Search icon

STEP UP AMERICA FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: STEP UP AMERICA FOUNDATION 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: 03 Jun 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: N19000006181
FEI/EIN Number 84-2465591

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

Address: 1515 US HIGHWAY 1 SUITE 103, SEBASTIAN, FL, 32958, US
Mail Address: P.O. Box 781040, SEBASTIAN, FL, 32978, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER HENRY A President 520 BLUE ISLAND ST, SEBASTIAN, FL, 32958
FISCHER HENRY A Chairman 520 BLUE ISLAND ST, SEBASTIAN, FL, 32958
FISCHER HENRY A Director 520 BLUE ISLAND ST, SEBASTIAN, FL, 32958
JOHNSON JOAN L Secretary 535 39TH CT SW, VERO BEACH, FL, 32968
JOHNSON JOAN L Director 535 39TH CT SW, VERO BEACH, FL, 32968
HILTZ KAREN M Treasurer 502 HIBISCUS AVENUE, SEBASTIAN, FL, 32958
HILTZ KAREN M Director 502 HIBISCUS AVENUE, SEBASTIAN, FL, 32958
Fischer Henry ADr. Agent 1515 U.S. Highway 1, Sebastian, FL, 32958

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1515 US HIGHWAY 1 SUITE 103, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2024-04-23 1515 US HIGHWAY 1 SUITE 103, SEBASTIAN, FL 32958 -
REGISTERED AGENT NAME CHANGED 2024-04-23 Fischer, Henry Anthony, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 1515 U.S. Highway 1, 103, Sebastian, FL 32958 -
AMENDMENT 2024-01-22 - -
AMENDMENT 2021-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
Amendment 2024-01-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-18
Amendment 2021-12-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-11
Domestic Non-Profit 2019-06-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
84-2465591 Corporation Unconditional Exemption 1515 US HIGHWAY 1, SEBASTIAN, FL, 32958-1658 2019-08
In Care of Name % HENRY FISCHER
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 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 Education: Education N.E.C.
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_84-2465591_STEPUPAMERICAFOUNDATIONINC_07312019_01.tif

Form 990-N (e-Postcard)

Organization Name Step Up America Foundation Inc
EIN 84-2465591
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 1515 US Highway 1, Sebastian, FL, 32958, US
Principal Officer's Name Henry A Fischer
Principal Officer's Address 520 Blue Island St, Sebastian, FL, 32958, US
Website URL www.stepupamericaprogram.org
Organization Name Step Up America Foundation Inc
EIN 84-2465591
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 PO Box 917342, Longwood, FL, 32791, US
Principal Officer's Name Ira W McCollum Jr President
Principal Officer's Address 600 Thislewood Court, Longwood, FL, 32779, US
Website URL www.stepupamericaprogram.org
Organization Name Step Up America Foundation Inc
EIN 84-2465591
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 333 17th Street STE 2J, Vero Beach, FL, 32960, US
Principal Officer's Name John McIntosh
Principal Officer's Address 333 17th Street STE 2J, Vero Beach, FL, 32960, US
Website URL www.stepupamericaprogram.org
Organization Name STEP UP AMERICA FOUNDATION INC
EIN 84-2465591
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 333 17th Street, Vero Beach, FL, 32960, US
Principal Officer's Name John McIntosh
Principal Officer's Address 333 17th Street, Vero Beach, FL, 32960, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name STEP UP AMERICA FOUNDATION INC
EIN 84-2465591
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name STEP UP AMERICA FOUNDATION INC
EIN 84-2465591
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1865728510 2021-02-19 0455 PPS 333 17th St Ste 2J, Vero Beach, FL, 32960-5686
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49229.78
Loan Approval Amount (current) 49229.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-5686
Project Congressional District FL-08
Number of Employees 5
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49391.63
Forgiveness Paid Date 2021-06-23
6740357204 2020-04-28 0455 PPP 333 17th Street 2 J, Vero Beach, FL, 32960
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43915
Loan Approval Amount (current) 43915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Vero Beach, INDIAN RIVER, FL, 32960-0300
Project Congressional District FL-08
Number of Employees 7
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44321.66
Forgiveness Paid Date 2021-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State