Search icon

RETURNED PEACE CORPS VOLUNTEERS OF SOUTH FLORIDA ,INC. - Florida Company Profile

Company Details

Entity Name: RETURNED PEACE CORPS VOLUNTEERS OF SOUTH FLORIDA ,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: 16 Jul 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 1988 (36 years ago)
Document Number: N15903
FEI/EIN Number 592870906

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

Address: ZELL, GREGORY T., 3231 MARY STREET, MIAMI, FL, 33133, US
Mail Address: RPCVSF, P.O. BOX 661001, MIAMI, FL, 33266-1001, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia David President RPCVSF, MIAMI, FL, 332661001
Lamberts Mary Secretary RPCVSF, MIAMI, FL, 332661001
Vincent Doris Director RPCVSF, MIAMI, FL, 332661001
Hancock Thomas M Treasurer RPCVSF, MIAMI, FL, 332661001
Phares Patty Director RPCVSF, MIAMI, FL, 332661001
Paris Deborah Director RPCVSF, MIAMI, FL, 332661001
ZELL, GREGORY T. Agent 3231 MARY STREET, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000045202 RPCVSF EXPIRED 2013-05-11 2018-12-31 - C/O GREGORY T. ZELL, ESQ., P. O. BOX 311044, MIAMI, FL, 33231
G12000123346 THE COLOMBIA PROJECT EXPIRED 2012-12-20 2017-12-31 - P.O. BOX 311044, MIAMI, FL, 33231-1044

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 ZELL, GREGORY T., 3231 MARY STREET, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 3231 MARY STREET, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2014-01-14 ZELL, GREGORY T., 3231 MARY STREET, MIAMI, FL 33133 -
AMENDMENT 1988-10-27 - -
AMENDMENT 1987-03-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2870906 Corporation Unconditional Exemption PO BOX 661001, MIAMI SPRINGS, FL, 33266-1001 1988-12
In Care of Name % THOMAS M HANCOCK
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name RETURNED PEACE CORPS VOLUNTEERS OF SOUTH FLORIDA INC
EIN 59-2870906
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 661001, Miami, FL, 33266, US
Principal Officer's Name David Garcia
Principal Officer's Address P O Box 661001, Miami, FL, 33266, US
Organization Name RETURNED PEACE CORPS VOLUNTEERS OF SOUTH FLORIDA INC
EIN 59-2870906
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 661001, Miami, FL, 33266, US
Principal Officer's Name David Garcia
Principal Officer's Address P O Box 661001, Miami, FL, 33266, US
Website URL rpcvsf.org
Organization Name RETURNED PEACE CORPS VOLUNTEERS OF SOUTH FLORIDA INC
EIN 59-2870906
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 661001, Miami, FL, 33266, US
Principal Officer's Name Thomas M Hancock
Principal Officer's Address P O Box 661001, Miami, FL, 33266, US
Website URL rpcvsf.org
Organization Name RETURNED PEACE CORPS VOLUNTEERS OF SOUTH FLORIDA INC
EIN 59-2870906
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 661001, Miami, FL, 33266, US
Principal Officer's Name David Garcia
Principal Officer's Address P O Box 661001, Miami, FL, 33266, US
Website URL rpcvsf@rpcvsf.org
Organization Name RETURNED PEACE CORPS VOLUNTEERS OF SOUTH FLORIDA INC
EIN 59-2870906
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 Post Office Box 661001, Miami, FL, 33266, US
Principal Officer's Name Jennifer Wos Cantave
Principal Officer's Address Post Office Box 661001, Miami, FL, 33266, US
Organization Name RETURNED PEACE CORPS VOLUNTEERS OF SOUTH FLORIDA INC
EIN 59-2870906
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 661001, Miami, FL, 33266, US
Principal Officer's Name Willie Kotas
Principal Officer's Address P O Box 661001, Miami, FL, 33266, US
Website URL rpcvsf.org
Organization Name RETURNED PEACE CORPS VOLUNTEERS OF SOUTH FLORIDA INC
EIN 59-2870906
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 661001, Miami Springs, FL, 33266, US
Principal Officer's Name William Kotas
Principal Officer's Address P O Box 661001, Miami Springs, FL, 33266, US
Website URL rpcvsf@rpcvsf.org
Organization Name RETURNED PEACE CORPS VOLUNTEERS OF SOUTH FLORIDA INC
EIN 59-2870906
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 661001, Miami, FL, 33266, US
Principal Officer's Name Marvin Hancock
Principal Officer's Address P O Box 661001, Miami, FL, 33266, US
Website URL rpcvsf.org
Organization Name RETURNED PEACE CORPS VOLUNTEERS OF SOUTH FLORIDA INC
EIN 59-2870906
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 661001, MIAMI, FL, 33266, US
Principal Officer's Name Virginia Emmons-McNaught
Principal Officer's Address P O Box 661001, Miami, FL, 33266, US
Website URL RPCVSF.ORG
Organization Name RETURNED PEACE CORPS VOLUNTEERS OF SOUTH FLORIDA INC
EIN 59-2870906
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 Post Office Box 661001, Miami, FL, 332661001, US
Principal Officer's Name Virtinia Emmons
Principal Officer's Address Post Office Box 661001, Miami, FL, 332661001, US
Website URL www.rpcvsf.org
Organization Name RETURNED PEACE CORPS VOLUNTEERS OF SOUTH FLORIDA INC
EIN 59-2870906
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 Post Office Box 661001, Miami, FL, 332661001, US
Principal Officer's Name Barbara A Junge
Principal Officer's Address 10850 N Bayshore Dr, Miami, FL, 331617450, US
Website URL www.rpcvsf.org
Organization Name RETURNED PEACE CORPS VOLUNTEERS OF SOUTH FLORIDA INC
EIN 59-2870906
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 311044, Miami, FL, 332311044, US
Principal Officer's Name Matthew Lord
Principal Officer's Address P O Box 311044, Miami, FL, 332311044, US
Website URL www.rpcvsf.org
Organization Name RETURNED PEACE CORPS VOLUNTEERS OF SOUTH FLORIDA INC
EIN 59-2870906
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 311044, Miami, FL, 332311044, US
Principal Officer's Name Emily Eisenhauer
Principal Officer's Address P O Box 311044, Miami, FL, 332311044, US
Website URL www.rpcvsf.org
Organization Name RETURNED PEACE CORPS VOLUNTEERS OF SOUTH FLORIDA INC
EIN 59-2870906
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 311044, Miami, FL, 33231, US
Principal Officer's Name Thomas M Hancock
Principal Officer's Address 24310 Woodsage Dr, Bonita Springs, FL, 34134, US
Website URL www.rpcvsf.org
Organization Name RETURNED PEACE CORPS VOLUNTEERS OF SOUTH FLORIDA INC
EIN 59-2870906
Tax Year 2007
Beginning of tax period 2007-06-01
End of tax period 2008-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Post Office Box 311044, Miami, FL, 332311044, US
Principal Officer's Name Emily Eisenhauer
Principal Officer's Address Post Office Box 311044, Miami, FL, 332311044, US
Website URL www.rpcvsf.org

Date of last update: 01 Apr 2025

Sources: Florida Department of State