Search icon

ADAMS GARDEN OF SON SHINE, INC. - Florida Company Profile

Company Details

Entity Name: ADAMS GARDEN OF SON SHINE, 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: 31 Dec 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Feb 1989 (36 years ago)
Document Number: N18591
FEI/EIN Number 592800478

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

Address: 1011 ALBERTA STREET, LONGWOOD, FL, 32750, US
Mail Address: 1011 ALBERTA STREET, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS EARL R President ALBERTA 1011, LONGWOOD, FL, 32750
ADAMS EARL R Director ALBERTA 1011, LONGWOOD, FL, 32750
ADAMS GLENDA L Director 1011 ALBERTA ST, LONGWOOD, FL, 32750
ADAMS GLENDA L Treasurer 1011 ALBERTA ST, LONGWOOD, FL, 32750
ADAMS GLENDA L Secretary 1011 ALBERTA ST, LONGWOOD, FL, 32750
Adkins Sandra E Director 712 W. Fairbanks Ave., Orlando, FL, 32804
Peterson Cheryl Director 524 Westport Drive, Longwood, FL, 32750
ADAMS EARL R Agent 1011 ALBERTA STREET, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 1011 ALBERTA STREET, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2017-03-30 1011 ALBERTA STREET, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2010-02-15 ADAMS, EARL R -
REGISTERED AGENT ADDRESS CHANGED 2002-02-13 1011 ALBERTA STREET, LONGWOOD, FL 32750 -
AMENDMENT 1989-02-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2800478 Corporation Unconditional Exemption 1011 ALBERTA ST, LONGWOOD, FL, 32750-6321 1989-03
In Care of Name % EARL R ADAMS
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, Religious 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 2024-03
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 Mar
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 ADAMS GARDEN OF SON SHINE INC
EIN 59-2800478
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1011 Alberta St, Longwood, FL, 32750, US
Principal Officer's Name Earl R Adams
Principal Officer's Address 1011 Alberta St, Longwood, FL, 32750, US
Website URL Garden of Son Shine
Organization Name ADAMS GARDEN OF SON SHINE INC
EIN 59-2800478
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1011 Alberta St, Longwood, FL, 32750, US
Principal Officer's Name Earl R Adams
Principal Officer's Address 1011 Alberta St, Longwood, FL, 32750, US
Website URL Garden of Son Shine
Organization Name ADAMS GARDEN OF SON SHINE INC
EIN 59-2800478
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1011 Alberta St, Longwood, FL, 32750, US
Principal Officer's Name Earl Adams
Principal Officer's Address 1011 Alberta St, Longwood, FL, 32750, US
Organization Name ADAMS GARDEN OF SON SHINE INC
EIN 59-2800478
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1011 Alberta St, Longwood, FL, 32750, US
Principal Officer's Name Earl Adams
Principal Officer's Address 1011 Alberta St, Longwood, FL, 32750, US
Organization Name ADAMS GARDEN OF SON SHINE INC
EIN 59-2800478
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1011 Alberta St, Longwood, FL, 32750, US
Principal Officer's Name Earl Adams
Principal Officer's Address 1011 Alberta St, Longwood, FL, 32750, US
Organization Name ADAMS GARDEN OF SON SHINE INC
EIN 59-2800478
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1011 Alberta St, Longwood, FL, 32750, US
Principal Officer's Name Earl R Adams
Principal Officer's Address 1011 Alberta St, Longwood, FL, 32750, US
Organization Name ADAMS GARDEN OF SON SHINE INC
EIN 59-2800478
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1011 Alberta St, Longwood, FL, 32750, US
Principal Officer's Name Earl R Adams
Principal Officer's Address 1011 Alberta Street, Longwood, FL, 32750, US
Organization Name ADAMS GARDEN OF SON SHINE INC
EIN 59-2800478
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 522194, LONGWOOD, FL, 32752, US
Principal Officer's Name EARL R ADAMS
Principal Officer's Address 1011 ALBERTA ST, LONGWOOD, FL, 32750, US
Organization Name ADAMS GARDEN OF SON SHINE INC
EIN 59-2800478
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 522194, Longwood, FL, 327522194, US
Principal Officer's Name Earl R Adams
Principal Officer's Address 1011 Alberta St, Longwood, FL, 32750, US
Organization Name ADAMS GARDEN OF SON SHINE INC
EIN 59-2800478
Tax Year 2011
Beginning of tax period 2011-04-01
End of tax period 2012-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 522194, Longwood, FL, 32752, US
Principal Officer's Name Earl R Adams
Principal Officer's Address 1011 Alberta Street, Longwood, FL, 32750, US
Organization Name ADAMS GARDEN OF SON SHINE INC
EIN 59-2800478
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 522194, Longwood, FL, 327522194, US
Principal Officer's Name Earl R Adams
Principal Officer's Address 1011 Alberta St, Longwood, FL, 32750, US
Organization Name ADAMS GARDEN OF SON SHINE INC
EIN 59-2800478
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 522194, Longwood, FL, 32752, US
Principal Officer's Name Earl R Adams
Principal Officer's Address 1011 Alberta Street, Longwood, FL, 32750, US
Organization Name ADAMS GARDEN OF SON SHINE INC
EIN 59-2800478
Tax Year 2007
Beginning of tax period 2007-04-01
End of tax period 2008-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 522194, Longwood, FL, 327522194, US
Principal Officer's Name Earl R Adams
Principal Officer's Address 1011 Alberta Street, Longwood, FL, 32750, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State