Search icon

COLLIER COUNTY CHILD ADVOCACY COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: COLLIER COUNTY CHILD ADVOCACY COUNCIL, 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: 16 Apr 1986 (39 years ago)
Document Number: N14713
FEI/EIN Number 650049492

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

Address: 5405 Park Central Court, NAPLES, FL, 34109, US
Mail Address: 5405 Park Central Court, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013927623 2006-08-08 2020-08-22 1034 6TH AVE N, NAPLES, FL, 341025603, US 1034 SIXTH AVE, NAPLES, FL, 341025603, US

Contacts

Phone +1 239-263-8383
Fax 2392637931

Authorized person

Name JACQUELINE GRIFFITH STEPHENS
Role EXECUTIVE DIRECTOR
Phone 2392638383

Taxonomy

Taxonomy Code 251V00000X - Voluntary or Charitable Agency
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLLIER COUNTY CHILD ADVOCACY COUNCIL, INC. 401(K) PLAN 2015 650049492 2016-07-18 COLLIER COUNTY CHILD ADVOCACY COUNCIL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 813000
Sponsor’s telephone number 2392638383
Plan sponsor’s address 1036 6TH AVE N, NAPLES, FL, 341025603

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing JEAN MARRON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-18
Name of individual signing JEAN MARRON
Valid signature Filed with authorized/valid electronic signature
COLLIER COUNTY CHILD ADVOCACY COUNCIL, INC. 401(K) PLAN 2014 650049492 2015-07-17 COLLIER COUNTY CHILD ADVOCACY COUNCIL, INC. 16
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 813000
Plan sponsor’s address 1036 6TH AVENUE N, NAPLES, FL, 34102

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing STEVEN KISSINGER
Valid signature Filed with authorized/valid electronic signature
COLLIER COUNTY CHILD ADVOCACY COUNCIL, INC. 401(K) PLAN 2014 650049492 2015-08-17 COLLIER COUNTY CHILD ADVOCACY COUNCIL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 813000
Sponsor’s telephone number 2392638383
Plan sponsor’s address 1036 6TH AVE N, NAPLES, FL, 341025603

Signature of

Role Plan administrator
Date 2015-08-17
Name of individual signing JEAN MARRON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-08-17
Name of individual signing JEAN MARRON
Valid signature Filed with authorized/valid electronic signature
COLLIER COUNTY CHILD ADVOCACY COUNCIL, INC. 401(K) PLAN 2013 650049492 2014-07-18 COLLIER COUNTY CHILD ADVOCACY COUNCIL, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 813000
Sponsor’s telephone number 2392638383
Plan sponsor’s address 1036 6TH AVE N, NAPLES, FL, 341025603

Signature of

Role Plan administrator
Date 2014-07-18
Name of individual signing STEVEN KISSINGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-18
Name of individual signing STEVEN KISSINGER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SHEA MOKEY Treasurer 5405 Park Central Ct, NAPLES, FL, 34109
Stephens Jacqueline Chief Executive Officer 5405 Park Central Ct, NAPLES, FL, 34109
Boaz Brad President 5405 Park Central Ct, Naples, FL, 34109
Roberts Chris Vice President 5405 Park Central Ct, NAPLES, FL, 34109
BOAZ BRAD Agent 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000037829 CHILDREN'S ADVOCACY CENTER OF COLLIER COUNTY ACTIVE 2025-03-17 2030-12-31 - 5405 PARK CENTRAL CT, NAPLES, FL, 34109
G25000037842 COLLIER CAC ACTIVE 2025-03-17 2030-12-31 - 5405 PARK CENTRAL CT, NAPLES, FL, 34109
G11000027463 CHILDREN'S ADVOCACY CENTER OF COLLIER COUNTY EXPIRED 2011-03-17 2016-12-31 - 1036 6TH AVENUE NORTH, NAPLES, FL, 34102
G08183900291 CHILDREN'S ADVOCACY CENTER OF COLLIER COUNTY ACTIVE 2008-07-01 2028-12-31 - 5405 PARK CENTRAL COURT, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-24 5405 Park Central Court, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2014-06-26 BOAZ, BRAD -
REGISTERED AGENT ADDRESS CHANGED 2014-06-26 2600 GOLDEN GATE PARKWAY, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-10 5405 Park Central Court, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0049492 Corporation Unconditional Exemption 5405 PARK CENTRAL CT, NAPLES, FL, 34109-5934 1989-03
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 Organization to Prevent Cruelty to Children
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 2024-06
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 3464984
Income Amount 4596496
Form 990 Revenue Amount 3684612
National Taxonomy of Exempt Entities -
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)

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

Organization Name COLLIER COUNTY CHILD ADVOCACY COUNCIL INC
EIN 65-0049492
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name COLLIER COUNTY CHILD ADVOCACY COUNCIL INC
EIN 65-0049492
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name COLLIER COUNTY CHILD ADVOCACY COUNCIL INC
EIN 65-0049492
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name COLLIER COUNTY CHILD ADVOCACY COUNCIL INC
EIN 65-0049492
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name COLLIER COUNTY CHILD ADVOCACY COUNCIL INC
EIN 65-0049492
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name COLLIER COUNTY CHILD ADVOCACY COUNCIL INC
EIN 65-0049492
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name COLLIER COUNTY CHILD ADVOCACY COUNCIL INC
EIN 65-0049492
Tax Period 201606
Filing Type E
Return Type 990
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State