Search icon

CITY OF REFUGE INC.

Company Details

Entity Name: CITY OF REFUGE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 26 Oct 2022 (2 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N22000012202
FEI/EIN Number N/A
Address: 5716 ARBOR CLUB WAY, 9, BOCA RATON, FL 33433
Mail Address: 5716 ARBOR CLUB WAY, 9, BOCA RATON, FL 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SMALL, MARY A Agent 5716 ARBOR CLUB WAY, 9, BOCA RATON, FL 33433

President

Name Role Address
SMALL, MARY A President 5716 ARBOR CLUB WAY #9, BOCA RATON, FL 33433

Vice President

Name Role Address
HUGGINS, RODERICK Vice President 6130 NW WILD COTTON WAY, PORT ST. LUCIE, FL 34986

Secretary

Name Role Address
WILSON-MCCOY, VINCENT M Secretary 394 SW 62ND BLVD #11, GAINESVILLE, FL 32607

Treasurer

Name Role Address
WILSON-MCCOY, VINCENT M Treasurer 394 SW 62ND BLVD #11, GAINESVILLE, FL 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-15
Domestic Non-Profit 2022-10-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-3852535 Corporation Unconditional Exemption 5716 ARBOR CLUB WAY APT 9, BOCA RATON, FL, 33433-5747 2012-10
In Care of Name % MARY SMALL
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 2021-12
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 Human Services: Children's, Youth Services
Sort Name CITY OF REFUGE

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_45-3852535_CITYOFREFUGEATTHUNDERBOLTINCORPORATED_02212012_01.tif

Form 990-N (e-Postcard)

Organization Name CITY OF REFUGE INC
EIN 45-3852535
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 5716 Arbor Club Way Unit 9, Boca Raton, FL, 33433, US
Principal Officer's Name Mary Small
Principal Officer's Address 5716 Arbor Club Way Unit 9, Boca Raton, FL, 33433, US
Organization Name CITY OF REFUGE INC
EIN 45-3852535
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 5716 Arbor Club Way Apt 9, BOCA RATON, FL, 33433, US
Principal Officer's Name Mary Small
Principal Officer's Address 5716 Arbor Club Way Apt 9, Boca Raton, FL, 33433, US
Organization Name CITY OF REFUGE INC
EIN 45-3852535
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 5716 Arbor Club Way Apt 9, Boca Raton, FL, 33433, US
Principal Officer's Name Mary Small
Principal Officer's Address 5716 Arbor Club Way Apt 9, Boca Raton, FL, 33433, US
Organization Name CITY OF REFUGE INC
EIN 45-3852535
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 5716 Arbor Club Way Apt 9, Boca Raton, FL, 33433, US
Principal Officer's Name Mary Small
Principal Officer's Address 5716 Arbor Club Way Apt 9, Boca Raton, FL, 33433, US
Organization Name CITY OF REFUGE INC
EIN 45-3852535
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 9306 Firenze Drive Apartment 207, Palm Beach Gardens, FL, 33418, US
Principal Officer's Name Mary Small
Principal Officer's Address 9306 Firenze Drive Apartment 207, Palm Beach Gardens, FL, 33418, US
Organization Name CITY OF REFUGE INC
EIN 45-3852535
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 9306 Firenze Dr Apt 207, Palm Beach Gardens, FL, 33418, US
Principal Officer's Name Mary Small
Principal Officer's Address 9306 Firenze Dr Apt 207, Palm Beach Gardens, FL, 33418, US
Organization Name CITY OF REFUGE INC
EIN 45-3852535
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 9306 Firenze Drive Apt 207, Palm Beach Gardens, FL, 33418, US
Principal Officer's Name Mary Small
Principal Officer's Address 9306 Firenze Drive Apt 207, Palm Beach Gardens, FL, 33418, US
Website URL City of Refuge, Inc.
Organization Name CITY OF REFUGE AT THUNDERBOLT INC
EIN 45-3852535
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 9306 Firenze Drive Apartment 207, Palm Beach Gardens, FL, 33418, US
Principal Officer's Name Mary Small
Principal Officer's Address 9306 Firenze Drive Apartment 207, Palm Beach Gardens, FL, 33418, US
Organization Name CITY OF REFUGE AT THUNDERBOLT INC
EIN 45-3852535
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 3904 Golf Village Loop APT 8, Lakeland, FL, 33809, US
Principal Officer's Name Mary Small-McCoy
Principal Officer's Address 3904 Golf Village Loop APT 8, Lakeland, FL, 33809, US
Organization Name CITY OF REFUGE AT THUNDERBOLT INC
EIN 45-3852535
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 3904 Golf Village Loop Apt 8, Lakeland, FL, 33809, US
Principal Officer's Name Mary Small-McCoy
Principal Officer's Address 3904 Golf Village Loop Apt 8, Lakeland, FL, 33809, US

Date of last update: 11 Feb 2025

Sources: Florida Department of State