Search icon

FLORIDA NATIVE PLANT SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA NATIVE PLANT SOCIETY, 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: 22 May 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 1990 (35 years ago)
Document Number: N15068
FEI/EIN Number 592676375

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

Address: 1116 NE 15th Place, Gainesville, FL, 32601, US
Mail Address: PO BOX 5007, Gainesville, FL, 32627, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bonnie Basham Secretary 10797 Wadesboro RD, Tallahassee, FL, 32317
Moran Christopher Treasurer 1918 Vineland, Tallahassee, FL, 32317
Mark Kateli President 1601 Rock Lake Dr, Orlando, FL, 32805
Philips Athena Vice President PO Box 1066, Lecanto, FL, 34460
Redmond Ann Vice President 758 Duparc Circle, Tallahasee, FL, 32312
MORAN CHRISTOPHER Agent 2260 WEDNESDAY ST SUITE 400, Tallahassee, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000065472 LONGLEAF PINE CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY ACTIVE 2019-05-15 2029-12-31 - 4008 TURQUOISE DRIVE, PENSACOLA, FL, 32507
G19000054887 SUMTER COUNTY CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY EXPIRED 2019-05-07 2024-12-31 - 695 N US 301, SUMTERVILLE, FL, 33585
G18000131321 NATURE COAST CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY EXPIRED 2018-12-12 2023-12-31 - PO BOX 932, LAND O LAKES, FL, 34639
G18000044502 FLORIDA NATIVE PLANT SOCIETY - MAGNOLIA CHAPTER ACTIVE 2018-04-02 2028-12-31 - 2071 EDENFIELD ROAD, TALLAHASSEE, FL, 32308
G17000106278 SWEETBAY CHAPTER OF FLORIDA NATIVE PLANT SOCIETY ACTIVE 2017-09-26 2027-12-31 - PO BOX 32412, PANAMA CITY, FL, 32412
G17000103703 NATURE COAST CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY EXPIRED 2017-09-18 2022-12-31 - PO BOX 932, LAND O LAKES, FL, 34639
G11000009815 PINEYWOODS CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY EXPIRED 2011-01-25 2016-12-31 - P.O. BOX 896, LAKE CITY, FL, 32056
G10000010535 CUPLET FERN CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY EXPIRED 2010-02-02 2015-12-31 - PO BOX 150021, ALTAMONTE SPRINGS, FL, 32715
G09050900380 FLORIDA NATIVE PLANT SOCIETY IXIA CHAPTER EXPIRED 2009-02-19 2014-12-31 - 2001 CHEROKEE DRIVE, NEPTUNE BEACH, FL, 32266
G08109900191 SEA OATS CHAPTER OF FLORIDA NATIVE PLANT SOCIETY EXPIRED 2008-04-18 2013-12-31 - PO BOX 840046, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-11 1116 NE 15th Place, Gainesville, FL 32601 -
CHANGE OF MAILING ADDRESS 2024-12-11 1116 NE 15th Place, Gainesville, FL 32601 -
AMENDMENT 2024-07-24 - -
REGISTERED AGENT ADDRESS CHANGED 2024-07-24 2260 WEDNESDAY ST SUITE 400, Tallahassee, FL 32308 -
REGISTERED AGENT NAME CHANGED 2024-07-24 MORAN, CHRISTOPHER -
REINSTATEMENT 1990-05-21 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-05-15
AMENDED ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3165769 Association Unconditional Exemption PO BOX 4265, CLEARWATER, FL, 33758-4265 1987-04
In Care of Name % ANDREA ANDERSEN
Group Exemption Number 5369
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 PINELLAS CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3165769
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 PO BOX 4265, CLEARWATER, FL, 33758, US
Principal Officer's Name DAVE PERKEY
Principal Officer's Address 2336 SWEETBRIAR CT, DUNEDIN, FL, 34698, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3165769
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 PO Box 4265, Clearwater, FL, 33758, US
Principal Officer's Name Deborah Rothenberger
Principal Officer's Address PO Box 4265, Clearwater, FL, 33758, US
Website URL pinellas.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3165769
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 PO Box 4265, Clearwater, FL, 33758, US
Principal Officer's Name Pinellas FNPS
Principal Officer's Address PO Box 4265, Clearwater, FL, 33758, US
Website URL www.pinellasnativeplants.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3165769
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 PO Box 4265, Clearwater, FL, 33758, US
Principal Officer's Name Robin Peacock
Principal Officer's Address PO Box 4265, Clearwater, FL, 33758, US
Website URL www.pinellasnativeplants.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3165769
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 PO BOX 4265, CLEARWATER, FL, 33758, US
Principal Officer's Name REBECCA WELLBORN
Principal Officer's Address PO BOX 4265, CLEARWATER, FL, 33758, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3165769
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 PO BOX 4265, CLEARWATER, FL, 33758, US
Principal Officer's Name Jan Allyn
Principal Officer's Address PO BOX 4265, CLEARWATER, FL, 33758, US
Website URL http://pinellas.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3165769
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 PO Box 4265, Clearwater, FL, 33758, US
Principal Officer's Name Mary McMahon
Principal Officer's Address PO Box 4265, Clearwater, FL, 33758, US
Website URL http://pinellas.fnpschapters.org/
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3165769
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 PO Box 1661, Pinellas Park, FL, 33780, US
Principal Officer's Name Jan Allyn
Principal Officer's Address 9629 105th Avenue, Largo, FL, 33773, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3165769
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 PO Box 1661, Pinellas Park, FL, 33780, US
Principal Officer's Name Donna Trott
Principal Officer's Address PO Box 1661, Pinellas Park, FL, 33780, US
Website URL fnps.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3165769
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1661, Pinellas Park, FL, 33780, US
Principal Officer's Name Jan Allyn
Principal Officer's Address 9629 105th Avenue, Largo, FL, 33773, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3165769
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1661, Pinellas Park, FL, 337801661, US
Principal Officer's Name Candace Arnold
Principal Officer's Address PO Box 1661, Pinellas Park, FL, 337801661, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3165769
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1661, Pinellas Park, FL, 337801661, US
Principal Officer's Name Jan Allyn
Principal Officer's Address 9629 105th Ave, Largo, FL, 337734510, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3165769
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1661, Pinellas Park, FL, 337801661, US
Principal Officer's Name Cynthia Smith
Principal Officer's Address PO Box 1661, Pinellas Park, FL, 337801661, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3165769
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1661, Pinellas Park, FL, 337801661, US
Principal Officer's Name Alexa Huegel
Principal Officer's Address 9900 133rd Street North, Seminole, Florida, FL, 33776, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3165769
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1661, Pinellas Park, FL, 337801661, US
Principal Officer's Name Martha Jane Williams
Principal Officer's Address 217 North Hillcrest, Clearwater, FL, 33755, US
Website URL www.pinellasnativeplants.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3165769
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12501 Inidna Rocks Road, Largo, FL, 33774, US
Principal Officer's Name Bill Bilodeau
Principal Officer's Address 5001 10th Avenue North, St Petersburg, FL, 33710, US
Website URL www.fnps.org
27-1746124 Association Unconditional Exemption PO BOX 150021, ALTAMONTE SPG, FL, 32715-0021 1987-04
In Care of Name % SUSAN ANGERMEIER
Group Exemption Number 5369
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 Environment: Garden Club, Horticultural Program
Sort Name CUPLET FERN CHAPTER

Determination Letter

Final Letter(s) FinalLetter_27-1746124_CUPLETFERNFLORIDANATIVEPLANTSOCIETY_09072020_00.tif

Form 990-N (e-Postcard)

Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 27-1746124
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 PO BOX 150021, Altamonte Springs, FL, 34705, US
Principal Officer's Name Mark Kateli
Principal Officer's Address PO Box 150021, Altamonte Springs, FL, 34705, US
Website URL cupletfern.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 27-1746124
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 PO Box 150021, Altamonte Springs, FL, 32715, US
Principal Officer's Name Mark Kateli
Principal Officer's Address 1601 Rock Lake Drive, Orlando, FL, 32805, US
Website URL cupletfern.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 27-1746124
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 12800 Double Run Rd, Astatula, FL, 34705, US
Principal Officer's Name Mark Kateli
Principal Officer's Address 1601 Rock Lake Dr, Orlando, FL, 32805, US
Website URL www.cupletfern.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 27-1746124
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 12800 Double Run Rd, Astatula, FL, 34705, US
Principal Officer's Name Susan Angemeier
Principal Officer's Address 12800 Double Run Rd, Astatula, FL, 34705, US
Website URL https://cupletfern.fnpschapters.org/
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 27-1746124
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 PO Box 150021, Altamonte Springs, FL, 32715, US
Principal Officer's Name Mark Kateli
Principal Officer's Address 1601 Rock Lake Drive, Orlando, FL, 32805, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 27-1746124
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 PO Box 150021, Altamonte Springs, FL, 32715, US
Principal Officer's Name Mark Kateli
Principal Officer's Address 1601 Rock Lake Drive, Orlando, FL, 32805, US
Website URL www.cupletfern.fnpschapters.org
83-0457601 Association Unconditional Exemption PO BOX 932, LAND O LAKES, FL, 34639-0932 1987-04
In Care of Name % JONNIE SPITIER
Group Exemption Number 5369
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 Environment: Garden Club, Horticultural Program
Sort Name NATURE COAST CHAPTER

