Search icon

FRIENDS OF THE ETHEL M. GORDON OAKLAND PARK LIBRARY, INC.

Company Details

Entity Name: FRIENDS OF THE ETHEL M. GORDON OAKLAND PARK LIBRARY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Jul 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Feb 2014 (11 years ago)
Document Number: N94000003446
FEI/EIN Number 65-0505125
Address: 1298 N.E. 37TH ST., OAKLAND PARK, FL 33334
Mail Address: 1298 N.E. 37TH ST., OAKLAND PARK, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TOUHY, THERIS ANNE Agent 1410 NE 42nd Court, OAKLAND PARK, FL 33334

President

Name Role Address
HARDY, THOMAS E President 4421 NE 19TH AVE, OAKLAND PARK, FL 33308-5105

Director

Name Role Address
HARDY, THOMAS E Director 4421 NE 19TH AVE, OAKLAND PARK, FL 33308-5105
HITCHCOCK, SHARON Director 3360 NE 8TH AVENUE, OAKLAND PARK, FL 33334
GREEN , JOANN Director 4455 NW 18th AVENUE, OAKLAND PARK, FL 33309-4515
Bowleg, Laura V. Director 2200 NE 66th Street, Ft. Lauderdale, FL 33308
Romani, Astrid Director 161 NW 37th Street, Oakland Park, FL 33309-5245
Booth, Rose Director 736 NE 34th Street, Oakland Park, FL 33334

Treasurer

Name Role Address
HITCHCOCK, SHARON Treasurer 3360 NE 8TH AVENUE, OAKLAND PARK, FL 33334

Secretary

Name Role Address
ZALAZNIK, MARY Secretary 1298 N.E. 37TH ST., OAKLAND PARK, FL 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 1410 NE 42nd Court, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2024-04-01 TOUHY, THERIS ANNE No data
NAME CHANGE AMENDMENT 2014-02-26 FRIENDS OF THE ETHEL M. GORDON OAKLAND PARK LIBRARY, INC. No data
CHANGE OF MAILING ADDRESS 2012-01-18 1298 N.E. 37TH ST., OAKLAND PARK, FL 33334 No data
REINSTATEMENT 2010-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-03 1298 N.E. 37TH ST., OAKLAND PARK, FL 33334 No data
AMENDMENT 1994-09-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0505125 Corporation Unconditional Exemption 1298 NE 37TH ST, OAKLAND PARK, FL, 33334-4569 1994-11
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 2023-12
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 -

