Search icon

JAMAICANS OF THE PALM BEACHES, INC. - Florida Company Profile

Company Details

Entity Name: JAMAICANS OF THE PALM BEACHES, 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: 08 Jun 1992 (33 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 25 Apr 2019 (6 years ago)
Document Number: N49294
FEI/EIN Number 650348218

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

Address: 9088 Reed Drive, Palm Beach Gardens, FL, 33410, US
Mail Address: 9088 Reed Drive, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clarke Delcie President 9088 Reed Drive, Palm Beach Gardens, FL, 33410
Brown Denise 1st 8585 Pluto Terrace, West Palm Beach, FL, 33403
Clarke Theresa 2nd 9088 Reed Drive, Palm Beach Gardens, FL, 33410
Clarke Rachael L Secretary 9088 Reed Drive, Palm Beach Gardens, FL, 33410
CLARKE DELCIE President 9088 REED DRIVE, PALM BEACH GARDENS, FL, 33410
Clarke Rachael Asst 9088 Reed Drive, Palm Beach Gardens, FL, 33410
KENTON HOPETON Agent 3953 San Anselmo Dr, Lake Worth Beach, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000096444 PLEASANT CITY ALL - CARE HEALTH CENTER EXPIRED 2011-09-30 2016-12-31 - 408 17TH STREET, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-19 9088 Reed Drive, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 9088 Reed Drive, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 3953 San Anselmo Dr, C, Lake Worth Beach, FL 33467 -
RESTATED ARTICLES 2019-04-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-25 KENTON, HOPETON -
REINSTATEMENT 2004-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2000-06-01 - -
REINSTATEMENT 1998-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-02
Restated Articles 2019-04-25
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0348218 Corporation Unconditional Exemption 3953 SAN ANSELMO DR APT C, LAKE WORTH, FL, 33467-8522 2019-10
In Care of Name % HOPETON KENTON
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 25,000 to 99,999
Income 1 to 9,999
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 56900
Income Amount 646
Form 990 Revenue Amount 646
National Taxonomy of Exempt Entities Human Services: Human Service Organizations
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 2018-05-15
Revocation Posting Date 2018-08-13
Exemption Reinstatement Date 2018-05-15

Determination Letter

Final Letter(s) FinalLetter_65-0348218_JAMAICANSOFTHEPALMBEACHESINC_05312019_01.tif

Form 990-N (e-Postcard)

Organization Name JAMAICANS OF THE PALM BEACHES INC
EIN 65-0348218
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 3953 SAN ANSELMO DR Ste C, LAKE WORTH, FL, 334678522, US
Principal Officer's Name HOPETON KENTON
Principal Officer's Address 3953 SAN ANSELMO DR Ste C, LAKE WORTH, FL, 334678522, US
Organization Name JAMAICANS OF THE PALM BEACHES INC
EIN 65-0348218
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 404 17th Street, West Palm Beach, FL, 33401, US
Principal Officer's Name Ann Marie March
Principal Officer's Address 4629 Wadita Ka Way, West Palm Beach, FL, 33417, US
Website URL www.jamaicansofpbc.com
Organization Name JAMAICANS OF THE PALM BEACHES INC
EIN 65-0348218
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 408 17th Street, West Palm Beach, FL, 33401, US
Principal Officer's Name Ann Marie March
Principal Officer's Address 4629 Wadita Ka Way, West Palm Beach, FL, 33417, US
Website URL http://jamaicanspbc.wordpress.com/
Organization Name JAMAICANS OF THE PALM BEACHES INC
EIN 65-0348218
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 408 17th Street, West Palm Beach, FL, 33401, US
Principal Officer's Name Ann Marie March
Principal Officer's Address 4629 Wadita Ka Way, West Palm Beach, FL, 33417, US
Website URL http://www.freewebs.com/jamaicansofpbc/
Organization Name JAMAICANS OF THE PALM BEACHES INC
EIN 65-0348218
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 408 17th Street, West Palm Beach, FL, 33401, US
Principal Officer's Name Ann Marie March
Principal Officer's Address 4629 Wadita Ka Way, West Palm Beach, FL, 33417, US
Website URL www.jamaicansofpbc.com

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

Organization Name JAMAICANS OF THE PALM BEACHES INC
EIN 65-0348218
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name JAMAICANS OF THE PALM BEACHES INC
EIN 65-0348218
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name JAMAICANS OF THE PALM BEACHES INC
EIN 65-0348218
Tax Period 202012
Filing Type E
Return Type 990T
File View File
Organization Name JAMAICANS OF THE PALM BEACHES INC
EIN 65-0348218
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name JAMAICANS OF THE PALM BEACHES INC
EIN 65-0348218
Tax Period 201812
Filing Type E
Return Type 990EZ
File View File
Organization Name JAMAICANS OF THE PALM BEACHES INC
EIN 65-0348218
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name JAMAICANS OF THE PALM BEACHES INC
EIN 65-0348218
Tax Period 201712
Filing Type P
Return Type 990T
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State