Determination Letter

Final Letter(s) FinalLetter_83-0457601_NATURECOASTCHAPTEROFTHEFLORIDANATIVEPLANTSOCIETY_06052019_01.tif

Form 990-N (e-Postcard)

Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 83-0457601
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 PO Box 932, LAND O LAKES, FL, 34639, US
Principal Officer's Name Jonnie Ruth Spitler
Principal Officer's Address 2435 OASIS DR, LAND O LAKES, FL, 34639, US
Website URL pasconativeplants.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 83-0457601
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 PO Box 932, LAND O LAKES, FL, 34639, US
Principal Officer's Name Molly Hays
Principal Officer's Address 2733 Oakside Blvd, Lutz, FL, 33559, US
Website URL pasconativeplants.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 83-0457601
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 PO Box 932, Land o Lakes, FL, 34639, US
Principal Officer's Name Jonnie Spitler
Principal Officer's Address 2435 Oasis Dr, Land o Lakes, FL, 34639, US
Website URL pasconativeplants.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 83-0457601
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 PO Box 932, Land o Lakes, FL, 34639, US
Principal Officer's Name Jonnie Spitler
Principal Officer's Address 2435 Oasis Dr, Land o Lakes, FL, 34639, US
Website URL Nature Coast Chapter of FNPS
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 83-0457601
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 PO Box 932, Land o Lakes, FL, 34639, US
Principal Officer's Name Jonnie Spitler
Principal Officer's Address 2435 Oasis Dr, Land o Lakes, FL, 34639, US
Website URL Nature Coast Chapter of FNPS
Organization Name NATURE COAST CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY
EIN 83-0457601
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 PO Box 932, Land o Lakes, FL, 34639, US
Principal Officer's Name Jonnie Spitler
Principal Officer's Address 2435 Oasis Dr, Land o Lakes, FL, 34639, US
Website URL PascoNativePlants.org
65-1136163 Association Unconditional Exemption 1224, PALMETTO, FL, 34220-0000 1987-04
In Care of Name % LEAH WILCOX
Group Exemption Number 5369
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 Environment: Garden Club, Horticultural Program
Sort Name SERENOA CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-1136163
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 1224, Palmetto, FL, 34220, US
Principal Officer's Name Leah M Wilcox
Principal Officer's Address 1312 S ORANGE AVE, SARASOTA, FL, 34239, US
Website URL fnps.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-1136163
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 1224, Palmetto, FL, 34220, US
Principal Officer's Name Leah Wilcox
Principal Officer's Address 1312 S ORANGE AVE, SARASOTA, FL, 34239, US
Website URL https://serenoa.fnpschapters.org/
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-1136163
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 Box 1224, Palmetto, FL, 34220, US
Principal Officer's Name Leah Wilcox
Principal Officer's Address 1312 S ORANGE AVE, SARASOTA, FL, 34239, US
Website URL https://serenoa.fnpschapters.org/
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-1136163
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 PO Box 1224, Palmetto, FL, 34220, US
Principal Officer's Name Leah Wilcox
Principal Officer's Address 1312 S ORANGE AVE, SARASOTA, FL, 34239, US
Website URL serenoa.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-1136163
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 1312 S ORANGE AVE, SARASOTA, FL, 34239, US
Principal Officer's Name Leah Wilcox
Principal Officer's Address 1312 S ORANGE AVE, SARASOTA, FL, 34239, US
Website URL serenoa.FNPSchapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-1136163
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 PO Box 21192, Bradenton, FL, 34204, US
Principal Officer's Name Leah Wilcox
Principal Officer's Address 1312 South Orange Ave, SARASOTA, FL, 34239, US
Website URL FNPS.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-1136163
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 PO Box 21192, Bradenton, FL, 34204, US
Principal Officer's Name Leah Wilcox
Principal Officer's Address 1312 South Orange Avenue, Sarasota, FL, 34239, US
Website URL Fnps.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-1136163
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 PO Box 21192, Bradenton, FL, 34204, US
Principal Officer's Name Denise Cormier
Principal Officer's Address 816 60th St NW, Bradenton, FL, 34209, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-1136163
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 PO Box 21192, Bradenton, FL, 34202, US
Principal Officer's Name Denise Cormier
Principal Officer's Address 816 60th Street NW, Bradenton, FL, 34209, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-1136163
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 PO Box 564, Sarasota, FL, 34230, US
Principal Officer's Name Denise Cormier
Principal Officer's Address 816 60th St NW, Bradenton, FL, 34209, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-1136163
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBox 564, Sarasota, FL, 34230, US
Principal Officer's Name Helga Man
Principal Officer's Address 7134 50th Ave Cir E, Palmetto, FL, 34221, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-1136163
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBox 564, Sarasota, FL, 34230, US
Principal Officer's Name Helga Man
Principal Officer's Address 7134 50th Ave Cir E, Palmetto, FL, 34221, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-1136163
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7134 50th Ave Cir E, Palmetto, FL, 34221, US
Principal Officer's Name TOM HEITZMAN
Principal Officer's Address 10824 Erie Rd, Parrish, FL, 34219, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-1136163
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 71340 50TH AVE CIR E, PALMETTO, FL, 34221, US
Principal Officer's Name DAVID FEAGLES
Principal Officer's Address 5324 POTTER ST, SARASOTA, FL, 34232, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-1136163
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7134 50th AVE CIR E, PALMETTO, FL, 34221, US
Principal Officer's Name DAVID FEAGLES
Principal Officer's Address 5324 POTTER ST, SARASOTA, FL, 34232, US
Website URL HELGAMAN1@YAHOO.COM
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-1136163
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7919 LAKESHORE DRIVE, ELLENTON, FL, 34222, US
Principal Officer's Name DAVID FEAGLES
Principal Officer's Address 5324 POTTER ST, SARASOTA, FL, 34232, US
Website URL beaubobpeg@hotmail.com
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-1136163
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 564, Sarasota, FL, 34205, US
Principal Officer's Name Robert L Andrews
Principal Officer's Address 7919 Lakeshore Drive, Ellenton, FL, 34222, US
Website URL beaubobpeg@hotmail.com
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-1136163
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 564, Sarasota, FL, 34230, US
Principal Officer's Name Nancy West
Principal Officer's Address 2714 8th Avenue West, Bradenton, FL, 34205, US
27-0960665 Association Unconditional Exemption 12641 SHOAL CREEK LN N, JACKSONVILLE, FL, 32225-4794 1987-04
In Care of Name % BETSY SMITH
Group Exemption Number 5369
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 IXIA CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 27-0960665
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 12641 Shoal Creek Lane N, Jacksonville, FL, 32225, US
Principal Officer's Name Jody Willis
Principal Officer's Address 12641 Shoal Creek Lane N, Jacksonville, FL, 32225, US
Website URL ixia.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 27-0960665
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 12641 SHOAL CREEK LANE NORTH, JACKSONVILLE, FL, 32225, US
Principal Officer's Name Joan Willis
Principal Officer's Address 12641 Shoal Creek Lane North, Jacksonville, FL, 32225, US
Website URL https://ixia.fnpschapters.org/
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 27-0960665
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 223 W 9TH STREET, JACKSONVILLE, FL, 32206, US
Principal Officer's Name ADAM ARENDELL
Principal Officer's Address 223 W 9TH STREET, JACKSONVILLE, FL, 32206, US
Website URL https://ixia.fnpschapters.org/
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 27-0960665
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 12567 Remler Dr W, Jacksonville, FL, 32223, US
Principal Officer's Name Catherine Hurlbut
Principal Officer's Address 12567 Remler Dr W, Jacksonville, FL, 32223, US
Website URL ixia.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 27-0960665
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 3574 Herschel St, Jacksonville, FL, 32205, US
Principal Officer's Name Elizabeth W Smith
Principal Officer's Address 3574 Herschel St, Jacksonville, FL, 32205, US
Website URL http://ixia.fnpschapters.org/
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 27-0960665
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 12567 Remler Dr W, Jacksonville, FL, 32223, US
Principal Officer's Name Catherine Hurlbut
Principal Officer's Address 12567 Remler Dr W, Jacksonville, FL, 32223, US
Website URL http://ixia.fnpschapters.org/
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 27-0960665
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 12567 REMLER DR W, JACKSONVILLE, FL, 32223, US
Principal Officer's Name CATHERINE HURLBUT
Principal Officer's Address 12567 REMLER DR W, JACKSONVILLE, FL, 32223, US
Website URL http://ixia.fnpschapters.org/
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 27-0960665
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 12567 REMLER DR W, JACKSONVILLE, FL, 32223, US
Principal Officer's Name CATHERINE HURLBUT
Principal Officer's Address 12567 REMLER DR W, JACKSONVILLE, FL, 32223, US
Website URL ixia.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 27-0960665
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 2916 REMINGTON ST, JACKSONVILLE, FL, 32205, US
Principal Officer's Name Sally Steinauer
Principal Officer's Address 2916 Remington St, Jacksonville, FL, 32205, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 27-0960665
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2916 Remington St, Jacksonville, FL, 32205, US
Principal Officer's Name Sally Steinauer
Principal Officer's Address 2916 Remington St, Jacksonville, FL, 32205, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 27-0960665
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2001 Cherokee Drive, Neptune Beach, FL, 32266, US
Principal Officer's Name Barbara Jackson
Principal Officer's Address 2001 Cherokee Drive, Jacksonville, FL, 32205, US
Website URL ixia.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 27-0960665
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2001 Cherokee Drive, Neptune Beach, FL, 32266, US
Principal Officer's Name Barbara Jackson
Principal Officer's Address 2001 Cherokee Drive, Neptune Beach, FL, 32266, US
Website URL fnps,chapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 27-0960665
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2001 Cherokee Drive, Neptune Beach, FL, 32266, US
Principal Officer's Name Barbara Jackson
Principal Officer's Address 2001 Cherokee Drive, Neptune Beach, FL, 32266, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 27-0960665
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2001 Cherokee Drive, Neptune Beach, FL, 32266, US
Principal Officer's Name Barbara Jackson
Principal Officer's Address 2001 Cherokee Drive, Neptune Beach, FL, 32266, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 27-0960665
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2001 Cherokee Drive, Neptune Beach, FL, 32266, US
Principal Officer's Name Barbara Jackson
Principal Officer's Address 2001 Cherokee Drive, Neptune Beach, FL, 32266, US
76-0828923 Association Unconditional Exemption PO BOX 1004, ARCHER, FL, 32618-1004 1987-04
In Care of Name % GOLDIE SCHWARTZ
Group Exemption Number 5369
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 Environment: Garden Club, Horticultural Program
Sort Name PAYNES PRAIRIE CHAPTER

