Search icon

FLORIDA LIONS COMMUNITY HEARING BANK OF 35-N, INC.

Company Details

Entity Name: FLORIDA LIONS COMMUNITY HEARING BANK OF 35-N, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Jan 1992 (33 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Aug 2011 (14 years ago)
Document Number: N46668
FEI/EIN Number 65-0313141
Address: 2098 NW 126 AVENUE, PEMBROKE PINES, FL 33028
Mail Address: 2098 NW 126 AVENUE, PEMBROKE PINES, FL 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GLICKSMAN, MARK J Agent 2098 NW 126 AVENUE, PEMBROKE PINES, FL 33028

Director

Name Role Address
BARRERA, BETTY A Director 1833 NW 168TH AVE, PEMBROKE PINES, FL 33028
Silvernale, Jim Director 3444 Buchanan Street, Hollywood, FL 33021

Treasurer

Name Role Address
GLICKSMAN, MARK Treasurer 2098 NW 126 AVENUE, PEMBROKE PINES, FL 33028

2ND VICE PRESIDENT

Name Role Address
COSTELLO, RON 2ND VICE PRESIDENT 262 SW 8TH STREET, DANIA BEACH, FL 33004

SECRETARY

Name Role Address
ANTOINE, JORLA SECRETARY 3415 WILLOWWOOD ROAD, LAUDERHILL, FL 33319

1ST VICE PRESIDENT

Name Role Address
Gimenez, Elbio 1ST VICE PRESIDENT 7675 NW 79th Avenue, 212 Tamarac, FL 33321

PRESIDENT

Name Role Address
KOURTESIS, ELIZABETH FISHER PRESIDENT 448 LARK AVENUE, MIAMI SPRINGS, FL 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2098 NW 126 AVENUE, PEMBROKE PINES, FL 33028 No data
CHANGE OF MAILING ADDRESS 2024-04-30 2098 NW 126 AVENUE, PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT NAME CHANGED 2024-04-30 GLICKSMAN, MARK J No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2098 NW 126 AVENUE, PEMBROKE PINES, FL 33028 No data
AMENDMENT AND NAME CHANGE 2011-08-05 FLORIDA LIONS COMMUNITY HEARING BANK OF 35-N, INC. No data
REINSTATEMENT 2007-06-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0313141 Corporation Unconditional Exemption 470 NE 167TH ST, MIAMI, FL, 33162-3908 2012-03
In Care of Name % NA
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 Voluntary Health Associations & Medical Disciplines: Ear and Throat Diseases
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)

Determination Letter

Final Letter(s) FinalLetter_65-0313141_FLORIDALIONSCOMMUNITYHEARINGBANKOF35-NINC_01232012_01.tif

Form 990-N (e-Postcard)

Organization Name FLORIDA LIONS COMMUNITY HEARING BANK OF 35-N INC
EIN 65-0313141
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 470 NE 167th Street, Miami Beach, FL, 33162, US
Principal Officer's Name Jim Silvernale
Principal Officer's Address 3444 Buchanan Street, Hollywood, FL, 33021, US
Organization Name FLORIDA LIONS COMMUNITY HEARING BANK OF 35-N INC
EIN 65-0313141
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 470 NE 167th Street, North Miami Beach, FL, 33162, US
Principal Officer's Name Jim Silvernale
Principal Officer's Address 3444 Buchanan Street, Hollywood, FL, 33021, US
Organization Name FLORIDA LIONS COMMUNITY HEARING BANK OF 35-N INC
EIN 65-0313141
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 470 NE 167 Street, North Miami Beach, FL, 33162, US
Principal Officer's Name Jim Silvernale
Principal Officer's Address 3444 Buchanan Street, Hollywood, FL, 33021, US
Organization Name FLORIDA LIONS COMMUNITY HEARING BANK OF 35-N INC
EIN 65-0313141
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 470 North East 167 street, North Miami Beach, FL, 33162, US
Principal Officer's Name Ron Costello
Principal Officer's Address 262 sw 8th street, Dania Beach, FL, 33004, US
Organization Name FLORIDA LIONS COMMUNITY HEARING BANK OF 35-N INC
EIN 65-0313141
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 470 NE 167 STREET, NORTH MIAMI, FL, 33162, US
Principal Officer's Name Mark Glicksman
Principal Officer's Address 470 NE 167th ST, NORTH MIAMI, FL, 33162, US
Organization Name FLORIDA LIONS COMMUNITY HEARING BANK OF 35-N INC
EIN 65-0313141
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 991 Hunting Lodge Dr, Miami Springs, FL, 33166, US
Principal Officer's Address 991 Hunting Lodge Dr, Miami Springs, FL, 33166, US
Website URL www.fllionshearingbank.org
Organization Name FLORIDA LIONS COMMUNITY HEARING BANK OF 35-N INC
EIN 65-0313141
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 991 HUNTING LODGE DR, Miami, FL, 33166, US
Principal Officer's Name ELAINE RIEDINGER
Principal Officer's Address 991 HUNTING LODGE DR, MIAMI, FL, 33166, US

Date of last update: 03 Feb 2025

Sources: Florida Department of State