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 FRIENDS OF THE ETHEL M GORDON OAKLAND PARK LIBRARY INC
EIN 65-0505125
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 1298 NE 37th Street, Oakland Park, FL, 33334, US
Principal Officer's Name Thomas E Hardy
Principal Officer's Address 4421 NE 19th Avenue, Oakland Park, FL, 33308, US
Website URL www.oaklandparkfl.gov
Organization Name FRIENDS OF THE ETHEL M GORDON OAKLAND PARK LIBRARY INC
EIN 65-0505125
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 1298 NE 37th Street, Oakland Park, FL, 33334, US
Principal Officer's Name Thomas E Hardy
Principal Officer's Address 1298 NE 37th Street, Oakland Park, FL, 33334, US
Organization Name FRIENDS OF THE ETHEL M GORDON OAKLAND PARK LIBRARY INC
EIN 65-0505125
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 1298 NE 37TH ST, OAKLAND PARK, FL, 33334, US
Principal Officer's Name THOMAS E HARDY
Principal Officer's Address 1298 NE 37TH ST, OAKLAND PARK, FL, 33334, US
Organization Name FRIENDS OF THE ETHEL M GORDON OAKLAND PARK LIBRARY INC
EIN 65-0505125
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 1298 NE 37th Street, Oakland Park, FL, 33334, US
Principal Officer's Name Thomas Hardy
Principal Officer's Address 4421 NE 19 Avenue, Oakland Park, FL, 33308, US
Website URL CityofOaklandParkFL.gov
Organization Name FRIENDS OF THE ETHEL M GORDON OAKLAND PARK LIBRARY INC
EIN 65-0505125
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 1298 ME 37 Street, Oakland Park, FL, 33344, US
Principal Officer's Name President
Principal Officer's Address 1298 NE 37th Street, Oakland Park, FL, 33334, US
Website URL Oaklandparkfl.gov
Organization Name FRIENDS OF THE ETHEL M GORDON OAKLAND PARK LIBRARY INC
EIN 65-0505125
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 1298 NE 37th Street, Oakland Park, FL, 33334, US
Principal Officer's Address 1298 NE 37th Street, Oakland Park, FL, 33334, US
Organization Name FRIENDS OF THE ETHEL M GORDON OAKLAND PARK LIBRARY INC
EIN 65-0505125
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 1298 NE 37 Street, Oakland Park, FL, 33334, US
Principal Officer's Name President
Principal Officer's Address 1298 NE 37th Street, Oakland Park, FL, 33334, US
Organization Name ETHEL M GORDON OAKLAND PARK LIBRARY
EIN 65-0505125
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1298 NE 37th Street, Oakland Park, FL, 33334, US
Principal Officer's Name Thomas Hardy
Principal Officer's Address 4421 NE 19th Avenue, Oakland Park, FL, 33308, US
Organization Name FRIENDS OF THE OAKLAND PARK LIBRARY INC
EIN 65-0505125
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 1298 NE 37th Street, Oakland Park, FL, 333344569, US
Principal Officer's Name Thomas E Hardy
Principal Officer's Address 4421 NE 19th Avenue, Oakland Park, FL, 333085105, US
Organization Name FRIENDS OF THE OAKLAND PARK LIBRARY INC
EIN 65-0505125
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 1298 NE 37th Street, Oakland Park, FL, 333344569, US
Principal Officer's Name Thomas E Hardy
Principal Officer's Address 4421 NE 19th Avenue, Oakland Park, FL, 333085105, US
Organization Name FRIENDS OF THE OAKLAND PARK LIBRARY INC
EIN 65-0505125
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 1298 NE 37th Street, Oakland Park, FL, 33334, US
Principal Officer's Name Thomas E Hardy
Principal Officer's Address 4421 NE 19th Avenue, Oakland Park, FL, 33308, US
Organization Name FRIENDS OF THE OAKLAND PARK LIBRARY INC
EIN 65-0505125
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 1298 NE 37th Street, Oakland Park, FL, 333344569, US
Principal Officer's Name Thomas E Hardy
Principal Officer's Address 4421 NE 19th Avenue, Oakland Park, FL, 333085105, US
Organization Name FRIENDS OF THE OAKLAND PARK LIBRARY INC
EIN 65-0505125
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1298 NE 37th Street, Oakland Park, FL, 333344569, US
Principal Officer's Name Thomas E Hardy
Principal Officer's Address 4421 NE 19th Avenue, Oakland Park, FL, 333085105, US
Organization Name FRIENDS OF THE OAKLAND PARK LIBRARY INC
EIN 65-0505125
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 1298 NE 37th Street, Oakland Park, FL, 33334, US
Principal Officer's Name Thomas E Hardy
Principal Officer's Address 4421 NE 19th Avenue, Oakland Park, FL, 33308, US
Organization Name FRIENDS OF THE OAKLAND PARK LIBRARY INC
EIN 65-0505125
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 1298 NE 37th Street, Oakland Park, FL, 333344569, US
Principal Officer's Name Thomas E Hardy
Principal Officer's Address 4421 NE 19th Avenue, Oakland Park, FL, 333085105, US
Organization Name FRIENDS OF THE OAKLAND PARK LIBRARY INC
EIN 65-0505125
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 1298 NE 37th Street, Oakland Park, FL, 333344569, US
Principal Officer's Name Thomas E Hardy
Principal Officer's Address 4421 NE 19th Avenue, Oakland Park, FL, 333085105, US
Organization Name FRIENDS OF THE OAKLAND PARK LIBRARY INC
EIN 65-0505125
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1298 NE 37th Street, Oakland Park, FL, 333344569, US
Principal Officer's Name Thomas E Hardy
Principal Officer's Address 1298 NE 37th Street, Oakland Park, FL, 333344569, US

Date of last update: 02 Feb 2025

Sources: Florida Department of State