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-05-15
Revocation Posting Date 2020-01-07
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_76-0828923_PAYNESPRAIRIECHAPTEROFFLORIDANATIVEPLANTSOCIETY_11272019_01.tif

Form 990-N (e-Postcard)

Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 76-0828923
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 PO Box 1004, Archer, FL, 32618, US
Principal Officer's Name GOLDIE SCHWARTZ
Principal Officer's Address PO Box 1004 18530 SW 200 Street, Archer, FL, 32618, US
Website URL Paynes Prairie
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 76-0828923
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 PO Box 1004, Archer, FL, 32618, US
Principal Officer's Name Goldie Schwartz
Principal Officer's Address PO Box 1004, Archer, FL, 32618, US
Website URL www.paynesprairie.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 76-0828923
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 PO Box 1004, Archer, FL, 32618, US
Principal Officer's Name Goldie Schwartz
Principal Officer's Address PO Box 1004, Archer, FL, 32618, US
Website URL www.paynesprairie.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 76-0828923
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 PO Box 1004, ARCHER, FL, 32618, US
Principal Officer's Name Goldie Schwartz
Principal Officer's Address PO Box 1004, Archer, FL, 32618, US
Website URL www.paynesprairie.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 76-0828923
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 PO Box 1004, Archer, FL, 32618, US
Principal Officer's Name Goldie Schwartz
Principal Officer's Address PO Box 1004, Archer, FL, 32618, US
Website URL www.paynesprairie.fnpschapters.org
Organization Name PAYNES PRAIRIE CHAPTER OF FLORIDA NATIVE PLANT SOCIETY
EIN 76-0828923
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 PO BOX 1004, ARCHER, FL, 32618, US
Principal Officer's Name MARK ELLIOTT
Principal Officer's Address PO BOX 1004, ARCHER, FL, 32618, US
Website URL WWW.PAYNESPRAIRIEFNPSCHAPTER.ORG
59-2676375 Corporation Unconditional Exemption 1401 N MAIN ST STE 5007, GAINESVILLE, FL, 32601-4369 1987-04
In Care of Name % KIM ZARILLO
Group Exemption Number 5369
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 Central - This code is used if the organization is a parent (group ruling) and is not a church or 501(c)(1) organization.
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 2023-12
Asset 500,000 to 999,999
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 647889
Income Amount 427396
Form 990 Revenue Amount 427396
National Taxonomy of Exempt Entities Environment: Garden Club, Horticultural Program
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: Generally, a central organization holding a group exemption letter, whose subordinate units covered by the group exemption are also eligible to receive tax-deductible contributions, even though they are not separately listed. Deductibility Limitation: Depends on various factors

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

Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-2676375
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-2676375
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-2676375
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-2676375
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-2676375
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-2676375
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-2676375
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-2676375
Tax Period 201612
Filing Type E
Return Type 990T
File View File
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-2676375
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-2676375
Tax Period 201512
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-2676375
Tax Period 201512
Filing Type P
Return Type 990T
File View File
61-1749432 Association Unconditional Exemption 520 E COUNTY ROAD 44, EUSTIS, FL, 32736-2518 1987-04
In Care of Name % JOHN BENTON
Group Exemption Number 5369
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 Environment: Garden Club, Horticultural Program
Sort Name LAKE BEAUTYBERRY CHAPTER

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2017-05-15
Revocation Posting Date 2017-08-16

Determination Letter

Final Letter(s) FinalLetter_61-1749432_FLORIDANATIVEPLANTSOCIETYLAKEBEAUTYBERRYCHAPTER_07102020.tif
FinalLetter_61-1749432_FLORIDANATIVEPLANTSOCIETYLAKEBEAUTYBERRYCHAPTER_07102020_00.tif

Form 990-N (e-Postcard)

Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 61-1749432
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 520 East CR 44, Eustis, FL, 32736, US
Principal Officer's Name Neta Villalobos-Bell
Principal Officer's Address 2203 Dogwood Circle, Mount Dora, FL, 32757, US
Website URL https://lalebeautyberry.fnpschapters.org/
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 61-1749432
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 520 East CR 44, Eustis, FL, 32736, US
Principal Officer's Name Neta Villalobos-Bell
Principal Officer's Address 2203 Dogwood Circle, Mount Dora, FL, 32757, US
Website URL https://lakebeautyberry.fnpschapters.org/
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 61-1749432
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 PO Box 88, Umatilla, FL, 32784, US
Principal Officer's Name Neta Villalobos-Bell
Principal Officer's Address 2203 Dogwood Circle, Mount Dora, FL, 32757, US
Organization Name FLORIDA NATIVE PLANT SOCIETY LAKE BEAUTYBERRY CHAPTER
EIN 61-1749432
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 P O Box 88, Umatilla, FL, 32784, US
Principal Officer's Name Barbara A Loudon
Principal Officer's Address 208 COLOMBA RD, DEBARY, FL, 32713, US
Website URL lakebeautyberry.fnps.chapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY LAKE BEAUTYBERRY CHAPTER
EIN 61-1749432
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 PO BOX 88, UMAILLA, FL, 32784, US
Principal Officer's Name JOHN BENTON
Principal Officer's Address PO BOX 88, UMATILLA, FL, 32784, US
Website URL WWW.LAKEBEAUTYBERRY.FNPS.CHAPTERS.ORG
81-2989271 Association Unconditional Exemption PO BOX 120023, CLERMONT, FL, 34712-0023 1987-04
In Care of Name % HILLARIE BURGESS
Group Exemption Number 5369
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 Environment: Garden Club, Horticultural Program
Sort Name PASSIONFLOWER CHAPTER

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type Not Identified
Revocation Date 2019-05-15
Revocation Posting Date 2019-09-16
Exemption Reinstatement Date 2019-05-15

Determination Letter

Final Letter(s) FinalLetter_81-2989271_PASSIONFLOWERCHAPTEROFTHEFLORIDANATIVEPLANTSOCIETYINC_02012020_00.tif

Form 990-N (e-Postcard)

Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 81-2989271
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 PO Box 120023, Clermont, FL, 34712, US
Principal Officer's Name Hillarie Burgess
Principal Officer's Address PO Box 120023, Clermont, FL, 34712, US
Website URL https://passionflower.fnpschapters.org/
Organization Name PASSIONFLOWER CHAPTER OF THE FLORID A NATIVE PLANT SOCIETY INC
EIN 81-2989271
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 PO BOX 120023, CLERMONT, FL, 34712, US
Principal Officer's Name MELANIE SIMON
Principal Officer's Address PO BOX 120023, CLERMONT, FL, 34712, US
Website URL WWW.PASSIONFLOWER.FNPFCHAPTERS.ORG
Organization Name PASSIONFLOWER CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY INC
EIN 81-2989271
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 10540 Lakeshore Dr, Clermont, FL, 34711, US
Principal Officer's Name Melanie Simon
Principal Officer's Address 10540 Lakeshore Dr, Clermont, FL, 34711, US
Website URL passionflower.fnpschapters.org
Organization Name PASSIONFLOWER CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY INC
EIN 81-2989271
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 PO BOX 120023, CLERMONT, FL, 34712, US
Principal Officer's Name MELANIE SIMON
Principal Officer's Address PO BOX 120023, CLERMONT, FL, 34712, US
41-2208039 Association Unconditional Exemption 4210 COMMERCIAL WAY 1041, SPRING HILL, FL, 34606-2325 1987-04
In Care of Name % DON BROWN
Group Exemption Number 5369
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 HERNANDO CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 41-2208039
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 4210 Commercial Way 1041, Spring Hill, FL, 34606, US
Principal Officer's Name Bruce Vanderveen
Principal Officer's Address 17624 Drayton St, Spring Hill, FL, 34610, US
Website URL www.hcfnps.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 41-2208039
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 4210 Commercial Way 1041, Spring Hill, FL, 34606, US
Principal Officer's Name Janet Grabowski
Principal Officer's Address 11288 Sagamore Street, Spring Hill, FL, 34609, US
Website URL hcfnps@gmail.com
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 41-2208039
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 1204 S Broad St, Brooksville, FL, 34601, US
Principal Officer's Name Marcie Clutter
Principal Officer's Address 9955 S Forestline Ave, Inverness, FL, 34452, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 41-2208039
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 1204 S Broad St Box 131, Brooksville, FL, 34601, US
Principal Officer's Name Joyce Rinehart
Principal Officer's Address PO Box 10204, Brooksville, FL, 34603, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 41-2208039
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 1204 S Broad St Box 131, Brooksville, FL, 34601, US
Principal Officer's Name Joyce Rinehart
Principal Officer's Address PO Box 10204, Brooksville, FL, 34603, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 41-2208039
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 13080 Old Crystal River Rd, Brooksville, FL, 34601, US
Principal Officer's Name Joyce Rinehart
Principal Officer's Address 13080 Old Crystal River Rd, Brooksville, FL, 34601, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 41-2208039
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 PO Box 921, Brooksville, FL, 34605, US
Principal Officer's Name Janet Grabowski
Principal Officer's Address 11288 Sagamore Street, Spring Hill, FL, 34609, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 41-2208039
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 PO Box 921, Brooksville, FL, 34605, US
Principal Officer's Name Janet Grabowski
Principal Officer's Address 11288 Sagamore St, Spring Hill, FL, 34609, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 41-2208039
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 PO Box 921, Brooksville, FL, 34605, US
Principal Officer's Name Janet Grabowski
Principal Officer's Address 11288 Sagamore Street, Spring Hill, FL, 34609, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 41-2208039
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 921, Brooksville, FL, 34609, US
Principal Officer's Name Janet Grabowski
Principal Officer's Address 11288 Sagamore Street, Spring Hill, FL, 34609, US
Website URL http://www.hcfnps.org/
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 41-2208039
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 921, Brooksville, FL, 346050921, US
Principal Officer's Name Janet Grabowski
Principal Officer's Address 11288 Sagamore St, Spring Hill, FL, 34609, US
Website URL www.hcfnps.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 41-2208039
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 921, Brooksville, FL, 346050921, US
Principal Officer's Name Gwen Bassick
Principal Officer's Address 25352 Ash St, Brooksville, FL, 34601, US
Website URL www.hcfnps.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 41-2208039
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 921, Brooksville, FL, 346050921, US
Principal Officer's Name Judith Simpson Treasurer
Principal Officer's Address 4454 Neptune Drive, Hernando Beach, FL, 34607, US
Website URL www.hcfnps.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 41-2208039
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 921, Brooksville, FL, 346050921, US
Principal Officer's Name Judith Simpson-Treasurer
Principal Officer's Address 4454 Neptune Drive, Hernando Beach, FL, 34607, US
Website URL http://www.hcfnps.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 41-2208039
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 921, Brooksville, FL, 346050921, US
Principal Officer's Name Judith Simpson - Treasurer
Principal Officer's Address 4454 Neptune Dr, Hernando Beach, FL, 346072943, US
Website URL http://www.hcfnps.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 41-2208039
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 921, Brookville, FL, 346050921, US
Principal Officer's Name Suzanne Blakeman Treasurer
Principal Officer's Address 7191 Riverview Dr, Webster, FL, 33597, US
Website URL http://www.hcfnps.org
59-3082703 Association Unconditional Exemption PO BOX 536021, ORLANDO, FL, 32853-6021 1987-04
In Care of Name % ERIK RANSOM
Group Exemption Number 5369
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 TARFLOWER CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3082703
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 P O BOX 536021, Orlando, FL, 32805, US
Principal Officer's Name Amanda Morgan
Principal Officer's Address 2502 Laura Place, Orlando, FL, 32803, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3082703
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 P O BOX 536021, Orlando, FL, 32805, US
Principal Officer's Name Amanda Morgan
Principal Officer's Address 2502 Laura Place, Orlando, FL, 32803, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3082703
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 P O BOX 536021, Orlando, FL, 32805, US
Principal Officer's Name Amanda Morgan
Principal Officer's Address 2502 Laura Place, Orlando, FL, 32803, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3082703
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 P O BOX 536021, Orlando, FL, 32805, US
Principal Officer's Name Amanda Morgan
Principal Officer's Address 2502 Laura Place, Orlando, FL, 32803, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3082703
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 P O BOX 536021, Orlando, FL, 32805, US
Principal Officer's Name Jennifer Ferngren
Principal Officer's Address 5430 N Woodcrest Dr, Winter Park, FL, 32792, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3082703
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 P O BOX 536021, Orlando, FL, 32805, US
Principal Officer's Name Jennifer Ferngren
Principal Officer's Address 5430 N Woodcrest Dr, Winter Park, FL, 32792, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3082703
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 P O BOX 536021, Orlando, FL, 32805, US
Principal Officer's Name Jennifer Ferngren
Principal Officer's Address 5430 N Woodcrest Dr, Winter Park, FL, 32792, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3082703
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 PO BOX 536021, Orlando, FL, 32805, US
Principal Officer's Name Amanda Martin
Principal Officer's Address 1821 Amherst Avenue, Orlando, FL, 32804, US
Website URL tarflower.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3082703
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 PO Box 536021, Orlando, FL, 32853, US
Principal Officer's Name Amanda Martin
Principal Officer's Address 1821 Amherst Avenue, Orlando, FL, 32804, US
Website URL tarflower.fnpschapte rs.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3082703
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 PO Box 536021, Orlando, FL, 32853, US
Principal Officer's Name Amanda Martin
Principal Officer's Address 1821 Amherst Avenue, Orlando, FL, 32804, US
Website URL tarflower.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3082703
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 536021, ORLANDO, FL, 328536021, US
Principal Officer's Name Amanda Martin
Principal Officer's Address 1515 Falcon Court, Orlando, FL, 32803, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3082703
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 536021, Orlando, FL, 328536021, US
Principal Officer's Name Amanda Martin
Principal Officer's Address 1515 Falcon Court, Orlando, FL, 32803, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3082703
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 536021, Orlando, FL, 328536021, US
Principal Officer's Name Catherine L Bowman
Principal Officer's Address 151 N Orlando Avenue, Winter Park, FL, 327893614, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3082703
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 536021, Orlando, FL, 328536021, US
Principal Officer's Name Catherine L Bowman
Principal Officer's Address 151 N Orlando Ave Apt 228, Winter Park, FL, 327893614, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3082703
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 536021, Orlando, FL, 328536021, US
Principal Officer's Name Catherine L Bowman
Principal Officer's Address 151 N Orlando Avenue Apt 228, Winter Park, FL, 327893614, US
59-3308941 Association Unconditional Exemption PO BOX 1158, SEFFNER, FL, 33583-1158 1987-04
In Care of Name % NICOLE CRIBBS
Group Exemption Number 5369
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 Environment: Garden Club, Horticultural Program
Sort Name SUNCOAST CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3308941
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 PO Box 1158, Seffner, FL, 33583, US
Principal Officer's Name Nicole Cribbs
Principal Officer's Address 4123 Longfellow Drive, Plant City, FL, 33566, US
Website URL suncoast.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3308941
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 PO Box 1158, Seffner, FL, 33583, US
Principal Officer's Name Nicole Cribbs Suncoast Native Plant
Principal Officer's Address 4123 Longfellow Drive, Plant City, FL, 33566, US
Website URL suncoast.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3308941
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 PO Box 1158, Seffner, FL, 33583, US
Principal Officer's Name Nicole Cribbs
Principal Officer's Address 4123 Longfellow Drive, Plant City, FL, 33566, US
Website URL suncoast.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3308941
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 PO Box 1158, Seffner, FL, 33583, US
Principal Officer's Name Nicole Cribbs Suncoast Native Plant
Principal Officer's Address 4123 Longfellow Drive, Plant City, FL, 33566, US
Website URL https://suncoast.fnpschapters.org/
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3308941
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 PO Box 1158, Seffner, FL, 33583, US
Principal Officer's Name Nicole Cribbs
Principal Officer's Address PO Box 1158, Seffner, FL, 33583, US
Website URL www.suncoastnps.org/
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3308941
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 PO Box 1158, Seffner, FL, 33583, US
Principal Officer's Name Nicole Cribbs
Principal Officer's Address PO Box 1158, Seffner, FL, 33583, US
Website URL www.suncoastnps.org/
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3308941
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 PO Box 1158, Seffner, FL, 33583, US
Principal Officer's Name Gar Reed
Principal Officer's Address PO Box 1158, Seffner, FL, 33583, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3308941
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 PO Box 1158, Seffner, FL, 33583, US
Principal Officer's Name Gar Reed
Principal Officer's Address PO Box 1158, Seffner, FL, 33583, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3308941
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4620 N COUNTRY HILLS CT, PLANT CITY, FL, 33566, US
Principal Officer's Name EDGAR REED
Principal Officer's Address 4620 N COUNTRY HILLS CT, PLANT CITY, FL, 33566, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3308941
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POB 1158, Seffner, FL, 335831158, US
Principal Officer's Name Gar Reed
Principal Officer's Address 4620 N Country Hills Ct, Plant City, FL, 33566, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3308941
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1158, Seffner, FL, 33583, US
Principal Officer's Name Daphne Lambright
Principal Officer's Address 19204 Autumn Woods Ave, Tampa, FL, 33647, US
Website URL www.suncoastnps.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3308941
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1158, Seffner, FL, 33583, US
Principal Officer's Name Daphne Lambright
Principal Officer's Address 19204 Autumn Woods Ave, Tampa, FL, 33647, US
Website URL www.suncoastnps.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3308941
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1158, Seffner, FL, 335831158, US
Principal Officer's Name Daphne Lambright
Principal Officer's Address 19204 Autumn Woods Ave, Tampa, FL, 336473068, US
Website URL http://www.suncoastnps.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3308941
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1158, Seffner, FL, 33583, US
Principal Officer's Name Daphne Lambright
Principal Officer's Address 19204 Autumn Woods Ave, Tampa, FL, 33647, US
Website URL www.suncoastnps.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3308941
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1158, SEFNER, FL, 33583, US
Principal Officer's Name JOHN MILLER
Principal Officer's Address 802 CONGRESS CT, TAMPA, FL, 33613, US
Website URL http:suncoast.fnpschapters.org/
65-0966597 Association Unconditional Exemption 1704 SW 10TH ST, FT LAUDERDALE, FL, 33312-3239 1987-04
In Care of Name % KAY TAYLOR
Group Exemption Number 5369
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 BROWARD CHAPTER OF THE FLORIDA NATI

