Search icon

FLORIDA COUNCIL ON COMPULSIVE GAMBLING, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA COUNCIL ON COMPULSIVE GAMBLING, 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: 14 Mar 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2023 (2 years ago)
Document Number: N25403
FEI/EIN Number 592968614

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

Address: 121 East First Street, Sanford, FL, 32771, US
Mail Address: PO Box 2309, Sanford, FL, 32772, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTANA JOHN Director 5223 N. ORIENT RD, TAMPA, FL, 33610
GRIFFIN DAVID ESQ. President 121 EAST 1ST STREET, SANFORD, FL, 32771
Colon John Director 1305 Main St., Sarasota, FL, 34236
Pellizzari Paul Director PO Box 2309, Sanford, FL, 32772
REID RORY DR Director 121 E 1ST STREET, SANFORD, FL, 32771
ZACHEM JONATHAN ESQ Director 2898 MAHAN DR, SUITE 6, TALLAHASSEE, FL, 32308
GRIFFIN DAVID ESQ Agent 121 East 1ST Street, Sanford, FL, 32771
FONTANA JOHN Vice President 5223 N. ORIENT RD, TAMPA, FL, 33610

Form 5500 Series

Employer Identification Number (EIN):
592968614
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2023-07-06 - -
AMENDMENT 2017-08-11 - -
REGISTERED AGENT NAME CHANGED 2017-08-11 GRIFFIN, DAVID, ESQ -
CHANGE OF MAILING ADDRESS 2015-01-09 121 East First Street, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 121 East First Street, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 121 East 1ST Street, Sanford, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
Amendment 2023-07-06
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
Amendment 2017-08-11
ANNUAL REPORT 2017-01-27

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
117500.00
Total Face Value Of Loan:
117500.00

Tax Exempt

Employer Identification Number (EIN) :
59-2968614
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.
Ruling Date:
1992-08
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117500
Current Approval Amount:
117500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118787.67

Date of last update: 01 Jun 2025

Sources: Florida Department of State