Search icon

FLORIDA AGRICULTURAL CRIMES INTELLIGENCE UNIT, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA AGRICULTURAL CRIMES INTELLIGENCE UNIT, 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: 02 Nov 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2010 (14 years ago)
Document Number: N92000000075
FEI/EIN Number 593148128

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

Address: 360 West Ruby Street, Tavares, FL, 32778, US
Mail Address: 360 West Ruby Street, Tavares, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gentry Jerry President 4015 Lewis Speedway, St. Augustine, FL, 32084
Parish Allyssa Treasurer 360 West Ruby Street, Tavares, FL, 32778
Bell Joe Serg 4700 W Midway Road, Fort Pierce, FL, 34981
Pedonti Michael Secretary 4015 Lewis Speedway, St. Augustine, FL, 32084
Monk John Imme 100 Eslinger Way, Sanford, FL, 32773
Weaver Darryl Vice President 1123 West Indiana Ave, Deland, FL, 32720
PARISH ALLYSSA Agent 360 West Ruby Street, Tavares, FL, 32778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-22 360 West Ruby Street, Tavares, FL 32778 -
CHANGE OF MAILING ADDRESS 2023-05-22 360 West Ruby Street, Tavares, FL 32778 -
REGISTERED AGENT NAME CHANGED 2023-05-22 PARISH, ALLYSSA -
REGISTERED AGENT ADDRESS CHANGED 2023-05-22 360 West Ruby Street, Tavares, FL 32778 -
REINSTATEMENT 2010-11-17 - -
PENDING REINSTATEMENT 2010-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-06-04
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2020-01-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3148128 Corporation Unconditional Exemption 360 W RUBY ST, TAVARES, FL, 32778-3826 2015-02
In Care of Name % BRENDA WHITE
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 2024-05
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 May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Urban, Community Economic Development
Sort Name FACIU

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)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09

Determination Letter

Final Letter(s) FinalLetter_59-3148128_FLORIDAAGRICULTURALCRIMESINTELLIGENCEUNITINC_12172014.tif

Form 990-N (e-Postcard)

Organization Name FLORIDA AGRICULTURAL CRIMES INTELLIGENCE UNIT INC
EIN 59-3148128
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 360 West Ruby Street, Tavares, FL, 32778, US
Principal Officer's Name Allyssa Parish
Principal Officer's Address 360 West Ruby Street, Tavares, FL, 32778, US
Website URL https://florida-faciu.org/
Organization Name FLORIDA AGRICULTURAL CRIMES INTELLIGENCE UNIT INC
EIN 59-3148128
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 360 W Ruby St, Tavares, FL, 32778, US
Principal Officer's Name Allyssa Parish
Principal Officer's Address 360 W Ruby St, Tavares, FL, 32778, US
Website URL Lake County Sheriff's Office
Organization Name FLORIDA AGRICULTURAL CRIMES INTELLIGENCE UNIT INC
EIN 59-3148128
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 South Bridge Street, LaBelle, FL, 33935, US
Principal Officer's Name BRENDA WHITE
Principal Officer's Address 101 South Bridge Street, LaBelle, FL, 33935, US
Website URL Hendry County Sheriff's Office
Organization Name FLORIDA AGRICULTURAL CRIMES INTELLIGENCE UNIT INC
EIN 59-3148128
Tax Year 2020
Beginning of tax period 2020-06-01
End of tax period 2021-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 579, LaBelle, FL, 33975, US
Principal Officer's Name Brenda White
Principal Officer's Address P O Box 579, LaBelle, FL, 33975, US
Organization Name FLORIDA AGRICULTURAL CRIMES INTELLIGENCE UNIT INC
EIN 59-3148128
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 579, LaBelle, FL, 33975, US
Principal Officer's Name Brenda White
Principal Officer's Address P O Box 579, LaBelle, FL, 33975, US
Website URL www.florida-faciu.org
Organization Name FLORIDA AGRICULTURAL CRIMES INTELLIGENCE UNIT INC
EIN 59-3148128
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 579, LaBelle, FL, 33975, US
Principal Officer's Name Brenda White
Principal Officer's Address PO BOX 579, LaBelle, FL, 33975, US
Website URL FL Agricultural Crimes Intelligence Unit
Organization Name FLORIDA AGRICULTURAL CRIMES INTELLIGENCE UNIT INC
EIN 59-3148128
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 579, LaBelle, FL, 33975, US
Principal Officer's Name Brenda White
Principal Officer's Address 101 S Bridge Street, LaBelle, FL, 33935, US
Website URL www.florida-faciu.org
Organization Name FLORIDA AGRICULTURAL CRIMES INTELLIGENCE UNIT INC
EIN 59-3148128
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 579, LaBelle, FL, 33975, US
Principal Officer's Name Brenda White
Principal Officer's Address PO Box 579, LaBelle, FL, 33975, US
Website URL www-florida-faciu.org
Organization Name FLORIDA AGRICULTURAL CRIMES INTELLIGENCE UNIT INC
EIN 59-3148128
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 579, Labelle, FL, 33975, US
Principal Officer's Address PO Box 579, Labelle, FL, 33975, US
Organization Name FLORIDA AGRICULTURAL CRIMES INTELLIGENCE UNIT INC
EIN 59-3148128
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address p o Box 579, labelle, FL, 33975, US
Principal Officer's Name Jeff Gross
Principal Officer's Address 7104 CR 675, Bradenton, FL, 34211, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State