Form 990-N (e-Postcard)

Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-0966597
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 1704 SW 10th Street, Fort Lauderdale, FL, 33312, US
Principal Officer's Name Stephanie Dunn
Principal Officer's Address 3101 Port Royale Boulevard 831, Fort Lauderdale, FL, 33308, US
Website URL http://broward.fnpschapters.org/
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-0966597
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 1704 SW 10th Street, Fort, FL, 33312, US
Principal Officer's Name Stephanie Dunn
Principal Officer's Address 3101 Port Royale Boulevard, Fort Lauderdale, FL, 33308, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-0966597
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 1704 SW 10th Street, Fort Lauderdale, FL, 33312, US
Principal Officer's Name Stephanie Dunn
Principal Officer's Address 3101 Port Royale Boulevard Apt 831, Fort Lauderdale, FL, 33308, US
Website URL https://broward.fnpschapters.org/
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-0966597
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 1704 SW 10th Street, Fort Lauderdale, FL, 33312, US
Principal Officer's Name Stephanie
Principal Officer's Address 2800 Palmwood Terrace P119, Boca Raton, FL, 33431, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-0966597
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 1704 SW 10th Street, Fort Lauderdale, FL, 33312, US
Principal Officer's Name Stephanie Dunn
Principal Officer's Address 2800 Palmwood Terrace P119, Boca Raton, FL, 33431, US
Website URL coontie.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-0966597
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 1704 SW 10th Street, Fort Lauderdale, FL, 33312, US
Principal Officer's Name Richard Brownscombe
Principal Officer's Address 1704 SW 10th Street, Fort Lauderdale, FL, 33312, US
Website URL coontie.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-0966597
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 1704 SW 10th Street, Fort Lauderdale, FL, 33312, US
Principal Officer's Name Richard Brownscombe
Principal Officer's Address 1704 SW 10th Street, Fort Lauderdale, FL, 33312, US
Website URL http://coontie.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-0966597
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 1704 SW 10th Street, Fort Lauderdale, FL, 33312, US
Principal Officer's Name Richard Brownscombe
Principal Officer's Address 1704 SW 10th Street, Fort Lauderdale, FL, 33312, US
Website URL http://coontie.org
Organization Name FLORIDA NATIVE PRLANT SOCIETY INC
EIN 65-0966597
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 1704 SW 10th Street, Fort Lauderdale, FL, 333123239, US
Principal Officer's Name Richard Brownscombe
Principal Officer's Address 1704 SW 10th Street, Fort Lauderdale, FL, 333123239, US
Website URL http://coontie.org/
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-0966597
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 1704 SW 10th St, Fort Lauderdale, FL, 333123239, US
Principal Officer's Name Richard Brownscombe
Principal Officer's Address 1704 SW 10th St, Fort Lauderdale, FL, 333123239, US
Website URL fttp://coontie.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-0966597
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1704 SW 10th St, Fort Lauderdale, FL, 333123239, US
Principal Officer's Name Richard Brownscombe
Principal Officer's Address 1704 SW 10th St, Fort Lauderdale, FL, 333123239, US
Website URL fttp://coontie.org
Organization Name FLORIDA NATIVE PRLANT SOCIETY INC
EIN 65-0966597
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1704 SW 10th St, Fort Lauderdale, FL, 33312, US
Principal Officer's Name Richard Brownscombe
Principal Officer's Address 1704 SW 10th St, Fort Lauderdale, FL, 33312, US
Website URL http://coontie.org
Organization Name FLORIDA NATIVE PRLANT SOCIETY INC
EIN 65-0966597
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1704 SW 10th Street, Fort Lauderdale, FL, 333123239, US
Principal Officer's Name Richard Brownscombe
Principal Officer's Address 1704 SW 10th Street, Fort Lauderdale, FL, 333123239, US
Website URL http://coontie.org
Organization Name FLORIDA NATIVE PRLANT SOCIETY INC
EIN 65-0966597
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1704 SW 10th St, Fort Lauderdale, FL, 33312, US
Principal Officer's Name Kay Taylor
Principal Officer's Address 5110 SW 196th Lane, Southwest Ranches, FL, 33332, US
Website URL http://www.npsbroward.org/
90-0856311 Association Unconditional Exemption PO BOX 35601, PANAMA CITY, FL, 32412-5601 1987-04
In Care of Name % SUSAN J LLORCA
Group Exemption Number 5369
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 SWEETBAY CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 90-0856311
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 PO Box 35601, Panama City, FL, 32412, US
Principal Officer's Name Susan Llorca
Principal Officer's Address PO Box 35601, Panama City, FL, 32412, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 90-0856311
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 PO Box 35601, Panama City, FL, 32405, US
Principal Officer's Name Susan Llorca
Principal Officer's Address PO Box 35601, Panama City, FL, 32405, US
Website URL sweetbay.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 90-0856311
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 PO Box 35601, Panama City, FL, 32412, US
Principal Officer's Name Scarlett Dunn
Principal Officer's Address 21319 Sunset Ave, Panama City Beach, FL, 32413, US
Website URL n/a
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 90-0856311
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 21319 Sunset Ave, Panama City Beach, FL, 32413, US
Principal Officer's Name Scarlett A Dunn
Principal Officer's Address 21319 Sunset Ave, Panama City Beach, FL, 32413, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 90-0856311
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 PO Box 35601, Panama City, FL, 32412, US
Principal Officer's Name Scarlett A Dunn
Principal Officer's Address 21319 Sunset Avenue, Panama City Beach, FL, 32413, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 90-0856311
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 P O Box 35601, Panama City, FL, 32412, US
Principal Officer's Name Jody Wood-Putnam
Principal Officer's Address 2229 Cochran Road, Panama City, FL, 32408, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 90-0856311
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 P O Box 35601, Panama City, FL, 32412, US
Principal Officer's Name Ina Crawford
Principal Officer's Address 130 Byrd Drive, Panama City, FL, 32404, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 90-0856311
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 P O Box 35601, Panama City, FL, 32412, US
Principal Officer's Name Ina Crawford
Principal Officer's Address 130 Byrd Drive, Panama City, FL, 32404, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 90-0856311
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 P O Box 35601, Panama City, FL, 32412, US
Principal Officer's Name Ina Crawford
Principal Officer's Address 130 Byrd Drive, Panama City, FL, 32404, US
Organization Name NATIVE PLANT SOCIETY INC
EIN 90-0856311
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 35601, Panama City, FL, 32412, US
Principal Officer's Name Judith Druener
Principal Officer's Address 837 Vista Del Sol Ln, Panama City, FL, 32404, US
Organization Name NATIVE PLANT SOCIETY INC
EIN 90-0856311
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 35601 Panama City FL 32412, PO Box 35601 Panama City FL, PANAMA CITY, FL, 32412, US
Principal Officer's Name Judith G Druener
Principal Officer's Address 837 Vista Del Sol Ln, Panama City, FL, 32404, US
Organization Name NATIVE PLANT SOCIETY INC
EIN 90-0856311
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 35601, Panama City, FL, 32412, US
Principal Officer's Name Ina Crawford
Principal Officer's Address 130 Byrd Drive, Panama City, FL, 32404, US
04-3758251 Association Unconditional Exemption 4008 TURQUOISE DR, PENSACOLA, FL, 32507-9299 1987-04
In Care of Name % VICTORIA K BUTTS
Group Exemption Number 5369
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 Environment: Garden Club, Horticultural Program
Sort Name LONGLEAF PINE CHAPTER

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2019-05-15
Revocation Posting Date 2020-02-10
Exemption Reinstatement Date 2019-05-15

