Search icon

GROW HEALTHY KIDS, INC

Company Details

Entity Name: GROW HEALTHY KIDS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Dec 2015 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: N15000011993
FEI/EIN Number 81-0912291
Address: 419 SOUTH PARK AVENUE, SANFORD, FL 32771
Mail Address: 419 SOUTH PARK AVENUE, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ, COLLEEN D Agent 419 SOUTH PARK AVENUE, SANFORD, FL 32771

Executive Director

Name Role Address
Gonzalez, Colleen D Executive Director 1003 Someruelus Street, Fernandina Beach, FL 32034

Founder

Name Role Address
Gonzalez, Colleen D Founder 1003 Someruelus Street, Fernandina Beach, FL 32034

Treasurer

Name Role Address
Segrest, Kerri Treasurer 4000 Red Bug Lake Road, Casselberry, FL 32707

Director

Name Role Address
Riemenschneider, Joel Director 6251 Hamlin Reserve Blvd, Winter Garden, FL 34787
Servin, Alexa Lorenzo Director 490 East South Street, Orlando, FL 32801
Napier, Jennifer Director 900 Hope Way, Altamonte Springs, FL 32701
Peludat, Shane Director 5442 Hoffner Avenue, Orlando, FL 32812
Murray, Stanley, Police Chief Director 11 People Street, Eatonville, FL 32751
Tran, Khoi Mai Director 450 Technology Park, Lake Mary, FL 32746

Secretary

Name Role Address
Layman, Mandy H Secretary 13535 Nemours Way, Orlando, FL 32827

President

Name Role Address
Candelori, Jaime E, Dr. President 475 Osceola Street, Altamonte Springs, FL 32701

Vice President

Name Role Address
Peludat, Shane Vice President 5442 Hoffner Avenue, Orlando, FL 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000160126 GROW CENTRAL FLORIDA ACTIVE 2022-12-28 2027-12-31 No data 419 SOUTH PARK AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-12-28 GROW HEALTHY KIDS, INC No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-28 419 SOUTH PARK AVENUE, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2022-12-28 419 SOUTH PARK AVENUE, SANFORD, FL 32771 No data
REINSTATEMENT 2016-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-20 GONZALEZ, COLLEEN D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-09-23
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-07-13
Amendment and Name Change 2022-12-28
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-06-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-0912291 Corporation Unconditional Exemption 419 S PARK AVE, SANFORD, FL, 32771-1933 2016-01
In Care of Name % COLLEEN GONZALEZ
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, 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 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 2023-12
Asset 100,000 to 499,999
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 104050
Income Amount 243503
Form 990 Revenue Amount 243503
National Taxonomy of Exempt Entities Youth Development: Youth Community Service Clubs
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_81-0912291_GROWCENTRALFLORIDAINC_12292015.tif

Form 990-N (e-Postcard)

Organization Name GROW CENTRAL FLORIDA INC
EIN 81-0912291
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 410 MELANIE WAY, MAITLAND, FL, 32751, US
Principal Officer's Name COLLEEN D GONZALEZ
Principal Officer's Address 410 MELANIE WAY, MAITLAND, FL, 32751, US
Organization Name GROW CENTRAL FLORIDA INC
EIN 81-0912291
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 410 Melanie Way, Maitland, FL, 32751, US
Principal Officer's Name Colleen D Gonzalez
Principal Officer's Address 410 Melanie Way, Maitland, FL, 32714, US
Organization Name GROW CENTRAL FLORIDA INC
EIN 81-0912291
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 410 MELANIE WAY, MAITLAND, FL, 32751, US
Principal Officer's Name Colleen Gonzalez
Principal Officer's Address 410 MELANIE WAY, MAITLAND, FL, 32751, US
Website URL www.growcentralflorida.org
Organization Name GROW CENTRAL FLORIDA INC
EIN 81-0912291
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 410 MELANIE WAY, MAITLAND, FL, 32751, US
Principal Officer's Name COLLEEN GONZALEZ
Principal Officer's Address 410 MELANIE WAY, MAITLAND, FL, 32751, US

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

Organization Name GROW CENTRAL FLORIDA INC
EIN 81-0912291
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name GROW CENTRAL FLORIDA INC
EIN 81-0912291
Tax Period 202012
Filing Type E
Return Type 990EZ
File View File
Organization Name GROW CENTRAL FLORIDA INC
EIN 81-0912291
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File

Date of last update: 19 Feb 2025

Sources: Florida Department of State