Search icon

UNION COUNTY HISTORICAL SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: UNION COUNTY HISTORICAL SOCIETY, 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: 30 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2019 (5 years ago)
Document Number: N93000001490
FEI/EIN Number 593163681

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

Address: 410 W MAIN ST, STE C, LAKE BUTLER, FL, 32054
Mail Address: 410 W MAIN ST, STE C, LAKE BUTLER, FL, 32054, US
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cason Peggy Secretary 12060 NE CR 237, LAKE BUTLER, FL, 32054
Griner Harold Director 5963 SW 70th Court, Lake Butler, FL, 32054
Riherd Thomas MII President 333 NW 2nd St, LAKE BUTLER, FL, 32054
Betty Emerick II Director 14581 SW 7th Trail, Lake Butler, FL, 32054
Hendericks Ann C Vice President 10881 NE SR 121, LAKE BUTLER, FL, 32054
Driggers Bob M Treasurer 250 NW 3rd Street, Lake Butler, FL, 32054
Driggers Robert AJr. Agent 250 NW 3rd Street, LAKE BUTLER, FL, 32054

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-16 250 NW 3rd Street, LAKE BUTLER, FL 32054 -
REGISTERED AGENT NAME CHANGED 2023-05-16 Driggers, Robert Aaron, Jr. -
REINSTATEMENT 2019-10-29 - -
CHANGE OF MAILING ADDRESS 2019-10-29 410 W MAIN ST, STE C, LAKE BUTLER, FL 32054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-23 410 W MAIN ST, STE C, LAKE BUTLER, FL 32054 -
CANCEL ADM DISS/REV 2006-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
AMENDED ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-11
REINSTATEMENT 2019-10-29
REINSTATEMENT 2018-11-19
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3163681 Corporation Unconditional Exemption 410 W MAIN ST, LAKE BUTLER, FL, 32054-1644 2020-04
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-10
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 Oct
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Historical Societies, Related Historical Activities
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 2013-05-15
Revocation Posting Date 2013-08-12
Exemption Reinstatement Date 2020-04-15

Determination Letter

Final Letter(s) FinalLetter_59-3163681_UNIONCOUNTYHISTORICALSOCIETYINC_04152020_00.tif

Form 990-N (e-Postcard)

Organization Name UNION COUNTY HISTORICAL SOCIETY
EIN 59-3163681
Tax Year 2022
Beginning of tax period 2022-11-01
End of tax period 2023-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 410 W Main St, Lake Butler, FL, 32054, US
Principal Officer's Name Peggy Cason
Principal Officer's Address 410 W Main St, Lake Butler, FL, 32054, US
Website URL Union County Historical
Organization Name UNION COUNTY HISTORICAL SOCIETY
EIN 59-3163681
Tax Year 2021
Beginning of tax period 2021-11-01
End of tax period 2022-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 410 West Main Street, Lake Butler, FL, 32054, US
Principal Officer's Name Peggy Cason
Principal Officer's Address 12060 NE County Road 237, Lake Butler, FL, 32054, US
Website URL Union County Historical
Organization Name UNION COUNTY HISTORICAL SOCIETY
EIN 59-3163681
Tax Year 2020
Beginning of tax period 2020-11-01
End of tax period 2021-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 410 W Main St, Lake Butler, FL, 32054, US
Principal Officer's Name Union County Historical Society
Principal Officer's Address 410 W Main St, Lake Butler, FL, 32054, US
Organization Name UNION COUNTY HISTORICAL SOCIETY
EIN 59-3163681
Tax Year 2019
Beginning of tax period 2019-11-01
End of tax period 2020-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 410 West Main Street, Lake Butler, FL, 32054, US
Principal Officer's Name Peggy Cason
Principal Officer's Address 12060 NE County Road 237, Lake Butler, FL, 32054, US
Website URL Union County Historical
Organization Name UNION COUNTY HISTORICAL SOCIETY
EIN 59-3163681
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 410 W Main St, Lake Butler, FL, 32054, US
Principal Officer's Name Chairman of the Board - Union County Historical Society
Principal Officer's Address 410 W Main St, Lake Butler, FL, 32054, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State