Determination Letter

Final Letter(s) FinalLetter_04-3758251_LONGLEAFPINECHAPETEROFTHEFLORIDANATIVEPLANTSOCIETY_02132020_00.tif

Form 990-N (e-Postcard)

Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 04-3758251
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 4008 Turquoise Dr, Pensacola, FL, 32507, US
Principal Officer's Name VICTORIA K BUTTS
Principal Officer's Address 4008 Turquoise Dr, Pensacola, FL, 32507, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 04-3758251
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 4008 Turquoise Dr, Pensacola, FL, 32507, US
Principal Officer's Name VICTORIA K BUTTS
Principal Officer's Address 4008 Turquoise Dr, Pensacola, FL, 32507, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 04-3758251
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 203 Florida Avenue, Gulf Breeze, FL, 32561, US
Principal Officer's Name Kimberly Brenmer
Principal Officer's Address 203 Florida Avenue, Gulf Breeze, FL, 32561, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 04-3758251
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 4008 Turquoise Dr, Pensacola, FL, 32507, US
Principal Officer's Name VICTORIA K BUTTS
Principal Officer's Address 4008 Turquoise Dr, Pensacola, FL, 32507, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 04-3758251
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 4008 TURQUOISE DRIVE, PENSACOLA, FL, 32507, US
Principal Officer's Name VICTORIA K BUTTS
Principal Officer's Address 4008 TURQUOISE DRIVE, PENSACOLA, FL, 32507, US
Organization Name LONGLEAF PINE CHAPETER OF THE FLORIDA NATIVE PLANT SOCIETY
EIN 04-3758251
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 4008 TURQUOISE DRIVE, PENSACOLA, FL, 32507, US
Principal Officer's Name VICTORIA K BUTTS
Principal Officer's Address 4008 TURQUOISE DRIVE, PENSACOLA, FL, 32507, US
16-1762758 Association Unconditional Exemption 1820 SOUTHEAST JENSON BLVD, JENSEN BEACH, FL, 34957-0000 1987-04
In Care of Name % PETER GRANNIS
Group Exemption Number 5369
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 Environment: Garden Club, Horticultural Program
Sort Name MARTIN COUNTY CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 16-1762758
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 1820 southeast jenson blvd, jensen beach, FL, 34957, US
Principal Officer's Name evan wesselman
Principal Officer's Address 5124 Isabella Dr, Palm Beach Gardens, FL, 33418, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 16-1762758
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 1820 Southeas Jensen Beach Blvd 707, Jensen Beach, FL, 34957, US
Principal Officer's Name Peter Grannis
Principal Officer's Address 160 SE Saint Lucie Blvd Apt 405A, Stuart, FL, 34996, US
Website URL https://martincounty.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 16-1762758
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 160 SE SAINT LUCIE BLVD APT 405A, STUART, FL, 34996, US
Principal Officer's Name PETER GRANNIS
Principal Officer's Address 160 SE SAINT LUCIE BLVD APT 405A, STUART, FL, 34996, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 16-1762758
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 160 SE Saint Lucie Blvd Apt 405A, Stuart, FL, 34996, US
Principal Officer's Name Peter Grannis
Principal Officer's Address 160 SE Saint Lucie Blvd Apt 405A, Stuart, FL, 34996, US
Website URL https://martincounty.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY MARTIN COUNTY CHAPTER
EIN 16-1762758
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 PO Box 233, STUART, FL, 34995, US
Principal Officer's Name Peter Grannis
Principal Officer's Address 160 SE Saint Lucie Blvd, Apt 405A, Stuart, FL, 349964727, US
Organization Name FLORIDA NATIVE PLANT SOCIETY MARTIN COUNTY CHAPTER
EIN 16-1762758
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 PO Box 233, STUART, FL, 34995, US
Principal Officer's Name Peter Grannis
Principal Officer's Address 160 SE Saint Lucie Blvd, Apt 405A, Stuart, FL, 349964727, US
Organization Name FLORIDA NATIVE PLANT SOCIETY MARTIN COUNTY CHAPTER
EIN 16-1762758
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 160 SE SAINT LUCIE BLVD APT 405A, STUART, FL, 34996, US
Principal Officer's Name Peter Grannis
Principal Officer's Address 160 SE Saint Lucie Blvd, Apt 405A, STUART, FL, 34996, US
Organization Name FLORIDA NATIVE PLANT SOCIETY MARTIN COUNTY CHAPTER
EIN 16-1762758
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 PO BOX 233, STUART, FL, 34995, US
Principal Officer's Name Peter Grannis
Principal Officer's Address 160 SE Saint Lucie Blvd, Apt 405A, Stuart, FL, 34996, US
20-1868618 Association Unconditional Exemption 20 KANSAS AVE, BABSON PARK, FL, 33827-9642 1987-04
In Care of Name % SHARON OLSON
Group Exemption Number 5369
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 HEARTLAND CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-1868618
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 20 Kansas Ave, Babson Park, FL, 33827, US
Principal Officer's Name Sharon Olson
Principal Officer's Address 20 Kansas Ave, Babson Park, FL, 33827, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-1868618
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 20 Kansas Avenue, BABSON PARK, FL, 33827, US
Principal Officer's Name Sharon M Olson
Principal Officer's Address 20 KANSAS AVE, BABSON PARK, FL, 33827, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-1868618
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 20 KANSAS AVE, BABSON PARK, FL, 33827, US
Principal Officer's Name Sharon M Olson
Principal Officer's Address 20 Kansas Avenue, BABSON PARK, FL, 33827, US
Website URL Whidden Design Studio
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-1868618
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 20 KANSAS AVE, BABSON PARK, FL, 33827, US
Principal Officer's Name Sharon M Olson
Principal Officer's Address 20 KANSAS AVE, BABSON PARK, FL, 33827, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-1868618
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 20 KANSAS AVE, BABSON PARK, FL, 33827, US
Principal Officer's Name Sharon M Olson
Principal Officer's Address 20 KANSAS AVE, BABSON PARK, FL, 33827, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-1868618
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 20 Kansas Avenue, BABSON PARK, FL, 33827, US
Principal Officer's Name Sharon M Olson
Principal Officer's Address 20 Kansas Avenue, BABSON PARK, FL, 33827, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-1868618
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 20 Kansas Avenue, BABSON PARK, FL, 33827, US
Principal Officer's Name Sharon Olson
Principal Officer's Address 20 Kansas Avenue, BABSON PARK, FL, 33827, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-1868618
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 20 Kansas Avenue, BABSON PARK, FL, 33827, US
Principal Officer's Name Sharon Olson
Principal Officer's Address 20 Kansas Avenue, BABSON PARK, FL, 33827, US
Website URL FNPS.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-1868618
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 20 Kansas Avenue, BABSON PARK, FL, 33827, US
Principal Officer's Name Sharon Olson
Principal Officer's Address 20 Kansas Avenue, BABSON PARK, FL, 33827, US
Website URL Mrs.
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-1868618
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Kansas Avenue, BABSON PARK, FL, 33827, US
Principal Officer's Name Gregory Thomas
Principal Officer's Address 5116 Woodgreen Lane, Lakeland, FL, 33811, US
Website URL FNPS.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-1868618
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Kansas Avenue, BABSON PARK, FL, 33827, US
Principal Officer's Name Sharon
Principal Officer's Address 20 Kansas Avenue, BABSON PARK, FL, 33827, US
Website URL FNPS.Org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-1868618
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Kansas Avenue, BABSON PARK, FL, 33827, US
Principal Officer's Name Sharon Olson
Principal Officer's Address 20 Kansas Avenue, BABSON PARK, FL, 33827, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-1868618
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Kansas Avenue, BABSON PARK, FL, 33827, US
Principal Officer's Name Sharon Olson
Principal Officer's Address 20 Kansas Avenue, BABSON PARK, FL, 33827, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-1868618
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Kansas Avenue, Babson Park, FL, 33827, US
Principal Officer's Name Sharon Olson
Principal Officer's Address 20 Kansas Avenue, Babson Park, FL, 33827, US
Website URL www.FNPS.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-1868618
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3101 Young Ct, Lakeland, FL, 33801, US
Principal Officer's Name Sharon Olsen
Principal Officer's Address 20 Kansas Ave, Babson Park, FL, 33827, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-1868618
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1804 Sandy Knoll Circle South, Lakeland, FL, 33813, US
Principal Officer's Name Deborah Phillips
Principal Officer's Address 1804 Sandy Knoll Circle South, Lakeland, FL, 33813, US
Website URL www.fnps.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-1868618
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1804 Sandy Knoll Circle South, Lakeland, FL, 33813, US
Principal Officer's Name Deborah Phillips
Principal Officer's Address 1804 Sandy Knoll Circle South, Lakeland, FL, 33813, US
Website URL www.fnps.org
20-4838288 Association Unconditional Exemption 6130 MANASOTA KEY RD, ENGLEWOOD, FL, 34223-9253 1987-04
In Care of Name % LINDA J WILSON
Group Exemption Number 5369
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 MANGROVE CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-4838288
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 PO Box 1153, Englewood, FL, 34295, US
Principal Officer's Name Alicia Irvin
Principal Officer's Address PO Box 1153, Englewood, FL, 34295, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-4838288
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 6205 Marcum St, Englewood, FL, 34224, US
Principal Officer's Name Linda Wilson
Principal Officer's Address 6205 Marcum St, Englewood, FL, 34224, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-4838288
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 P O Box 1153, Englewood, FL, 34295, US
Principal Officer's Name Linda Wilson
Principal Officer's Address 6205 Marcum St, Englewood, FL, 34224, US
Website URL www.mangrove.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-4838288
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 P O Box 1153, Englewood, FL, 34295, US
Principal Officer's Name Linda Wilson
Principal Officer's Address 6205 Marcum St, Englewood, FL, 34224, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-4838288
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 P O Box 1153, Englewood, FL, 34295, US
Principal Officer's Name Linda J Wilson
Principal Officer's Address P O Box 1153, Englewood, FL, 34295, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-4838288
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 6205 MARCUM ST, ENGLEWOOD, FL, 34224, US
Principal Officer's Name Linda J Wilson
Principal Officer's Address 6205 MARCUM ST, ENGLEWOOD, FL, 34224, US
Website URL mangrove.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-4838288
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 6205 Marcum St, Englewood, FL, 34224, US
Principal Officer's Name Linda J Wilson
Principal Officer's Address 6205 Marcum St, Englewood, FL, 34224, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-4838288
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 P O Box 1153, Englewood, FL, 34295, US
Principal Officer's Name Linda J Wilson
Principal Officer's Address 6205 Marcum St, Englewood, FL, 34224, US
Website URL www.mangrove.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-4838288
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 P O Box 1153, Englewood, FL, 34295, US
Principal Officer's Name Linda J Wilson
Principal Officer's Address 6205 Marcum St, Englewood, FL, 34224, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-4838288
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1153, Englewood, FL, 34295, US
Principal Officer's Name Linda J Wilson
Principal Officer's Address PO Box 1153, Englewood, FL, 34295, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-4838288
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1153, Englewood, FL, 342951153, US
Principal Officer's Name Lois Cantwell
Principal Officer's Address PO Box 1153, Englewood, FL, 342951153, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-4838288
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1153, Englewood, FL, 342951153, US
Principal Officer's Name Lois Cantwell President
Principal Officer's Address 15 Broadmoor Lane, Rotonda West, FL, 339471904, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-4838288
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1153, Englewood, FL, 34295, US
Principal Officer's Name Linda J Wilson
Principal Officer's Address 6205 Marcum St, Englewood, FL, 34224, US
Website URL mangrove.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-4838288
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1153, Englewood, FL, 34295, US
Principal Officer's Name Linda J Wilson
Principal Officer's Address 6205 Marcum St, Englewood, FL, 34223, US
Website URL mangrove.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 20-4838288
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6205 Marcum St, Englewood, FL, 34224, US
Principal Officer's Name Linda J Wilson
Principal Officer's Address 6205 Marcum St, Englewood, FL, 34224, US
26-1558656 Association Unconditional Exemption 284 RIVER PLANTATION RD, CRAWFORDVILLE, FL, 32327-1504 1987-04
In Care of Name % GEORGE WEAVER
Group Exemption Number 5369
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 Environment: Garden Club, Horticultural Program
Sort Name SARRACENIA CHAPTER

