEE, FL 32824 -
CHANGE OF MAILING ADDRESS 2024-09-09 542 FLOWER FIELDS LANE, KISSIMMEE, FL 32824 -
REGISTERED AGENT NAME CHANGED 2024-09-09 JURI, STEPHANIE -
REGISTERED AGENT ADDRESS CHANGED 2024-09-09 3912 PROMENADE SQUARE DRIVE, 5423, ORLANDO, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
AMENDED ANNUAL REPORT 2024-09-09
Amendment 2024-09-09
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-4991135 Corporation Unconditional Exemption 13 E PINE ST, DAVENPORT, FL, 33837-4113 2016-04
In Care of Name % FELIX M PEREZ
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, Educational Organization, Literary Organization, Religious Organization, Local Association of Employees, Social Welfare Organization, Agricultural Organization, Horticultural Organization, Labor Organization, Board of Trade, Business League, Chamber of Commerce, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Mutual Cooperative Telephone Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 2023-12
Asset 0
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 279543
Form 990 Revenue Amount 279543
National Taxonomy of Exempt Entities Education: Educational Services and Schools - Other
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_46-4991135_MICARCHRISTIANUNIVERSITYCORP_04192016.tif

Form 990-N (e-Postcard)

Organization Name Micar Christian University Corp
EIN 46-4991135
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 9741 S Orange Blossom Tr, Orlando, FL, 32837, US
Principal Officer's Name Felix Perez
Principal Officer's Address 9741 S Orange Blossom Tr, Orlando, FL, 32837, US
Organization Name MICAR CHRISTIAN UNIVERSITY CORP
EIN 46-4991135
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 9741S ORANGE BLOSSOM TR, ORLANDO, FL, 32837, US
Principal Officer's Name FERLIX PEREZ
Principal Officer's Address 9741 S ORANGE BLOSSOM TR, ORLANDO, FL, 32837, US
Organization Name MICAR CHRISTIAN UNIVERSITY CORP
EIN 46-4991135
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 PO BOX 450911, KISSIMMEE, FL, 34745, US
Principal Officer's Name FERLIX PEREZ
Principal Officer's Address PO BOX 450911, KISSIMMEE, FL, 34745, US
Organization Name MICAR CHRISTIAN UNIVERSITY CORP
EIN 46-4991135
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 1499 N John Young Pkwy, Kissimmee, FL, 34741, US
Principal Officer's Name Felix M Perez
Principal Officer's Address 1499 N John Young Pkwy, Kissimmee, FL, 34741, US
Organization Name Micar Christian University Corp
EIN 46-4991135
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 1001 Dyer Blvd, Kissimmee, FL, 34741, US
Principal Officer's Address 1001 Dyer Blvd, Kissimmee, FL, 34741, US
Organization Name Micar Christian University Corp
EIN 46-4991135
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 1001 Dyer Blvd, Kissimmee, FL, 34741, US
Principal Officer's Name FELIX M PEREZ
Principal Officer's Address 1001 Dyer Blvd, Kissimmee, FL, 34741, US
Organization Name Micar Christian University Corp
EIN 46-4991135
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 1001 Dyer Blvd, Kissimmee, FL, 34741, US
Principal Officer's Name FELIX M PEREZ
Principal Officer's Address 1001 Dyer Blvd, Kissimmee, FL, 34741, US
Organization Name Micar Christian University Corp
EIN 46-4991135
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 1001 Dyer Blvd, Kissimmee, FL, 34741, US
Principal Officer's Name FELIX M PEREZ
Principal Officer's Address 1001 Dyer Blvd, Kissimmee, FL, 34741, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State