Search icon

FLORIDA ASSOCIATION OF SAFETY COUNCILS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ASSOCIATION OF SAFETY COUNCILS, 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: 15 Aug 1988 (37 years ago)
Date of dissolution: 27 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2022 (3 years ago)
Document Number: N27947
FEI/EIN Number 364460790

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

Address: 661 BEVILLE ROAD, SO DAYTONA, FL, 32119, US
Mail Address: 661 BEVILLE ROAD, SO DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCKHANNON WILLIAM Agent 661 BEVILLE ROAD, SO DAYTONA, FL, 32119
BUCKHANNON WILLIAM President 661 BEVILLE ROAD, SO DAYTONA, FL, 32119
MCKENNA LESLIE Vice President 4152 BLUE HERON BLVD W, #110, RIVIERA BEACH, FL, 33404
JOHNSON PAMELA P Secretary 2002 OLD ST AUGUSTINE RD, TALLAHASSE, FL, 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 661 BEVILLE ROAD, SUITE 206, SO DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 2019-04-04 661 BEVILLE ROAD, SUITE 206, SO DAYTONA, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 661 BEVILLE ROAD, SUITE 206, SO DAYTONA, FL 32119 -
REGISTERED AGENT NAME CHANGED 2018-01-18 BUCKHANNON, WILLIAM -
NAME CHANGE AMENDMENT 2001-03-23 FLORIDA ASSOCIATION OF SAFETY COUNCILS, INC. -
NAME CHANGE AMENDMENT 1994-09-06 FLORIDA SAFETY COUNCIL ASSOCIATION, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-27
AMENDED ANNUAL REPORT 2021-12-16
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-07-20
ANNUAL REPORT 2016-01-06
AMENDED ANNUAL REPORT 2015-04-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
36-4460790 Association Unconditional Exemption 4152 W BLUE HERON BLVD, RIVIERA BEACH, FL, 33404-4811 2005-03
In Care of Name % SAFETY COUNCIL OF PBC INC
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Form 990-N (e-Postcard)

Organization Name FLORIDA ASSOCIATION OF SAFETY COUNCILS
EIN 36-4460790
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 4152 W Blue Heron Blvd, Riviera Beach, FL, 33404, US
Principal Officer's Name William Buckhannon
Principal Officer's Address 661 Beville Road Ste 206, So Daytona, FL, 32119, US
Organization Name FLORIDA ASSOCIATION OF SAFETY COUNCILS
EIN 36-4460790
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 4152 W Blue Heron Blvd Ste 110, RIVIERA BEACH, FL, 33404, US
Principal Officer's Name William Buckhannon
Principal Officer's Address 4152 W Blue Heron Blvd Ste 110, RIVIERA BEACH, FL, 33404, US
Website URL Safety Council of Palm Beach County, Inc.
Organization Name FLORIDA ASSOCIATION OF SAFETY COUNCILS
EIN 36-4460790
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 4152 W Blue Heron Blvd Ste 110, Riviera Beach, FL, 33404, US
Principal Officer's Name William Buckhannon
Principal Officer's Address 4152 W Blue Heron Blvd Ste 110, Riviera Beach, FL, 33404, US
Organization Name FLORIDA ASSOCIATION OF SAFETY COUNCILS
EIN 36-4460790
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 4152 W Blue Heron Blvd Ste 110, Riviera Beach, FL, 33404, US
Principal Officer's Name William Buckhannon
Principal Officer's Address 4152 W Blue Heron Blvd Ste 110, Riviera Beach, FL, 33404, US
Organization Name FLORIDA ASSOCIATION OF SAFETY COUNCILS
EIN 36-4460790
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 4152 W Blue Heron Blvd Ste 110, Riviera Beach, FL, 33404, US
Principal Officer's Name Pamela Johnson
Principal Officer's Address 4152 W Blue Heron Blvd Ste 110, Riviera Beach, FL, 33404, US
Organization Name FLORIDA ASSOCIATION OF SAFETY COUNCILS
EIN 36-4460790
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 4152 W Blue Heron Blvd Ste 110, Riviera Beach, FL, 33404, US
Principal Officer's Name Pamela P Johnson
Principal Officer's Address 2002 Old St Augustine Rd Ste E 42, Tallahassee, FL, 32301, US
Organization Name FLORIDA ASSOCIATION OF SAFETY COUNCILS
EIN 36-4460790
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 4152 W Blue Heron Blvd Ste 110, Riviera Beach, FL, 33404, US
Principal Officer's Name C Sue Holley
Principal Officer's Address 1725 Art Museum Dr, Jacksonville, FL, 32207, US
Organization Name FLORIDA ASSOCIATION OF SAFETY COUNCILS
EIN 36-4460790
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 4152 W Blue Heron Blvd Ste 110, Riviera Beach, FL, 33404, US
Principal Officer's Name Toni Burrows
Principal Officer's Address 4152 W Blue Heron Blvd Ste 110, Riviera Beach, FL, 33404, US
Organization Name FLORIDA ASSOCIATION OF SAFETY COUNCILS
EIN 36-4460790
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 4152 Blue Heron Blvd W Ste 110, Riviera Beach, FL, 33404, US
Principal Officer's Name Patricia Fernandez
Principal Officer's Address 1113 E Martin Luther King Jr Blvd, Tampa, FL, 33603, US
Website URL www.fascsafety.org
Organization Name FLORIDA ASSOCIATION OF SAFETY COUNCILS
EIN 36-4460790
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 4152 Blue Heron Blvd W Ste 110, Riviera Beach, FL, 33404, US
Principal Officer's Name Patricia Fernandez
Principal Officer's Address 1113 E Martin Luther King Jr Blvd, Tampa, FL, 33603, US
Website URL fascsafety.org
Organization Name FLORIDA ASSOCIATION OF SAFETY COUNCILS
EIN 36-4460790
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 1725 Art Museum Drive, Jacksonville, FL, 32207, US
Principal Officer's Name Joel R Holley Jr
Principal Officer's Address 1725 Art Museum Drive, Jacksonville, FL, 32207, US
Website URL fascsafety.org

Date of last update: 02 Apr 2025

Sources: Florida Department of State