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2019-05-15
Revocation Posting Date 2019-11-13
Exemption Reinstatement Date 2019-05-15

Determination Letter

Final Letter(s) FinalLetter_26-1558656_SARRACENIACHAPTEROFFLORIDANATIVEPLANTSOCIETY_03092020_00.tif

Form 990-N (e-Postcard)

Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 26-1558656
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 284 River Plantation Rd, Crawfordville, FL, 32327, US
Principal Officer's Name george weaver
Principal Officer's Address 284 River Plantation Rd, Crawfordville, FL, 32327, US
Website URL Sarracenia.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 26-1558656
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 284 River Plantation Rd, Crawfordville, FL, 32327, US
Principal Officer's Name George Edwin weaver
Principal Officer's Address 284 River Plantation Rd, Crawfordville, FL, 32327, US
Website URL Sarracenia.fnpschapters.org
Organization Name SARRACENIA CHAPTER FLORIDA NATIVE PLANT SOCIETY
EIN 26-1558656
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 284 River Plantation Rd, Crawfordville, FL, 32327, US
Principal Officer's Name george Edwin weaver
Principal Officer's Address 284 River Plantation rd, Crawfordville, FL, 32327, US
Website URL sarracenia.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 26-1558656
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 284 River Plantation Rd, Crawfordville, FL, 32327, US
Principal Officer's Name George Weaver
Principal Officer's Address 284 River Plantation Rd, Crawfordville, FL, 32327, US
Website URL sarracenia.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 26-1558656
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 PO box 719, St Marks, FL, 32355, US
Principal Officer's Name george weaver
Principal Officer's Address 284 River Plantation Rd, Crawfordville, FL, 32327, US
Website URL sarracenia.fnpschapters.org

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

Organization Name SARRACENIA CHAPTER FLORIDA NATIVE PLANT SOCIETY
EIN 26-1558656
Tax Period 202012
Filing Type P
Return Type 990EZ
File View File
Organization Name SARRACENIA CHAPTER FLORIDA NATIVE PLANT SOCIETY
EIN 26-1558656
Tax Period 201912
Filing Type P
Return Type 990EZ
File View File
Organization Name SARRACENIA CHAPTER FLORIDA NATIVE PLANT SOCIETY
EIN 26-1558656
Tax Period 201912
Filing Type P
Return Type 990EZ
File View File
Organization Name SARRACENIA CHAPTER FLORIDA NATIVE PLANT SOCIETY
EIN 26-1558656
Tax Period 201912
Filing Type P
Return Type 990EZ
File View File
Organization Name SARRACENIA CHAPTER FLORIDA NATIVE PLANT SOCIETY
EIN 26-1558656
Tax Period 201812
Filing Type P
Return Type 990EZ
File View File
Organization Name SARRACENIA CHAPTER FLORIDA NATIVE PLANT SOCIETY
EIN 26-1558656
Tax Period 201712
Filing Type P
Return Type 990EZ
File View File
Organization Name SARRACENIA CHAPTER FLORIDA NATIVE PLANT SOCIETY
EIN 26-1558656
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File
Organization Name SARRACENIA CHAPTER FLORIDA NATIVE PLANT SOCIETY
EIN 26-1558656
Tax Period 201512
Filing Type P
Return Type 990EZ
File View File
47-3135461 Association Unconditional Exemption 2509 LINKS CT, THE VILLAGES, FL, 32162-5087 1987-04
In Care of Name % SUSAN HAMILTON
Group Exemption Number 5369
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 Environment: Garden Club, Horticultural Program
Sort Name THE VILLAGES CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 47-3135461
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 2509 Links Court, The Villages, FL, 32162, US
Principal Officer's Name R Marcia Gould
Principal Officer's Address 2509 Links Court, The Villages, FL, 32162, US
Website URL thevillages.fnpschpaters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 47-3135461
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 2509 Links Court, The Villages, FL, 32162, US
Principal Officer's Name Sue Egloff
Principal Officer's Address 2333 Midnight Pass, The Villges, FL, 32162, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 47-3135461
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 2509 Links Court, The Villages, FL, 32162, US
Principal Officer's Name Susan Egloff
Principal Officer's Address 2333 Midnight Pass Court, The Villages, FL, 32162, US
Website URL thevillages.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 47-3135461
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 2509 Links Court, The Villages, FL, 32162, US
Principal Officer's Name Rebecca Marcia Gould
Principal Officer's Address 2509 Links Court, The Villages, FL, 32162, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 47-3135461
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 2509 Links Court, THE VILLAGES, FL, 32162, US
Principal Officer's Name R MARCIA GOULD
Principal Officer's Address 2509 Links Ct, The Villages, FL, 32162, US
Website URL https://thevillages.fnpschapters.org/
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 47-3135461
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 3270 Fink Street, The Villages, FL, 32163, US
Principal Officer's Name Rosalind N Conner
Principal Officer's Address 7592 SE 170th Longview Lane, The Villages, FL, 32162, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 47-3135461
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 1675 Gasparilla, The Villages, FL, 32162, US
Principal Officer's Name Stephen Turnipseed
Principal Officer's Address 1675 Gasparilla, The Villages, FL, 32162, US
Website URL http://thevillages.fnpschapters.org/
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 47-3135461
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 4302 Springdale Path, The Villages, FL, 32163, US
Principal Officer's Name Judith Mason
Principal Officer's Address 4302 Springdale Path, The Villages, FL, 32163, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 47-3135461
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 3744 INFINITY RUN, THE VILLAGES, FL, 321632839, US
Principal Officer's Name Mary Jeanne Walsh
Principal Officer's Address 3744 INFINITY RUN, THE VILLAGES, FL, 321632839, US
Organization Name FLORIDA NATIVE PLANT SOCIETY - THE VILLAGES CHAPTER
EIN 47-3135461
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 3744 Infinity Run, The Villages, FL, 32163, US
Principal Officer's Name Mary Jeanne Walsh
Principal Officer's Address 3744 Infinity Run, The Villages, FL, 32163, US
84-2068493 Association Unconditional Exemption 680 32ND AVE SW, VERO BEACH, FL, 32968-4132 1987-04
In Care of Name % FRAN ROBINSON
Group Exemption Number 5369
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 Environment: Garden Club, Horticultural Program
Sort Name EUGENIA CHAPTER OF THE FLORIDA NATI

