Search icon

THE VISIONARY COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: THE VISIONARY 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: 02 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Nov 2018 (6 years ago)
Document Number: N15000005561
FEI/EIN Number 47-4187652

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

Address: 430 TONEY PENNA DR STE 1, JUPITER, FL, 33458, US
Mail Address: 430 TONEY PENNA DR STE 1, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEGEL STEVEN President 430 TONEY PENNA DR STE 1, JUPITER, FL, 33458
DI LEO SANDI Secretary 1521 SW LATSHAW AVE, PT ST LUCIE, FL, 34953
Siegel Steven Agent 430 TONEY PENNA DR STE 1, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-05 Siegel, Steven -
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 430 TONEY PENNA DR STE 1, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2018-11-29 430 TONEY PENNA DR STE 1, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-29 430 TONEY PENNA DR STE 1, JUPITER, FL 33458 -
AMENDMENT 2018-11-29 - -
AMENDMENT 2015-10-12 - -
AMENDMENT 2015-07-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
Amendment 2018-11-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-31

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-4187652 Corporation Unconditional Exemption 430 TONEY PENNA DR STE 1, JUPITER, FL, 33458-5775 2015-06
In Care of Name % ALBERT J WAGNER
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 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 -

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_47-4187652_THEVISIONARYCOUNCILINC_06042015.tif

Form 990-N (e-Postcard)

Organization Name VISIONARY COUNCIL INC
EIN 47-4187652
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 430 Toney Penna Drive Suite 1, Jupiter, FL, 33458, US
Principal Officer's Name Steven Siegel
Principal Officer's Address 430 Toney Penna Drive Suite 1, Jupiter, FL, 33458, US
Organization Name VISIONARY COUNCIL INC
EIN 47-4187652
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 430 Toney Penna Drive Suite 1, Jupiter, FL, 33458, US
Principal Officer's Name Sandi Di Leo
Principal Officer's Address 430 Toney Penna Drive Suite 1, Jupiter, FL, 33458, US
Organization Name VISIONARY COUNCIL INC
EIN 47-4187652
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 430 Toney Penna Drive Suite 1, Jupiter, FL, 33458, US
Principal Officer's Name Steven Siegel
Principal Officer's Address 430 Toney Penna Drive Suite 1, Jupiter, FL, 33458, US
Organization Name VISIONARY COUNCIL INC
EIN 47-4187652
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 430 Toney Penna Drive Suite 1, Jupiter, FL, 33458, US
Principal Officer's Name Sandi Di Leo
Principal Officer's Address 430 Toney Penna Drive Suite 1, Jupiter, FL, 33458, US
Organization Name VISIONARY COUNCIL INC
EIN 47-4187652
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 430 Toney Penna Drive Suite 1, Jupiter, FL, 33458, US
Principal Officer's Name Steven Siegel
Principal Officer's Address 430 Toney Penna Drive Suite 1, Jupiter, FL, 33458, US
Organization Name VISIONARY COUNCIL INC
EIN 47-4187652
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 430 Toney Penna Drive Suite 1, Jupiter, FL, 33458, US
Principal Officer's Name Steven Siegel
Principal Officer's Address 430 Toney Penna Drive Suite 1, Jupiter, FL, 33458, US
Organization Name VISIONARY COUNCIL INC
EIN 47-4187652
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 430 TONEY PENNA DR STE 1, JUPITER, FL, 33458, US
Principal Officer's Name STEVEN SIEGEL
Principal Officer's Address 430 TONEY PENNA DR STE 1, JUPITER, FL, 33458, US
Organization Name VISIONARY COUNCIL INC
EIN 47-4187652
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 886 Park Avenue, Marco Island, FL, 34145, US
Principal Officer's Name Albert Wagner
Principal Officer's Address 886 Park Avenue, Marco Island, FL, 34145, US
Organization Name VISIONARY COUNCIL INC
EIN 47-4187652
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 886 Park Avenue Ste 202, Marco Island, FL, 34145, US
Principal Officer's Name Albert J Wagner
Principal Officer's Address 886 Park Avenue Ste 202, Marco Island, FL, 34145, US
Organization Name VISIONARY COUNCIL INC
EIN 47-4187652
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 886 Park Ave, Marco Island, FL, 34145, US
Principal Officer's Name Robert Bee
Principal Officer's Address 886 Park Ave, Marco Island, FL, 34145, US

Date of last update: 01 Mar 2025

Sources: Florida Department of State