Search icon

BROWARD COALITION ON AGING, INC. - Florida Company Profile

Company Details

Entity Name: BROWARD COALITION ON AGING, 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: 20 Aug 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2006 (18 years ago)
Document Number: N44754
FEI/EIN Number 650306043

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

Address: 2801 S Federal Hwy, Ft Lauderdale, FL, 33316, US
Mail Address: 2801 S Federal Hwy, Ft Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pinck Marcia President 2801 S Federal Hwy, Ft Lauderdale, FL, 33316
White Jonathan Vice President 2801 S Federal Hwy, Ft Lauderdale, FL, 33316
White Jonathan Manager 2801 S Federal Hwy, Ft Lauderdale, FL, 33316
Winnifred McPherson Vice President 2801 S Federal Hwy, Ft Lauderdale, FL, 33316
Winnifred McPherson B 2801 S Federal Hwy, Ft Lauderdale, FL, 33316
Robin Ferne Treasurer 2801 S Federal Hwy, Ft Lauderdale, FL, 33316
Peters Lisa Agent 9739 Darlington Place, Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-23 2801 S Federal Hwy, #21182, Ft Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 2801 S Federal Hwy, #21182, Ft Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 9739 Darlington Place, Cooper City, FL 33328 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Peters, Lisa -
REINSTATEMENT 2006-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2001-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1995-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0306043 Corporation Unconditional Exemption 21182, FT LAUDERDALE, FL, 33335-0000 2012-10
In Care of Name % SHAWN GIBSON
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 2023-12
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: Centers to Support the Independence of Specific Populations
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)

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)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_65-0306043_BROWARDCOALITIONONAGINGINC_07162012_01.tif
FinalLetter_65-0306043_BROWARDCOALITIONONAGINGINC_07162012_02.tif
FinalLetter_65-0306043_BROWARDCOALITIONONAGINGINC_07162012_03.tif

Form 990-N (e-Postcard)

Organization Name BROWARD COALITION ON AGING INC
EIN 65-0306043
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 21182, Ft Lauderdale, FL, 33335, US
Principal Officer's Name Marcia Pinck
Principal Officer's Address 21182, Ft Lauderdale, FL, 33335, US
Organization Name BROWARD COALITION ON AGING INC
EIN 65-0306043
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 21182, Ft Lauderdale, FL, 33335, US
Principal Officer's Address 21182, Ft Lauderdale, FL, 33335, US
Organization Name BROWARD COALITION ON AGING INC
EIN 65-0306043
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 21182, Ft Lauderdale, FL, 33335, US
Principal Officer's Name Marcia Pinck
Principal Officer's Address PO Box 21182, Ft Lauderdale, FL, 33335, US
Organization Name BROWARD COALITION ON AGING INC
EIN 65-0306043
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 670374, Coral springs, FL, 33067, US
Principal Officer's Name Yoni Markhoff
Principal Officer's Address PO Box 670374, Coral springs, FL, 33067, US
Website URL bcoafl.org
Organization Name BROWARD COALITION ON AGING INC
EIN 65-0306043
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, FORT LAUDERDALE, FL, 33318, US
Principal Officer's Name SHAWN GIBSON
Principal Officer's Address 9211 WEST BROWARD BLVD, PLANTATION, FL, 33324, US
Organization Name BROWARD COALITION ON AGING INC
EIN 65-0306043
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 11339, FORT LAUDERDALE, FL, 33339, US
Principal Officer's Name KIM LIBERTY
Principal Officer's Address PO BOX 11339, FORT LAUDERDALE, FL, 33339, US
Organization Name BROWARD COALITION ON AGING INC
EIN 65-0306043
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 11339, FORT LAUDERDALE, FL, 33339, US
Principal Officer's Name KIM LIBERTY
Principal Officer's Address PO BOX 11339, FORT LAUDERDALE, FL, 33339, US
Organization Name BROWARD COALITION ON AGING INC
EIN 65-0306043
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 4020 NE 10TH WAY, DIANA FOOD GROUP, POMPANO BEACH, FL, 33064, US
Principal Officer's Name KIM LIBERTY
Principal Officer's Address P O BOX 11339, FORT LAUDERDALE, FL, 33339, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State