Search icon

FLORIDA LIMOUSINE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA LIMOUSINE ASSOCIATION, 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: 21 Feb 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2014 (11 years ago)
Document Number: N30805
FEI/EIN Number 650063412

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

Address: 1990 NW BOCA RATON BLVD, BOCA RATON, FL, 33432, US
Mail Address: 14701 KAY GRESETH AVE, OLALLA, WA, 98359, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICK VERSACE Agent 1990 NW BOCA RATON BLVD, BOCA RATON, FL, 33432
RICK VERSACE President 1990 NW BOCA RATON BLVD, BOCA RATON, FL, 33432
GARCIA RAY Secretary 6658 LAKE PEMBROKE PL, ORLANDO, FL, 32729
WRIGHT CLIFF Vice President 3963 PROGRESS AVE, NAPLES, FL, 34104
ROSE TIM Director 3835 MCCOY ROAD, ORLANDO, FL, 32812
GREENE LARRY Treasurer 7380 NW 5TH STREET, FORT LAUDERDALE, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-09-27 1990 NW BOCA RATON BLVD, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 1990 NW BOCA RATON BLVD, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 1990 NW BOCA RATON BLVD, BOCA RATON, FL 33432 -
REINSTATEMENT 2014-04-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-23 RICK, VERSACE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1996-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
FREDERICK LONGO VS ASSOCIATED LIMOUSINE SERVICES, INC., et al. 4D2021-1488 2021-05-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10-045646

Parties

Name Frederick Longo
Role Petitioner
Status Active
Representations Mark W. Rickard
Name Derrick Boroday
Role Respondent
Status Active
Name ASSOCIATED LIMOUSINE SERVICES, INC.
Role Respondent
Status Active
Representations Ephraim R. Hess, Edward J. Jennings
Name ACE LIMO FORT LAUDERDALE, INC.
Role Respondent
Status Active
Name BOMAR ENTERPRISES, INC.
Role Respondent
Status Active
Name Shelly Boroday
Role Respondent
Status Active
Name Adrian Boroday
Role Respondent
Status Active
Name ASSOCIATED CAR & LIMO, INC.
Role Respondent
Status Active
Name LIMOUSINE MANAGEMENT, INC.
Role Respondent
Status Active
Name PHOENIX LIMOUSINE (U.S.A.), INC.
Role Respondent
Status Active
Name PRIME NETWORK GROUND TRANSPORTATION, INC.
Role Respondent
Status Active
Name FLORIDA LIMOUSINE ASSOCIATION, INC.
Role Respondent
Status Active
Name EXECUTIVE LIMOUSINE & CAR SERVICE LLC
Role Respondent
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-05
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).GROSS, GERBER and ARTAU, JJ., concur.
Docket Date 2021-05-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-05-03
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-05-03
Type Notice
Subtype Notice
Description Notice ~ OF CONSTITUTIONAL QUESTION
On Behalf Of Frederick Longo
Docket Date 2021-05-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Frederick Longo
Docket Date 2021-05-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0063412 Corporation Unconditional Exemption 1990 NW 2ND AVE, BOCA RATON, FL, 33432-1650 2015-02
In Care of Name -
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 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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 10,000 to 24,999
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 12673
Income Amount 227223
Form 990 Revenue Amount 227223
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Business and Industry
Sort Name -

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)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09

Form 990-N (e-Postcard)

Organization Name FLORIDA LIMOUSINE ASSOCIATION INC
EIN 65-0063412
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 1990 NW 2ND AVE, BOCA RATON, FL, 33432, US
Principal Officer's Name RICK VERSACE
Principal Officer's Address 1990 NW 2ND AVE, BOCA RATON, FL, 33432, US
Organization Name FLORIDA LIMOUSINE ASSOCIATION INC
EIN 65-0063412
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 1990 NW BOCA RATON BLVD, Boca Raton, FL, 33432, US
Principal Officer's Name Rick Versace
Principal Officer's Address 1990 NW BOCA RATON BLVD, Boca Raton, FL, 33432, US
Organization Name FLORIDA LIMOUSINE ASSOCIATION INC
EIN 65-0063412
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 1990 NW BOCA RATON BLVD, BOCA RATON, FL, 33432, US
Principal Officer's Name rick versace
Principal Officer's Address 1990 NW BOCA RATON BLVD, boca raton, FL, 33432, US
Organization Name FLORIDA LIMOUSINE ASSOCIATION INC
EIN 65-0063412
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 1990 NW 2nd Ave, Boca Raton, FL, 33432, US
Principal Officer's Name Rick Versace
Principal Officer's Address 1990 NW 2nd Ave, Boca Raton, FL, 33432, US
Organization Name FLORIDA LIMOUSINE ASSOCIATION INC
EIN 65-0063412
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 1990 NW 2nd Ave, Boca Raton, FL, 33432, US
Principal Officer's Name Rick Versace
Principal Officer's Address 1990 NW 2nd Ave, Boca Raton, FL, 33432, US
Organization Name FLORIDA LIMOUSINE ASSOCIATION INC
EIN 65-0063412
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 1990 NW BOCA RATON BLVD, BOCA RATON, FL, 33432, US
Principal Officer's Name RICK VERSACE
Principal Officer's Address 1990 NW BOCA RATON BLVD, BOCA RATON, FL, 33432, US
Website URL FLORIDALIMOUSINE.COM

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

Organization Name FLORIDA LIMOUSINE ASSOCIATION INC
EIN 65-0063412
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name FLORIDA LIMOUSINE ASSOCIATION INC
EIN 65-0063412
Tax Period 201512
Filing Type E
Return Type 990EO
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State