Search icon

NAMI NASSAU COUNTY FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NAMI NASSAU COUNTY FLORIDA, 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: 26 Feb 1988 (37 years ago)
Date of dissolution: 16 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2024 (8 months ago)
Document Number: N25054
FEI/EIN Number 592938122

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

Address: 1880 South Fletcher Ave., FERNANDINA BEACH, FL, 32034, US
Mail Address: PO BOX 16712, FERNANDINA BEACH, FL, 32035, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bell Nancy President 1880 S. Fletcher Ave., FERNANDINA BEACH, FL, 32035
Hoffman Creighton G Treasurer 8360 Sanctuary Lane, Amelia Island, FL, 32034
BELL NANCY Agent 1880 S. Fletcher Ave., FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 1880 S. Fletcher Ave., FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 1880 South Fletcher Ave., FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2021-02-16 BELL, NANCY -
AMENDMENT AND NAME CHANGE 2017-12-18 NAMI NASSAU COUNTY FLORIDA, INC. -
CHANGE OF MAILING ADDRESS 2013-11-13 1880 South Fletcher Ave., FERNANDINA BEACH, FL 32034 -
REINSTATEMENT 2013-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 1989-04-26 - -

Documents

Name Date
Voluntary Dissolution 2024-09-16
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-09
Amendment and Name Change 2017-12-18
ANNUAL REPORT 2017-02-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2938122 Corporation Unconditional Exemption 8360 SANCTUARY LN, FERN BCH, FL, 32034-6661 1989-08
In Care of Name % LISA MOHN
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-12
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 -
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 NAMI NASSAU COUNTY FLORIDA INC
EIN 59-2938122
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 8360 SANCTUARY LN, FERNANDINA BEACH, FL, 32034, US
Principal Officer's Name Creighton G Hofffman
Principal Officer's Address 8360 SANCTUARY LN, FERNANDINA BEACH, FL, 32034, US
Website URL Hoffman
Organization Name NAMI NASSAU COUNTY FLORIDA INC
EIN 59-2938122
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 1880 South Fletcher Ave, FERNANDINA BEACH, FL, 32034, US
Principal Officer's Name Nancy Bell
Principal Officer's Address PO Box 16712, FERNANDINA BEACH, FL, 32035, US
Organization Name NAMI NASSAU COUNTY FLORIDA INC
EIN 59-2938122
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 8360 Sanctuary Lane, Amelia Island, FL, 32034, US
Principal Officer's Name Creighton G Hofffman
Principal Officer's Address 8360 Sanctuary Lane, Amelia Island, FL, 32034, US
Website URL Creighton
Organization Name NAMI NASSAU COUNTY FLORIDA INC
EIN 59-2938122
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 8360 Sanctuary Lane, AMELIA ISLAND, FL, 32034, US
Principal Officer's Name Creighton G Hofffman
Principal Officer's Address 8360 Sanctuary Lane, AMELIA ISLAND, FL, 32034, US
Organization Name NAMI NASSAU COUNTY FLORIDA INC
EIN 59-2938122
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 PO Box 16712, Fernandina Beach, FL, 32034, US
Principal Officer's Name Nancy Bell
Principal Officer's Address 1880 S Fletcher, Fernandina Beach, FL, 32034, US
Organization Name NAMI NASSAU COUNTY FLORIDA INC
EIN 59-2938122
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 PO Box 16712, Fernandina Beach, FL, 32035, US
Principal Officer's Address PO Box 16712, Fernandina Beach, FL, 32035, US
Organization Name NAMI NASSAU COUNTY FLORIDA INC
EIN 59-2938122
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 PO Box 16712, Fernandina Beach, FL, 32205, US
Principal Officer's Name Traci Fuglestad
Principal Officer's Address PO Box 16712, Fernandina Beach, FL, 32035, US
Website URL http://naminassau.org
Organization Name NASSAU COUNTY ALLIANCE FOR THE MENTALLY ILL INC
EIN 59-2938122
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 PO Box 16712, Fernandina Beach, FL, 32035, US
Principal Officer's Name Traci Fuglestad
Principal Officer's Address PO Box 16712, Fernandina Beach, FL, 32035, US
Organization Name NASSAU COUNTY ALLIANCE FOR THE MENTALLY ILL INC
EIN 59-2938122
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 PO BOX 16712, Fernandina Beach, FL, 32035, US
Principal Officer's Name Susan Whitman
Principal Officer's Address PO Box 16712, Fernandina Beach, FL, 32035, US
Organization Name NASSAU COUNTY ALLIANCE FOR THE MENTALLY ILL INC
EIN 59-2938122
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 PO Box 16712, Fernandina Beach, FL, 32035, US
Principal Officer's Name Susan Whitman
Principal Officer's Address PO Box 16712, Fernandina Beach, FL, 32035, US
Website URL nami.nassau.org
Organization Name NASSAU COUNTY ALLIANCE FOR THE MENTALLY ILL INC
EIN 59-2938122
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 PO Box 16712, Fernandina Beach, FL, 32035, US
Principal Officer's Name Susan Whitman
Principal Officer's Address 996 Citrona Drive Apartment 2308, Fernandina Beach, FL, 32034, US
Organization Name NASSAU COUNTY ALLIANCE FOR THE MENTALLY ILL INC
EIN 59-2938122
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 PO Box 16712, Fernandina Beach, FL, 32035, US
Principal Officer's Name Lisa Mohn
Principal Officer's Address PO Box 16712, Fernandina Beach, FL, 32035, US
Website URL nassaunami.org
Organization Name NASSAU COUNTY ALLIANCE FOR THE MENTALLY ILL INC
EIN 59-2938122
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 PO Box 15816, Fernandina Beach, FL, 32035, US
Principal Officer's Name Lisa Mohn
Principal Officer's Address 1725 Lisa Avenue, Fernandina Beach, FL, 32034, US
Organization Name NASSAU COUNTY ALLIANCE FOR THE MENTALLY ILL INC
EIN 59-2938122
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 PO Box 15816, Fernandina Beach, FL, 32035, US
Principal Officer's Name Lisa Mohn
Principal Officer's Address 1725 Lisa Ave, Fernandina Beach, FL, 32034, US
Organization Name NASSAU COUNTY ALLIANCE FOR THE MENTALLY ILL INC
EIN 59-2938122
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 PO Box 15816, Fernandina Beach, FL, 32034, US
Principal Officer's Name Lisa Mohn
Principal Officer's Address 1725 Lisa Ave, Fernandina Beach, FL, 32034, US
Organization Name NASSUA COUNTY ALLIANCE FOR THE MENTALLY ILL INC
EIN 59-2938122
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15816, Fernandina Beach, FL, 32035, US
Principal Officer's Name Lisa Mohn
Principal Officer's Address 1725 Lisa Ave, Fernandina Beach, FL, 32034, US

Date of last update: 02 May 2025

Sources: Florida Department of State