Search icon

JUBILATE, INC. - Florida Company Profile

Company Details

Entity Name: JUBILATE, 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: 10 Mar 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Apr 2020 (5 years ago)
Document Number: N95000001158
FEI/EIN Number 650547383

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

Mail Address: 1352 NW 139TH AVE, PEMBROKE PINES, FL, 33028, US
Address: NELSON HALL, 1352 NW 139TH AVE, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL NELSON President 1352 NW 139TH AVE, PEMBROKE PINES, FL, 33028
ANDERSON WAYNE Vice President 8310 MENTEITH TERR, MIAMI, FL, 33016
Hall CHELLE Director 1352 NW 139th Ave, Pembroke Pines, FL, 33028
Anderson Denise Director 8310 Menteith Terr, Miami Lakes, FL, 33016
JOHNSON STANLEY Agent 9999 NE 2ND AVE, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 9999 NE 2ND AVE, SUITE 219, MIAMI SHORES, FL 33138 -
AMENDMENT 2020-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 NELSON HALL, 1352 NW 139TH AVE, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2020-04-23 NELSON HALL, 1352 NW 139TH AVE, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT NAME CHANGED 2020-04-23 JOHNSON, STANLEY -
REINSTATEMENT 2019-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2004-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001378299 LAPSED 1000000463427 MIAMI-DADE 2013-09-05 2023-09-12 $ 1,062.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000717608 ACTIVE 1000000237470 DADE 2011-10-18 2031-11-02 $ 1,995.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000717632 LAPSED 1000000237474 DADE 2011-10-18 2021-11-02 $ 376.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2020-05-20
Amendment 2020-04-23
REINSTATEMENT 2019-12-21
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0547383 Corporation Unconditional Exemption 1352 NW 139TH AVE, PEMBROKE PNES, FL, 33028-3041 2021-07
In Care of Name % WAYNE ANDERSON
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Singing, Choral
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 2014-12-15
Revocation Posting Date 2015-03-09
Exemption Reinstatement Date 2021-04-15

Determination Letter

Final Letter(s) FinalLetter_65-0547383_JUBILATEINC_04022021_00.tif

Form 990-N (e-Postcard)

Organization Name JUBILATE INC
EIN 65-0547383
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1352 NW 139th Ave, Pembroke Pines, FL, 33028, US
Principal Officer's Name Nelson Hall
Principal Officer's Address 1352 NW 139th Ave, Pembroke Pines, FL, 33028, US
Organization Name JUBILATE INC
EIN 65-0547383
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8310 Menteith Terr, Miami Lakes, FL, 33016, US
Principal Officer's Name Wayne Anderson
Principal Officer's Address 8310 Menteith Terrace, Miami Lakes, FL, 33016, US
Organization Name JUBILATE INC
EIN 65-0547383
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1352 NW 139 Ave, Pembroke Pines, FL, 33028, US
Principal Officer's Name Nelson Hall
Principal Officer's Address 1352 NW 139 Ave, Pembroke Pines, FL, 33028, US
Organization Name JUBILATE INC
EIN 65-0547383
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1352 NW 139 Ave, Pembroke Pines, FL, 33028, US
Principal Officer's Name Nelson Hall
Principal Officer's Address 1352 NW 139th Ave, Pembroke Pines, FL, 33028, US
Organization Name JUBILATE INC
EIN 65-0547383
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8310 Menteith Terr, Miami Lakes, FL, 33016, US
Principal Officer's Name Wayne Anderson
Principal Officer's Address 8310 Menteith Terr, Miami Lakes, FL, 33016, US

Date of last update: 02 Mar 2025

Sources: Florida Department of State