Search icon

CASE MANAGEMENT SOCIETY OF AMERICA, INC - Florida Company Profile

Company Details

Entity Name: CASE MANAGEMENT SOCIETY OF AMERICA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N15000004744
Address: 6301 RANCH DR, LITTLE ROCK, AR, 72223
Mail Address: 6301 RANCH DR, LITTLE ROCK, AR, 72223
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRASER KATHLEEN President 1538 MISSIONS SPRINGS DRIVE, KATY, TX, 77450
MCLAUGLIN-DAVID MARY Secretary 24928 LAKE ROAD, BAY VILLAGE, OH, 44140
CAMPBELL CATHY Treasurer 2810 HARBORVIEW, ROWLETT, TX, 75088
CHERI LATTIMER EX 6301 RANCH DRIVE, LITTLE ROCK, AR, 72223
CHERI LATTIMER Director 6301 RANCH DRIVE, LITTLE ROCK, AR, 72223
SNOOK JACQUELINE Agent 186 CITATION COURT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Domestic Non-Profit 2015-05-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0325088 Corporation Unconditional Exemption 9715 W BROWARD BLVD NO 242, PLANTATION, FL, 33324-2351 1993-09
In Care of Name % JANICE WILLIAMS
Group Exemption Number 3347
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-12
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 Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SOUTH FL CASE MANAGEMENT NETWORK

Form 990-N (e-Postcard)

Organization Name CASE MANAGEMENT SOCIETY OF AMERICA INC
EIN 65-0325088
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9715 W BROWARD BLVD NO 242, PLANTATION, FL, 33324, US
Principal Officer's Name JANICE WILLIAMS
Principal Officer's Address 9715 W BROWARD BLVD NO 242, PLANTATION, FL, 33324, US
Website URL ALLFLORIDACASEMANAGEMENTNETWORK.COM
Organization Name CASE MANAGEMENT SOCIETY OF AMERICA INC
EIN 65-0325088
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9715 W BROWARD BLVD NO 242, PLANTATION, FL, 33324, US
Principal Officer's Name JANICE WILLIAMS
Principal Officer's Address 9715 W BROWARD BLVD NO 242, PLANTATION, FL, 33324, US
Website URL WWW.SFCMN.COM
Organization Name CASE MANAGEMENT SOCIETY OF AMERICA INC
EIN 65-0325088
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9715 W Broward Blvd No 242, Plantation, FL, 33324, US
Principal Officer's Name Janice Williams
Principal Officer's Address 9715 W Broward Blvd No 242, Plantation, FL, 33324, US
Website URL www.sfcmn.com
Organization Name CASE MANAGEMENT SOCIETY OF AMERICA INC
EIN 65-0325088
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 9715 W Broward Blvd No 242, Plantation, FL, 33324, US
Principal Officer's Name Janice Williams
Principal Officer's Address 9715 W Broward Blvd No 242, Plantation, FL, 33324, US
Website URL www.sfcmn.com
Organization Name CASE MANAGEMENT SOCIETY OF AMERICA INC
EIN 65-0325088
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 9715 W Broward Blvd No 242, Plantation, FL, 33324, US
Principal Officer's Name Janice Williams
Principal Officer's Address 9715 W Broward Blvd No 242, Plantation, FL, 33324, US
Website URL www.sfcmn.com
Organization Name CASE MANAGEMENT SOCIETY OF AMERICA INC
EIN 65-0325088
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 9715 W Broward Blvd No 242, Plantation, FL, 33324, US
Principal Officer's Name Janice Williams
Principal Officer's Address 9715 W Broward Blvd No 242, Plantation, FL, 33324, US
Website URL www.sfcmn.com
Organization Name CASE MANAGEMENT SOCIETY OF AMERICA INC
EIN 65-0325088
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 9715 W Broward Blvd No 242, Plantation, FL, 33324, US
Principal Officer's Name Janice Williams
Principal Officer's Address 9715 W Broward Blvd No 242, Plantation, FL, 33324, US
Website URL www.sfcmn.com
Organization Name CASE MANAGEMENT SOCIETY OF AMERICA INC
EIN 65-0325088
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 9715 W Broward Blvd No 242, Plantation, FL, 33324, US
Principal Officer's Name Janice Williams
Principal Officer's Address 9715 W Broward Blvd No 242, Plantation, FL, 33324, US
Organization Name CASE MANAGEMENT SOCIETY OF AMERICA INC
EIN 65-0325088
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 9715 W Broward Blvd No 242, Plantation, FL, 33324, US
Principal Officer's Name Janice Williams
Principal Officer's Address 9715 W Broward Blvd No 242, Plantation, FL, 33324, US
27-4535842 Corporation Unconditional Exemption 5741 CORLEY CT, THE VILLAGES, FL, 32163-5837 1993-09
In Care of Name % CHERY MANNION
Group Exemption Number 3347
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name NEW YORK CAPTIAL REGION CHAPTER