Form 990-N (e-Postcard)

Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 84-2068493
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 680 32nd ave sw, vero beach, FL, 32968, US
Principal Officer's Name judith Avril
Principal Officer's Address 680 32nd ave sw, vero beach, FL, 32968, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 84-2068493
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 680 32nd ave sw, vero beach, FL, 32968, US
Principal Officer's Name Judith Avril
Principal Officer's Address 680 32nd ave sw, vero beach, FL, 32968, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 84-2068493
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 680 32nd ave sw, vero beach, FL, 32968, US
Principal Officer's Name Judith Avril
Principal Officer's Address 680 32nd ave sw, vero beach, FL, 32968, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 84-2068493
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 680 32nd ave sw, vero beach, FL, 32968, US
Principal Officer's Name Judith Avril
Principal Officer's Address 680 32nd ave sw, vero beach, FL, 32968, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 84-2068493
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 500 riomar dr, vero beach, FL, 32963, US
Principal Officer's Name judith avril
Principal Officer's Address 680 32nd ave sw, vero beach, FL, 32968, US
65-0402004 Association Unconditional Exemption 801 ARLINGTON DR, WEST PALM BCH, FL, 33415-3517 1987-04
In Care of Name % TINA MAZZELLA
Group Exemption Number 5369
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 PALM BEACH COUNTY CHAPTER OF THE FL

Form 990-N (e-Postcard)

Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-0402004
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 801 Arlington Drive, West Palm Beach, FL, 33415, US
Principal Officer's Name Fatima NeJame
Principal Officer's Address 11291 Cowen Court, Lake Worth, FL, 33449, US
Website URL https://palmbeach.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-0402004
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 801 ARLINGTON DR, West Palm Beach, FL, 33415, US
Principal Officer's Address 801 ARLINGTON DR, West Palm Beach, FL, 33415, US
Website URL https://palmbeach.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-0402004
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 801 Arlington Drive, West Palm Beach, FL, 33415, US
Principal Officer's Name Tina Mazzella
Principal Officer's Address 801 Arlington Drive, West Palm Beach, FL, 33415, US
Website URL palmbeach.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-0402004
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 801 Arlington Drive, West Palm Beach, FL, 33415, US
Principal Officer's Name Fatima NeJame
Principal Officer's Address 11291 Cowen Court, Lake Worth, FL, 33449, US
Website URL palmbeach.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-0402004
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 7750 Okeechobee Blvd Ste4- 342, West Palm Beach, FL, 33411, US
Principal Officer's Name Fatima NeJame
Principal Officer's Address 6525 S Flagler Drive, West Palm Beach, FL, 33405, US
Website URL palmbeach.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-0402004
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 7750 Okeechobee Blvd Ste4-342, West Palm Beach, FL, 33411, US
Principal Officer's Name Winnie Said
Principal Officer's Address 308 Clark LN, Jupiter, FL, 33477, US
Website URL palmbeach.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-0402004
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 308 Clark LN, Jupiter, FL, 33477, US
Principal Officer's Name Winnie Said
Principal Officer's Address 308 Clark LN, Jupiter, FL, 33477, US
Website URL palmbeach.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-0402004
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 6800 Country Place Rd, West Palm Beach, FL, 33411, US
Principal Officer's Name Susan Lerner
Principal Officer's Address 6800 Country Place Rd, West Palm Beach, FL, 33411, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-0402004
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 6800 Country Place Road West, West Palm Beach, FL, 33411, US
Principal Officer's Name Susan Lerner
Principal Officer's Address 6800 Country Place Road West, West Palm Beach, FL, 33411, US
Website URL palmbeach.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-0402004
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 6800 Country Place Rd, West Palm Beach, FL, 33411, US
Principal Officer's Name Susan Lerner
Principal Officer's Address 6800 Country Place Rd, West Palm Beach, FL, 33411, US
Website URL palmbeach.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-0402004
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3917 Coelebs Avenue, Boynton Beach, FL, 33436, US
Principal Officer's Name Kristen Bergmann
Principal Officer's Address 4003 NW 2nd LN, Delray Beach, FL, 33445, US
Website URL palmbeach.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-0402004
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3917 Coelebs Avenue, Boynton Beach, FL, 33436, US
Principal Officer's Name Kristen Bergmann
Principal Officer's Address 4003 NW 2nd LN, Delray Beach, FL, 33445, US
Website URL palmbeach.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-0402004
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15646 89th Avenue N, Palm Beach Gardens, FL, 33418, US
Principal Officer's Name Stephanie Duncan
Principal Officer's Address 15646 89th Avenue N, Palm Beach Gardens, FL, 33418, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 65-0402004
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15646 89th Avenue N, Palm Beach Gardens, FL, 33418, US
Principal Officer's Name Stephanie Duncan
Principal Officer's Address 15646 89th Avenue N, Palm Beach Gardens, FL, 33418, US
56-2589490 Association Unconditional Exemption 2071 EDENFIELD RD, TALLAHASSEE, FL, 32308-5802 1987-04
In Care of Name % RAYANNE MITCHELL
Group Exemption Number 5369
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 MAGNOLIA CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 56-2589490
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 2071 EDENFIELD ROAD, TALLAHASSEE, FL, 32308, US
Principal Officer's Name Nia Wellendorf
Principal Officer's Address 2071 EDENFIELD ROAD, TALLAHASSEE, FL, 32308, US
Website URL Florida Native Plant Society - Magnolia Chapter
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 56-2589490
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 2071 Edenfield Rd, Tallahassee, FL, 32308, US
Principal Officer's Name Rayanne Mitchell
Principal Officer's Address 2071 Edenfield Rd, Tallahassee, FL, 32308, US
Website URL Magnolia Chapter FNPS
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 56-2589490
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 2071 Edenfield Road, Tallahassee, FL, 32308, US
Principal Officer's Name Rayanne Mitchell
Principal Officer's Address 2071 Edenfield Road, Tallahassee, FL, 32308, US
Website URL Magnolia Chapter FNPS
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 56-2589490
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 2071 Edenfield Road, Tallahassee, FL, 32308, US
Principal Officer's Name Rayanne Mitchell Chapter Treasurer
Principal Officer's Address 2071 Edenfield Road, Tallahassee, FL, 32308, US
Website URL fnps.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 56-2589490
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 2071 Edenfield Road, Tallahassee, FL, 32308, US
Principal Officer's Name Rayanne Mitchell
Principal Officer's Address 2071 Edenfield Road, Tallahassee, FL, 32308, US
Website URL magnolia.fnpschapters.org
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 56-2589490
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 PO Box 3434, Tallahassee, FL, 32308, US
Principal Officer's Name Rayanne Mitchell
Principal Officer's Address PO Box 3434, Tallahassee, FL, 32308, US
Website URL Magnolia Chapter FNPS
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 56-2589490
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 PO Box 3434, Tallahassee, FL, 32315, US
Principal Officer's Name Nijole Wellendorf
Principal Officer's Address 229 Meridian Hills Rd, Tallahassee, FL, 32312, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 56-2589490
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 PO Box 3434, Tallahassee, FL, 32315, US
Principal Officer's Address 229 Meridian Hills Rd, Tallahassee, FL, 32312, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 56-2589490
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3434, Tallahassee, FL, 32315, US
Principal Officer's Name Nijole Wellendorf
Principal Officer's Address 229 Meridian Hills Rd, Tallahassee, FL, 32312, US
Website URL http://magnolia.fnpschapters.org/
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 56-2589490
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 800 Ocala Rd Ste 300-142, Tallahassee, FL, 32304, US
Principal Officer's Name Nijole Wellendorf
Principal Officer's Address 229 Meridian Hills Rd, Tallahassee, FL, 32312, US
Website URL http://magnolia.fnpschapters.org/
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 56-2589490
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 800 Ocala Rd, Suite 300-142, Tallahassee, FL, 323041669, US
Principal Officer's Name Nijole Wellendorf
Principal Officer's Address 229 Meridian Hills Rd, Tallahassee, FL, 32312, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 56-2589490
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1270 Sedgefield Road, Tallahassee, FL, 32317, US
Principal Officer's Name James R Cooper
Principal Officer's Address 1270 Sedgefield Road, Tallahasseee, FL, 32317, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 56-2589490
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3052, Tallahassee, FL, 323153052, US
Principal Officer's Name James Cooper
Principal Officer's Address 1270 Sedgefield Rd, Tallahassee, FL, 323178561, US
Organization Name FLORIDA NATIVE PLANT SOCIETY INC
EIN 56-2589490
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3052, Tallahassee, FL, 32315, US
Principal Officer's Name Magnolia Chapter of the Florida Native Plant Society
Principal Officer's Address PO Box 3052, Tallahassee, FL, 32315, US

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9190037102 2020-04-15 0455 PPP PO Box 278, Melbourne, FL, 32902
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32902-0001
Project Congressional District FL-08
Number of Employees 2
NAICS code 813312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20932.78
Forgiveness Paid Date 2020-12-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State