Search icon

THE SHANE REARDON MEMORIAL FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SHANE REARDON MEMORIAL FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

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

Date Filed: 19 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N16000000487
FEI/EIN Number 81-1140854

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

Address: 4461 LACEY OAK DRIVE, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 4461 LACEY OAK DRIVE, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REARDON JEFFREY J Director 4461 LACEY OAK DRIVE, PALM BEACH GARDENS, FL, 33410
REARDON PHEBE J Director 4461 LACEY OAK DRIVE, PALM BEACH GARDENS, FL, 33410
REARDON KRISTINA Director 8060 AMBACH WAY, HYPOLUXO, FL, 33462
REARDON JEFFREY B Director 2552 DOUBLE TREE PLACE, OVIEDO, FL, 32766
REARDON PHEBE J Agent 4461 LACEY OAK DRIVE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-10-26 REARDON, PHEBE J -
REINSTATEMENT 2022-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2017-03-31 4461 LACEY OAK DRIVE, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 4461 LACEY OAK DRIVE, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 4461 LACEY OAK DRIVE, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
REINSTATEMENT 2023-10-30
REINSTATEMENT 2022-10-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-31
Domestic Non-Profit 2016-01-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-1140854 Corporation Unconditional Exemption 4461 LACEY OAK DR, PALM BCH GDNS, FL, 33410-6105 2017-02
In Care of Name % JEFFREY J REARDON
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 Human Services: Human Service Organizations
Sort Name -

Publication 78 Data

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

Determination Letter

Final Letter(s) FinalLetter_81-1140854_THESHANEREARDONMEMORIALFOUNDATIONINC_11102016_02.tif
FinalLetter_81-1140854_THESHANEREARDONMEMORIALFOUNDATIONINC_11102016_01.tif
FinalLetter_81-1140854_THESHANEREARDONMEMORIALFOUNDATIONINC_11102016_03.tif

Form 990-N (e-Postcard)

Organization Name SHANE REARDON MEMORIAL FOUNDATION INC
EIN 81-1140854
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 4461 LACEY OAK DR, PALM BEACH GARDENS, FL, 33410, US
Principal Officer's Name JEFF REARDON
Principal Officer's Address 4461 LACEY OAK DRIVE, PALM BEACH GARDENS, FL, 33410, US
Organization Name SHANE REARDON MEMORIAL FOUNDATION INC
EIN 81-1140854
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 4461 LACEY OAK DRIVE, PALM BEACH GARDENS, FL, 33410, US
Principal Officer's Name JEFFREY REARDON
Principal Officer's Address 4461 LACEY OAK DRIVE, PALM BEACH GARDENS, FL, 33410, US
Organization Name SHANE REARDON MEMORIAL FOUNDATION INC
EIN 81-1140854
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 4461 LACEY OAK DR, PALM BEACH GARDENS, FL, 33410, US
Principal Officer's Name JEFFREY REARDON
Principal Officer's Address LACEY OAK DRIVE, PALM BEACH GARDENS, FL, 33410, US
Organization Name SHANE REARDON MEMORIAL FOUNDATION INC
EIN 81-1140854
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 4461 LACEY OAK DR, PALM BCH GDNS, FL, 33410, US
Principal Officer's Name JEFFREY REARDON
Principal Officer's Address 4461 LEGACY OAK DR, PALM BCH GDNS, FL, 33410, US
Organization Name SHANE REARDON MEMORIAL FOUNDATION INC
EIN 81-1140854
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 4461 Lacey Oak Drive, Palm Beach Gardens, FL, 33410, US
Principal Officer's Name Jeff Reardon
Principal Officer's Address 4461 Lacey Oak Drive, Palm Beach Gardens, FL, 33410, US
Organization Name SHANE REARDON MEMORIAL FOUNDATION INC
EIN 81-1140854
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 4461 Lacey Oak Drive, Palm Beach Gardens, FL, 33410, US
Principal Officer's Name Jeffrey J Reardon
Principal Officer's Address 4461 Lacey Oak Drive, Palm Beach Gardens, FL, 33410, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State