Search icon

COMMITTEE FOR GOVERNMENT ACCOUNTABILITY, INC - Florida Company Profile

Company Details

Entity Name: COMMITTEE FOR GOVERNMENT ACCOUNTABILITY, 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: 03 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N17000002448
FEI/EIN Number 82-0764640

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

Address: 5840 RED BUG LAKE RD SUITE 25, WINTER SPRINGS, FL, 32708, US
Mail Address: 5840 Red Bug Lake Rd (Suite 25), Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Salvati Lewis Director 2812 tradewinds trail, Orlando, FL, 32805
Collins Matthew Director 5840 Red Bug Lake Rd (Suite 25), Winter Springs, FL, 32708
Brown Rene Director 188 East Crystal Lake Ave #120, Lake Mary, FL, 32746
CROSS MARK Agent 209 S. CLYDE AVE., KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-03-06 5840 RED BUG LAKE RD SUITE 25, WINTER SPRINGS, FL 32708 -
AMENDMENT 2017-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-03 5840 RED BUG LAKE RD SUITE 25, WINTER SPRINGS, FL 32708 -

Documents

Name Date
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-28
Amendment 2017-10-03
Domestic Non-Profit 2017-03-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
82-0764640 Corporation Unconditional Exemption 5840 RED BUG LAKE RD STE 25, WINTER SPRINGS, FL, 32708-5011 2017-10
In Care of Name % SHANE MALOY
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
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 Public& Societal Benefit: Government and Public Administration
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_82-0764640_COMMITTEEFORGOVERNMENTACCOUNTABILITYINC_05192017.tif

Form 990-N (e-Postcard)

Organization Name COMMITTEE FOR GOVERNMENT ACCOUNTABILITY INC
EIN 82-0764640
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 5840 Red Bug Lake Rd STE 25, Winter Springs, FL, 32708, US
Principal Officer's Name Matthew Collins
Principal Officer's Address 5840 Red Bug Lake Rd STE 25, Winter Springs, FL, 32708, US
Organization Name COMMITTEE FOR GOVERNMENT ACCOUNTABILITY INC
EIN 82-0764640
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 5840 Red Bug Lake Rd STE 25, Winter Springs, FL, 32708, US
Principal Officer's Name Matthew Collins
Principal Officer's Address 5840 Red Bug Lake Rd STE 25, Winter Springs, FL, 32708, US
Organization Name COMMITTEE FOR GOVERNMENT ACCOUNTABILITY INC
EIN 82-0764640
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 5840 Red Bug Lake Rd STE 25, Winter Springs, FL, 32708, US
Principal Officer's Name Matthew Collins
Principal Officer's Address 5840 Red Bug Lake Rd STE 25, Winter Springs, FL, 32708, US
Organization Name COMMITTEE FOR GOVERNMENT ACCOUNTABILITY INC
EIN 82-0764640
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 5840 Red Bug Lake Rd STE 25, Winter Springs, FL, 32708, US
Principal Officer's Name Matthew Collins
Principal Officer's Address 5840 Red Bug Lake Rd STE 25, Winter Springs, FL, 32708, US
Organization Name COMMITTEE FOR GOVERNMENT ACCOUNTABILITY INC
EIN 82-0764640
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 5840 Red Bug Lake Rd, Winter Springs, FL, 32708, US
Principal Officer's Name Matthew Collins
Principal Officer's Address 5840 Red Bug Lake Rd STE 25, Winter Springs, FL, 32708, US
Organization Name COMMITTEE FOR GOVERNMENT ACCOUNTABILITY INC
EIN 82-0764640
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 5840 Red Bug Lake Rd, Winter Springs, FL, 32708, US
Principal Officer's Name Matthew Collins
Principal Officer's Address 5840 Red Bug Lake Rd STE 25, Winter Springs, FL, 32708, US
Organization Name COMMITTEE FOR GOVERNMENT ACCOUNTABILITY INC
EIN 82-0764640
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 5840 Red Bug Lake Rd, Winter Springs, FL, 32708, US
Principal Officer's Name Mark Lammert
Principal Officer's Address 5840 Red Bug Lake Rd STE 25, Winter Springs, FL, 32708, US

Date of last update: 03 Apr 2025

Sources: Florida Department of State