Search icon

EVERGLADES RESTORATION MOVEMENT INC. - Florida Company Profile

Company Details

Entity Name: EVERGLADES RESTORATION MOVEMENT 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: 05 Aug 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2021 (3 years ago)
Document Number: N50263
FEI/EIN Number 650355074

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

Address: 9200 Lime Bay Boulevard, Tamarac, FL, 33321, US
Mail Address: 9200 Lime Bay Boulevard, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURCH CHRISTOPHER F President 9200 Lime Bay Boulevard, Tamarac, FL, 33321
DOS SANTOS MARIA ELIZABETF Director 5851 HOLMBERG RD, PARKLAND, FL, 33067
MENDELSON HARVEY Agent 9836 W. SAMPLE RD., CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-05-17 9200 Lime Bay Boulevard, Apartment #114, Tamarac, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-17 9200 Lime Bay Boulevard, Apartment #114, Tamarac, FL 33321 -
REINSTATEMENT 2019-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-01 9836 W. SAMPLE RD., CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2016-11-01 - -
REGISTERED AGENT NAME CHANGED 2016-11-01 MENDELSON, HARVEY -
PENDING REINSTATEMENT 2014-11-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-10-26
ANNUAL REPORT 2020-07-02
REINSTATEMENT 2019-05-17
REINSTATEMENT 2016-11-01
REINSTATEMENT 2007-06-04
ANNUAL REPORT 2004-05-04
REINSTATEMENT 2003-07-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0355074 Corporation Unconditional Exemption 9200 LIME BAY BLVD APT 114, TAMARAC, FL, 33321-8674 1994-10
In Care of Name % CHRISTOPHER MURCH
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 2023-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
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)

Form 990-N (e-Postcard)

Organization Name EVERGLADES RESTORATION MOVEMENT INC
EIN 65-0355074
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9200 Lime Bay Blvd Apt 114, Tamarac, FL, 33321, US
Principal Officer's Name Christopher Murch
Principal Officer's Address 9200 Lime Bay Blvd Apt 114, Tamarac, FL, 33321, US
Organization Name EVERGLADES RESTORATION MOVEMENT INC
EIN 65-0355074
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9200 Lime Bay Boulevard, Tamarac, FL, 33321, US
Principal Officer's Name CHRISTOPHER MURCH
Principal Officer's Address 9200 Lime Bay Boulevard, Tamarac, FL, 33321, US
Website URL EVERGLADES RESTORATION MOVEMENT, INC.
Organization Name EVERGLADES RESTORATION MOVEMENT INC
EIN 65-0355074
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9200 LIME BAY BLVD, Tamarac, FL, 33321, US
Principal Officer's Name CHRISTOPHER MURCH
Principal Officer's Address 9200 LIME BAY BLVD, Tamarac, FL, 33321, US
Website URL EVERGLADES RESTORATION MOVEMENT, INC.
Organization Name EVERGLADES RESTORATION MOVEMENT INC
EIN 65-0355074
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9200 Lime Bay Boulevard, Tamarac, FL, 33321, US
Principal Officer's Name Christopher Murch
Principal Officer's Address 9200 Lime Bay Bloulevard, Tamarac, FL, 33321, US
Organization Name EVERGLADES RESTORATION MOVEMENT INC
EIN 65-0355074
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9200 LIME BAY BOULEVARD, FORT LAUDERDALE, FL, 33321, US
Principal Officer's Name CHRISTOPHER MURCH
Principal Officer's Address 9200 LIME BAY BOULEVARD, TAMARAC, FL, 33321, US
Organization Name EVERGLADES RESTORATION MOVEMENT INC
EIN 65-0355074
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 348 NW 101 AVE, CORAL SPRINGS, FL, 33071, US
Principal Officer's Name CHRISTOPHER MURCH
Principal Officer's Address 348 NW 101ST AVE, CORAL SPRINGS, FL, 33071, US
Website URL evergladesrestorationmovement.org
Organization Name EVERGLADES RESTORATION MOVEMENT INC
EIN 65-0355074
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11321 NW 40th Street, Coral Springs, FL, 33065, US
Principal Officer's Name CHRISTOPHER MURCH
Principal Officer's Address 11321 NW 40th Street, Coral Springs, FL, 33065, US
Organization Name EVERGLADES RESTORATION MOVEMENT INC
EIN 65-0355074
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 NE 26TH COURT, POMPANO BEACH, FL, 33064, US
Principal Officer's Name CHRISTOPHER MURCH
Principal Officer's Address 11321 NW 40TH STREET, CORAL SPRINGS, FL, 33065, US
Organization Name EVERGLADES RESTORATION MOVEMENT INC
EIN 65-0355074
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 NE 26TH COURT, POMPANO BEACH, FL, 33064, US
Principal Officer's Name CHRISTOPHER MURCH
Principal Officer's Address 600 NE 26TH COURT, POMPANO BEACH, FL, 33064, US
Organization Name EVERGLADES RESTORATION MOVEMENT INC
EIN 65-0355074
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 640 NE 26TH COURT, POMPANO BEACH, FL, 33064, US
Principal Officer's Name CHRISTOPHER MURCH
Principal Officer's Address 11321 NW 40 TH STREET, CORAL SPRINGS, FL, 33065, US
Organization Name EVERGLADES RESTORATION MOVEMENT INC
EIN 65-0355074
Tax Year 2009
Beginning of tax period 2009-10-01
End of tax period 2010-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 NE 26th Court, Pompano Beach, FL, 33064, US
Principal Officer's Name Christopher Murch
Principal Officer's Address 600 NE 26th Court, Pompano Beach, FL, 33064, US
Organization Name EVERGLADES RESTORATION MOVEMENT INC
EIN 65-0355074
Tax Year 2007
Beginning of tax period 2007-10-01
End of tax period 2008-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11321 NW 40th Street, Coral Springs, FL, 33065, US
Principal Officer's Name Christopher Murch
Principal Officer's Address 11321 NW 40th Street, Coral Springs, FL, 33065, US
Website URL www.evergladesrestoration.org

Date of last update: 01 Apr 2025

Sources: Florida Department of State