Search icon

FGA ACTION, INC. - Florida Company Profile

Company Details

Entity Name: FGA ACTION, 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: 10 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: N15000001405
FEI/EIN Number 47-3125722

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

Address: 4500 EXECUTIVE DR STE 210, NAPLES, FL, 34119, US
Mail Address: 1400 Village Square Blvd #3-80038, Tallahassee, FL, 32312, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERRECART JOYCE Director 1400 Village Square Blvd #3-80038, Tallahassee, FL, 32312
Coley William Director 1400 Village Square Blvd #3-80038, Tallahassee, FL, 32312
BECHTLE JONATHAN Agent 1400 Village Square Blvd, Tallahassee, FL, 32312
ERRECART JOYCE Chairman 1400 Village Square Blvd #3-80038, Tallahassee, FL, 32312
Weston Carol Director 75 N Woodward Ave #80038, Tallahassee, FL, 32313
Bechtle Jonathan Treasurer 75 N Woodward Ave #80038, Tallahassee, FL, 32313
Bragdon Tarren Chief Executive Officer 75 N Woodward Ave #80038, Tallahassee, FL, 32313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000120743 OPPORTUNITY SOLUTIONS PROJECT ACTIVE 2024-09-26 2029-12-31 - 1400 VILLAGE SQUARE BLVD #3-80038, TALLAHASSEE, FL, 32312
G16000136166 OPPORTUNITY SOLUTIONS PROJECT EXPIRED 2016-12-18 2021-12-31 - 75 N WOODWARD AVE #80038, TALLAHASSEE, FL, 32313

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 1400 Village Square Blvd, #3-80038, Tallahassee, FL 32312 -
REINSTATEMENT 2024-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 4500 EXECUTIVE DR STE 210, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2021-01-31 4500 EXECUTIVE DR STE 210, NAPLES, FL 34119 -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-12-16 BECHTLE, JONATHAN -
REINSTATEMENT 2016-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-02-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-12-16
Domestic Non-Profit 2015-02-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-3125722 Corporation Unconditional Exemption 1400 VILLAGE SQUARE BLVD 3-80038, TALLAHASSEE, FL, 32312-1231 2015-08
In Care of Name % JONATHAN BECHTLE
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 5,000,000 to 9,999,999
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 Dec
Asset Amount 5245852
Income Amount 4637733
Form 990 Revenue Amount 4637733
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Community Improvement, Capacity Building N.E.C.
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_47-3125722_FGAACTIONINC_06222015.tif

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

Organization Name FGA ACTION INC
EIN 47-3125722
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name FGA ACTION INC
EIN 47-3125722
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name FGA ACTION INC
EIN 47-3125722
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name FGA ACTION INC
EIN 47-3125722
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name FGA ACTION INC
EIN 47-3125722
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name FGA ACTION INC
EIN 47-3125722
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name FGA ACTION INC
EIN 47-3125722
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name FGA ACTION INC
EIN 47-3125722
Tax Period 201512
Filing Type E
Return Type 990O
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State