Search icon

DISTRICT FOUR, INC. - Florida Company Profile

Company Details

Entity Name: DISTRICT FOUR, 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: 29 Jul 1992 (33 years ago)
Document Number: N50230
FEI/EIN Number 650349921

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

Address: 700 S Royal Poinciana Blvd, ste 400, MIAMI, FL, 33166, US
Mail Address: 700 S Royal Poinciana Blvd, ste 400, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bennett Debrah Director Florida Keys Board, Islamorada, FL, 33036
Epperly Derek Director Keys Atlantic Realty, Key West, FL, 33040
MIAMI ASSOCIATION OF REALTORS, INC. Agent -
Boza- Valledor Deborah Director 700 S Royal Poinciana Blvd #400, MIAMI, FL, 33166
Thompson Lynny Director 5800 Overseas Highway #15, Marathon, FL, 33050
Guerra Daniel Director 700 S. Royal Poinciana Blvd, Miami, FL, 33166
Guerra Daniel Vice President 700 S. Royal Poinciana Blvd, Miami, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 700 S Royal Poinciana Blvd, ste 400, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-02-01 700 S Royal Poinciana Blvd, ste 400, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-02-01 Miami Association of Realtors -
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 700 S Royal Poinciana Blvd, ste 400, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0349921 Corporation Unconditional Exemption 700 S ROYAL POINCIANA BLVD STE 400, MIAMI SPRINGS, FL, 33166-6667 1993-04
In Care of Name % DAVID JACOBS
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 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 not deductible.
Foundation All organizations except 501(c)(3)
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name DISTRICT FOUR INC
EIN 65-0349921
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 700 S Royal Poinciana Blvd Ste 400, Miami, FL, 33196, US
Principal Officer's Name Deborah Boza-Valledor
Principal Officer's Address 700 S Royal Poinciana Blvd Ste 400, Miami, FL, 33166, US
Organization Name DISTRICT FOUR INC
EIN 65-0349921
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 700 S Royal Poinciana Blvd Ste 400, Miami, FL, 33166, US
Principal Officer's Name Deborah Boza-Valledor
Principal Officer's Address 700 S Royal Poinciana Blvd Ste 400, Miami, FL, 33166, US
Organization Name DISTRICT FOUR INC
EIN 65-0349921
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 700 S Royal Poinciana Blvd Ste 400, Miami, FL, 33166, US
Principal Officer's Name Deborah Boza-Valledor
Principal Officer's Address 700 S Royal Poinciana Blvd Ste 400, Miami, FL, 33166, US
Organization Name DISTRICT FOUR INC
EIN 65-0349921
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 700 S Royal Poinciana Blvd Ste 400, Miami, FL, 33166, US
Principal Officer's Name Deborah Boza-Valledor
Principal Officer's Address 700 S Royal Poinciana Blvd Ste 400, Miami, FL, 33166, US
Organization Name DISTRICT FOUR INC
EIN 65-0349921
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 700 S Royal Poinciana Blvd Ste 400, Miami, FL, 33166, US
Principal Officer's Name Deborah Boza-Valledor
Principal Officer's Address 700 S Royal Poinciana Blvd Ste 400, MIami, FL, 33166, US
Organization Name DISTRICT FOUR INC
EIN 65-0349921
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 700 S Royal Poinciana Blvd ste400, Miami Springs, FL, 33166, US
Principal Officer's Name Deborah Boza Valledor
Principal Officer's Address 700 S Royal Poinciana Blvd Ste 400, Miami Springs, FL, 33166, US
Organization Name DISTRICT FOUR INC
EIN 65-0349921
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 700 S Royal Poinciana Blvd ste400, Miami, FL, 33166, US
Principal Officer's Name Deborah Boza Valledor
Principal Officer's Address 700 S Royal Poinciana Blvd Ste 400, Miami, FL, 33166, US
Organization Name DISTRICT FOUR INC
EIN 65-0349921
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6401 SW 87th ave Ste204, Miami, FL, 33173, US
Principal Officer's Name David Jacobs
Principal Officer's Address 6401 SW 87th ave ste 204, Miami, FL, 33173, US
Organization Name DISTRICT FOUR INC
EIN 65-0349921
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 6401 SW 87th ave Ste 204, Miami, FL, 33173, US
Principal Officer's Name Francisco Angulo
Principal Officer's Address 3400 Main Hwy, Coconut Grove, FL, 33133, US
Organization Name DISTRICT FOUR INC
EIN 65-0349921
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 700 S Royal Poinciana Blvd Ste 400, Miami, FL, 33166, US
Principal Officer's Name Robert Cardenas
Principal Officer's Address 231 Front Street, Key West, FL, 33040, US
Organization Name DISTRICT FOUR INC
EIN 65-0349921
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 C/O DAVID JACOBS 6401 SW 87 AVE, ROOM/SUITE 204, MIAMI, FL, 33173, US
Principal Officer's Name TERESITA BERSACH
Principal Officer's Address 2690 WESTON ROAD SUITE 101, WESTON, FL, 33331, US
Website URL N/A
Organization Name DISTRICT FOUR INC
EIN 65-0349921
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 C/O DAVID JACOBS 6401 SW 87 AVE, ROOM/SUITE 204, MIAMI, FL, 33173, US
Principal Officer's Name RENATE SMITH
Principal Officer's Address 13155 SW 42 ST, MIAMI, FL, 33175, US
Website URL N/A
Organization Name DISTRICT FOUR INC
EIN 65-0349921
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address C/O DAVID JACOBS 6401 SW 87 AVE, ROOM/SUITE 204, MIAMI, FL, 33173, US
Principal Officer's Name RENATE SMITH
Principal Officer's Address 13155 SW 42 ST, MIAMI, FL, 33175, US
Website URL N/A
Organization Name DISTRICT FOUR INC
EIN 65-0349921
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address C/O DAVID JACOBS 6401 SW 87 AVE, ROOM/SUITE 204, MIAMI, FL, 33173, US
Principal Officer's Name RENATE SMITH
Principal Officer's Address 13155 SW 42 ST, MIAMI, FL, 33175, US
Website URL N/A

Date of last update: 01 Apr 2025

Sources: Florida Department of State