Search icon

ST. ANDREW CHRISTIAN CARE CENTER, INC.

Company Details

Entity Name: ST. ANDREW CHRISTIAN CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Mar 1987 (38 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Mar 2003 (22 years ago)
Document Number: N19845
FEI/EIN Number 59-2793858
Address: 3101A W. Highway 98, PANAMA CITY, FL 32401
Mail Address: 3101A W. Highway 98, PANAMA CITY, FL 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
HOLLEY, WINDELL Agent 3721 W 25TH ST, PANAMA CITY, FL 32405

President

Name Role Address
HOLLEY, WINDELL President 3721 W 25TH STREET, PANAMA CITY, FL 32405

Director

Name Role Address
HOLLEY, WINDELL Director 3721 W 25TH STREET, PANAMA CITY, FL 32405
Boatwright, John Director 155 Parkshore Drive, Panama City, FL 32413-8060
Castelin, Steve F Director 3538 State Avenue, Panama City, FL 32402-3329
Hill, Pam Director 2327 Pretty Bayou Drive, Panama City, FL 32405-1742
Boatwright, Nancey Director 155 Parkshore Drive, Panama City, FL 32413
Skates, Nancy Director 1817 Warbler St., Panama City, FL 32405
Palmer, Raymond V Director 7316 County Road 2311, Panama City, FL 32404
Palmer, Stacy A Director 7316 County Road 2311, Panama City, FL 32404
Link, Teresa Director 2915 Canal Drive, Panama City, FL 32405-1641
Dunning, Bill Director 1257 Capri Drive, Panama City, FL 32405

Vice President

Name Role Address
Dye, John, VD Vice President 1139 Cove Pointe Drive, PANAMA CITY, FL 32401

Treasurer

Name Role Address
Dye, John, VD Treasurer 1139 Cove Pointe Drive, PANAMA CITY, FL 32401

Executive Secretary

Name Role Address
DYE, JANICE Executive Secretary 1139 Cove Pointe Dr, PANAMA CITY, FL 32401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-06 3101A W. Highway 98, PANAMA CITY, FL 32401 No data
CHANGE OF MAILING ADDRESS 2013-03-06 3101A W. Highway 98, PANAMA CITY, FL 32401 No data
REGISTERED AGENT NAME CHANGED 2007-04-28 HOLLEY, WINDELL No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-28 3721 W 25TH ST, PANAMA CITY, FL 32405 No data
AMENDMENT AND NAME CHANGE 2003-03-24 ST. ANDREW CHRISTIAN CARE CENTER, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2793858 Corporation Unconditional Exemption 3101 W HIGHWAY 98, PANAMA CITY, FL, 32401-1251 2011-09
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 Government Instrumentality, Title-Holding Corporation, Charitable 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 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 212316
Income Amount 153968
Form 990 Revenue Amount 153968
National Taxonomy of Exempt Entities Religion-Related: Religion Related 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)

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 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_59-2793858_STANDREWCHRISTIANCARECENTERINC_08312011_01.tif
FinalLetter_59-2793858_STANDREWCHRISTIANCARECENTERINC_08312011_02.tif

Form 990-N (e-Postcard)

Organization Name ST ANDREW CHRISTIAN CARE CENTER INC
EIN 59-2793858
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 3001 West Highway 98, Panama City, FL, 32401, US
Principal Officer's Name Windell Holley
Principal Officer's Address 3721 West 25th Street, Panama City, FL, 32405, US
Organization Name ST ANDREW CHRISTIAN CARE CENTER INC
EIN 59-2793858
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 3001 West Highway 98, Panama City, FL, 32401, US
Principal Officer's Name Windell Holley
Principal Officer's Address 3721 West 25th Street, Panama City, FL, 32405, US
Website URL www.sacccpc.org
Organization Name ST ANDREW CHRISTIAN CARE CENTER INC
EIN 59-2793858
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 3001 West Highway 98, Panama City, FL, 32401, US
Principal Officer's Name Windell Holley
Principal Officer's Address 3001 West Highway 98, Panama City, FL, 32401, US
Website URL http://www.sacccpc.org/
Organization Name ST ANDREW CHRISTIAN CARE CENTER INC
EIN 59-2793858
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3001 West Highway 98, Panama City, FL, 32401, US
Principal Officer's Name Windell Holley
Principal Officer's Address 3001 West Highway 98, Panama City, FL, 32401, US
Organization Name ST ANDREW CHRISTIAN CARE CENTER INC
EIN 59-2793858
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3101A West Highway 98, Panama City, FL, 32401, US
Principal Officer's Name Windell Holley
Principal Officer's Address 3721 West 25th Street, Panama City, FL, 32405, US
Organization Name ST ANDREW CHRISTIAN CARE CENTER INC
EIN 59-2793858
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3101A West Highway 98, Panama City, FL, 32401, US
Principal Officer's Name Windell Holley
Principal Officer's Address 3721 West 25th Street, Panama City, FL, 324051704, US
Organization Name ST ANDREW CHRISTIAN CARE CENTER INC
EIN 59-2793858
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3001 West Highway 98, Panama City, FL, 324011249, US
Principal Officer's Name Windell Holley
Principal Officer's Address 3001 West Highway 98, Panama City, FL, 324011249, US
Organization Name ST ANDREW CHRISTIAN CARE CENTER INC
EIN 59-2793858
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3001 West Highway 98, Panama City, FL, 324011249, US
Principal Officer's Name Windell Holley
Principal Officer's Address 3001 West Highway 98, Panama City, FL, 324011249, US

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

Organization Name ST ANDREW CHRISTIAN CARE CENTER INC
EIN 59-2793858
Tax Period 202312
Filing Type E
Return Type 990EZ
File View File
Organization Name ST ANDREW CHRISTIAN CARE CENTER INC
EIN 59-2793858
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name ST ANDREW CHRISTIAN CARE CENTER INC
EIN 59-2793858
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name ST ANDREW CHRISTIAN CARE CENTER INC
EIN 59-2793858
Tax Period 201812
Filing Type E
Return Type 990EZ
File View File

Date of last update: 04 Feb 2025

Sources: Florida Department of State