Form 990-N (e-Postcard)

Organization Name CASE MANAGEMENT SOCIETY OF AMERICA INC
EIN 27-4535842
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5741 Corley Court, The Villages, FL, 32163, US
Principal Officer's Name Cheryl Mannion
Principal Officer's Address 5741 Corley Ct, The Villages, FL, 32163, US
Website URL nycrcms@gmail.com
Organization Name CASE MANAGEMENT SOCIETY OF AMERICA INC
EIN 27-4535842
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5741 Corley Ct, The Villages, FL, 32163, US
Principal Officer's Name Cheryl Mannion
Principal Officer's Address 5741 Corley Ct, The Villages, FL, 32163, US
Website URL nycrcms@gmail.com
Organization Name CASE MANAGEMENT SOCIETY OF AMERICA INC
EIN 27-4535842
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5741 Corley Court, The Villages, FL, 32163, US
Principal Officer's Name Cheryl Mannion
Principal Officer's Address 5741 Corley Court, The Villages, FL, 32163, US
Organization Name CASE MANAGEMENT SOCIETY OF AMERICA INC
EIN 27-4535842
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 1 Broadway Apt 214, Menands, NY, 12204, US
Principal Officer's Name Cheryl Mannion
Principal Officer's Address 1 Broadway, Menands, NY, 12204, US
Website URL nycrcms.org
Organization Name CASE MANAGEMENT SOCIETY OF AMERICA INC
EIN 27-4535842
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 1 Broadway Apt 214, Menands, NY, 12204, US
Principal Officer's Name Cheryl Mannion
Principal Officer's Address 1 Broadway Apt 214, Menands, NY, 12204, US
Website URL nycrcms.org
Organization Name CASE MANAGEMENT SOCIETY OF AMERICA INC
EIN 27-4535842
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 1 Broadway Apt 214, Menands, NY, 12204, US
Principal Officer's Name Cheryl Mannion
Principal Officer's Address 1 Broadway Apt 214, Menands, NY, 12204, US
Website URL nycrcms@gmail.com
Organization Name CASE MANAGEMENT SOCIETY OF AMERICA INC
EIN 27-4535842
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Broadway, Menands, NY, 12204, US
Principal Officer's Name Cheryl Mannion
Principal Officer's Address 1 Broadway Apt 214, Menands, NY, 12204, US
Website URL www.NYCRCMS.org
Organization Name CASE MANAGEMENT SOCIETY OF AMERICA INC
EIN 27-4535842
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Broadway Apt 214, Menands, NY, 12204, US
Principal Officer's Name Cheryl Mannion
Principal Officer's Address 1 Broadway Apt 214, Menands, NY, 12204, US
Organization Name CASE MANAGEMENT SOCIETY OF AMERICA INC
EIN 27-4535842
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Broadway Apt 301, Menands, NY, 12204, US
Principal Officer's Name Cheryl Mannion
Principal Officer's Address 1 Broadway Apt 301, Menands, NY, 12204, US
Organization Name CASE MANAGEMENT SOCIETY OF AMERICA INC
EIN 27-4535842
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 30 Benedict St, Castleton, NY, 12033, US
Principal Officer's Name Cheryl Mannion
Principal Officer's Address 30 Benedict St, Castleton, NY, 12033, US
Organization Name CASE MANAGEMENT SOCIETY OF AMERICA INC
EIN 27-4535842
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 30 Benedict Street, Castleton, NY, 12033, US
Principal Officer's Name Cheryl Mannion
Principal Officer's Address 30 Benedict Street, Castleton, NY, 12033, US
Organization Name CASE MANAGEMENT SOCIETY OF AMERICA INC
EIN 27-4535842
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 378 Rte 423, Saratoga Springs, NY, 12866, US
Principal Officer's Name Irene Grey
Principal Officer's Address 378 Rte 423, Saratoga a Springs, NY, 12866, US
Website URL nycrcms.org
Organization Name CASE MANAGEMENT SOCIETY OF AMERICA INC
EIN 27-4535842
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 378 Rte 423, Saratoga Springs, NY, 12866, US
Principal Officer's Name Margaret Leonard
Principal Officer's Address 378 Rte 423, Saratoga Springs, NY, 12866, US

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

Organization Name CASE MANAGEMENT SOCIETY OF AMERICA INC NEW YORK CAPITAL REGION CHAPTER
EIN 27-4535842
Tax Period 201812
Filing Type P
Return Type 990EO
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State