Search icon

BUILDING OFFICIALS ASSOCIATION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BUILDING OFFICIALS ASSOCIATION OF FLORIDA, 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: 19 Jun 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: N49454
FEI/EIN Number 591831377

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

Address: 944 DELTONA BLVD., P. O. BOX 5247, DELTONA, FL, 32728-5247, US
Mail Address: 944 DELTONA BLVD., DELTONA, FL, 32728, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Russo Ann Exec 944 Deltona Blvd., Deltona, FL, 327285247
Hernandez Luis Secretary 944 Deltona Blvd., Deltona, FL, 327285247
FLANAGAN SEAN Imme 944 Deltona Blvd., Deltona, FL, 327285247
DODSON JULIAN GLENN President 944 Deltona Blvd., Deltona, FL, 327285247
SPENCER EVELYN Vice President 944 Deltona Blvd., Deltona, FL, 327285247
Castro III Ismael Treasurer 944 DELTONA BLVD., DELTONA, FL, 32728
Russo Ann Agent 944 Deltona Blvd., Deltona, FL, 327285247

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-10-02 944 DELTONA BLVD., P. O. BOX 5247, DELTONA, FL 32728-5247 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-01 944 Deltona Blvd., P. O. Box 5247, Deltona, FL 32728-5247 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-01 944 DELTONA BLVD., P. O. BOX 5247, DELTONA, FL 32728-5247 -
AMENDMENT 2017-04-27 - -
AMENDED AND RESTATEDARTICLES 2017-01-19 - -
REGISTERED AGENT NAME CHANGED 2015-01-09 Russo, Ann -
REINSTATEMENT 1998-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Court Cases

Title Case Number Docket Date Status
CITY OF MIAMI, VS IN RE: FLORIDA BUILDING CODE BINDING INTERPRETATION REPORT NUMBER 243, 3D2023-0201 2023-02-03 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
FL. BLDG. CODE BND. INT. 243

Parties

Name City of Miami
Role Appellant
Status Active
Representations KERRI L. MCNULTY
Name IN RE: FLORIDA BUILDING CODE BINDING INTERPRETATION REPORT NUMBER 243
Role Appellee
Status Active
Representations Thomas H. Robertson
Name BUILDING OFFICIALS ASSOCIATION OF FLORIDA, INC.
Role Judge/Judicial Officer
Status Active
Name Ronda L. Bryan
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-02-23
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Appellant’s Response to this Court’s February 10, 2023, Order to Show Cause is noted. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2023-02-21
Type Response
Subtype Response
Description RESPONSE ~ CITY OF MIAMI'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of City of Miami
Docket Date 2023-02-10
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Appellant is ordered to show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2023-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of City of Miami
Docket Date 2023-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-02-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-28
ANNUAL REPORT 2024-01-05
AMENDED ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2023-01-09
AMENDED ANNUAL REPORT 2022-07-13
ANNUAL REPORT 2022-01-05
AMENDED ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-10-01
ANNUAL REPORT 2020-02-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1831377 Corporation Unconditional Exemption PO BOX 5247, DELTONA, FL, 32728-5247 2017-05
In Care of Name -
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 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 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 2022-12
Asset 500,000 to 999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 928481
Income Amount 874711
Form 990 Revenue Amount 828383
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Professional Societies, Associations
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_59-1831377_BUILDINGOFFICIALSASSOCIATIONOFFLORIDAINC_01252017_01.tif
FinalLetter_59-1831377_BUILDINGOFFICIALSASSOCIATIONOFFLORIDAINC_01252017_02.tif

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

Organization Name BUILDING OFFICIALS ASSOCIATION OF FLORIDA INC
EIN 59-1831377
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name BUILDING OFFICIALS ASSOCIATION OF FLORIDA INC
EIN 59-1831377
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name BUILDING OFFICIALS ASSOCIATION OF FLORIDA INC
EIN 59-1831377
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name BUILDING OFFICIALS ASSOCIATION OF FLORIDA INC
EIN 59-1831377
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name BUILDING OFFICIALS ASSOCIATION OF FLORIDA INC
EIN 59-1831377
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name BUILDING OFFICIALS ASSOCIATION OF FLORIDA INC
EIN 59-1831377
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name BUILDING OFFICIALS ASSOCIATION OF FLORIDA INC
EIN 59-1831377
Tax Period 201712
Filing Type P
Return Type 990
File View File
Organization Name BUILDING OFFICIALS ASSOCIATION OF FLORIDA INC
EIN 59-1831377
Tax Period 201712
Filing Type P
Return Type 990O
File View File
Organization Name BUILDING OFFICIALS ASSOCIATION OF FLORIDA INC
EIN 59-1831377
Tax Period 201612
Filing Type P
Return Type 990O
File View File
Organization Name BUILDING OFFICIALS ASSOCIATION OF FLORIDA INC
EIN 59-1831377
Tax Period 201612
Filing Type P
Return Type 990O
File View File
Organization Name BUILDING OFFICIALS ASSOCIATION OF FLORIDA INC
EIN 59-1831377
Tax Period 201512
Filing Type E
Return Type 990O
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6720417310 2020-04-30 0491 PPP 528 West Lake Mary Blvd, Sanford, FL, 32773
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49100
Loan Approval Amount (current) 49100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-4100
Project Congressional District FL-07
Number of Employees 4
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49745.7
Forgiveness Paid Date 2021-08-31
7397378703 2021-04-06 0491 PPS 944 Deltona Blvd, Deltona, FL, 32728-7401
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47795
Loan Approval Amount (current) 47795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deltona, VOLUSIA, FL, 32728-7401
Project Congressional District FL-07
Number of Employees 4
NAICS code 611699
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48293.9
Forgiveness Paid Date 2022-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State