Search icon

FIRST COAST PASTEL SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: FIRST COAST PASTEL 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: 19 Jul 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 May 2020 (5 years ago)
Document Number: N16000007158
FEI/EIN Number 45-4522937

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

Address: 2058 BEACH AVENUE, ATLANTIC BEACH, FL, 32233
Mail Address: 2058 BEACH AVENUE, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGONER JANELLE D President 2058 BEACH AVE, Atlantic Beach, FL, 32233
Piontek Jackie Treasurer 909 Spring Lake Court, St. Augustine, FL, 32080
HUBBARD LETITIA Secretary 172 POINSETTIA STREET, ATLANTIC BEACH, FL, 32233
PASKO REBECCA Vice President 13696 SHIPWATCH DR, JACKSONVILLE, FL, 32225
WAGONER JANELLE Agent 2058 BEACH AVENUE, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 909 SPRING LAKE COURST, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2025-02-08 909 SPRING LAKE COURST, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2025-02-08 PIONTEK, JACQUELINE NEHER -
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 909 SPRING LAKE COURST, ST. AUGUSTINE, FL 32080 -
AMENDMENT 2020-05-20 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 2058 BEACH AVENUE, ATLANTIC BEACH, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-20 2058 BEACH AVENUE, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2020-05-20 2058 BEACH AVENUE, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 2020-05-20 WAGONER, JANELLE -

Documents

Name Date
ANNUAL REPORT 2025-02-08
AMENDED ANNUAL REPORT 2024-07-29
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-15
Amendment 2020-05-20
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-4522937 Association Unconditional Exemption 909 SPRING LAKE CT, ST AUGUSTINE, FL, 32080-6150 2015-07
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Visual Arts 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)

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 2015-05-15
Revocation Posting Date 2015-07-23
Exemption Reinstatement Date 2015-06-15

Determination Letter

Final Letter(s) FinalLetter_45-4522937_FIRSTCOASTPASTELSOCIETY_06262015.tif

Form 990-N (e-Postcard)

Organization Name FIRST COAST PASTEL SOCIETY
EIN 45-4522937
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 909 SPRING LAKE COURT, SAINT AUGUSTINE, FL, 32080, US
Principal Officer's Name Jacqueline Piontek
Principal Officer's Address 909 SPRING LAKE COURT, SAINT AUGUSTINE, FL, 32080, US
Website URL FIRSTCOASTPASTELSOCIETY.ORG
Organization Name FIRST COAST PASTEL SOCIETY
EIN 45-4522937
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 2058 Beach Avenue, Atlantic Beach, FL, 32233, US
Principal Officer's Name Janelle Wagoner
Principal Officer's Address 2058 Beach Avenue, Atlantic Beach, FL, 32233, US
Website URL firstcoastpastelsociety.org
Organization Name FIRST COAST PASTEL SOCIETY
EIN 45-4522937
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 2058 Beach Avenue, Atlantic Beach, FL, 32233, US
Principal Officer's Name Elizabeth Hogan
Principal Officer's Address 137 Holly Berry Lane, Fruit Cove, FL, 32259, US
Organization Name FIRST COAST PASTEL SOCIETY
EIN 45-4522937
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 2058 Beach Avenue, Atlantic Beach, FL, 32233, US
Principal Officer's Name Janelle D Wagoner
Principal Officer's Address 2058 Beach Avenue, Atlantic Beach, FL, 32233, US
Organization Name FIRST COAST PASTEL SOCIETY
EIN 45-4522937
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 2058 Beach Avenue, Atlantic Beach, FL, 32233, US
Principal Officer's Name Janelle D Wagoner
Principal Officer's Address 2058 Beach Avenue, Atlantic Beach, FL, 32233, US
Organization Name FIRST COAST PASTEL SOCIETY
EIN 45-4522937
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 306 Marsh Point Circle, Saint Augustine, FL, 32080, US
Principal Officer's Name Jacqueline Piontek
Principal Officer's Address 306 Marsh Point Circle, Saint Augustine, FL, 32080, US
Website URL firstcoastpastelsociety.com
Organization Name FIRST COAST PASTEL SOCIETY
EIN 45-4522937
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 1203 Air Park Loop North, Green Cove Springs, FL, 32080, US
Principal Officer's Name Carron Wedlund
Principal Officer's Address 1203 Air Park Loop North, Green Cove Springs, FL, 32043, US
Website URL firstcoastpastelsociety.com
Organization Name FIRST COAST PASTEL SOCIETY
EIN 45-4522937
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 1203 Air Park Loop Road, Green Cove Springs, FL, 32043, US
Principal Officer's Name Carron Wedlund
Principal Officer's Address 1203 Air Park Loop Road, Green Cove Springs, FL, 32043, US
Website URL firstcoastpastelsociety.com
Organization Name FIRST COAST PASTEL SOCIETY
EIN 45-4522937
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 5488 A1A South, Saint Augustine, FL, 32080, US
Principal Officer's Name Cynthia Pierson
Principal Officer's Address 5488 A1A South, Saint Augustine, FL, 32080, US
Website URL firstcoastpastelsociety.com
Organization Name FIRST COAST PASTEL SOCIETY
EIN 45-4522937
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 3565 Forest Bend Ter, Jacksonville, FL, 32224, US
Principal Officer's Name Lyn Asselta
Principal Officer's Address 6385 Putnam St, St Augustine, FL, 32080, US
Website URL www.firstcoastpastelsociety.com

Date of last update: 03 Apr 2025

Sources: Florida Department of State