Search icon

PLEASANT CITY FAMILY REUNION COMMITTEE, INC.

Company Details

Entity Name: PLEASANT CITY FAMILY REUNION COMMITTEE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Oct 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Sep 2013 (11 years ago)
Document Number: N95000004874
FEI/EIN Number 65-0613550
Address: 2400 PRESIDENTIAL WAY, 806, WEST PALM BEACH, FL 33401
Mail Address: P.O. BOX 4724, WEST PALM BEACH, FL 33402
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CLARKE, FRANCES Agent 2400 PRESIDENTIAL WAY, #806, WEST PALM BEACH, FL 33401

TREASURER

Name Role Address
HAMILTON, ESTHER TREASURER 1439 AVENUE E, RIVIERA BEACH, FL 33404

SECRETARY

Name Role Address
WILSON, ELOUISE SECRETARY 1281 WEST 1ST STREET, RIVIERA BEACH, FL 33404

Director

Name Role Address
PRIMOUS, CORNELIA Director 260 HERITAGE LAKE DRIVE, FAYETTEVILLE, GA 30214
WILLIAMS, TONA Director 4786 23RD LANE N, ROUTE 185 WEST PALM BEACH, FL 33417
HARPER, RONALD, ATTY Director 336 PELLHAM RD, PHILADELPHIA, PA 19144-3307
SHERMAN, ESTHER Director 3858 O'RILLEY DRIVE, JACKSONVILLE, FL 32220
REDDING, MARGARITE LEWIS Director 919 30TH COURT, WEST PALM BEACH, FL 33407
KAPLAN, GLENDA BYRD Director 6245 RED CEDAR CIRCLE, GREENACRES, FL 33462
EWERS, DEANNA Director 17186 MURCOTT BLVD, LOXAHATCHEE, FL 33412

PRESIDENT

Name Role Address
CLARKE, FRANCES Y PRESIDENT 2400 PRESIDENTIAL WAY, 806 WEST PALM BEACH, FL 33401

Vice President

Name Role Address
HAMILTON, ESTHER E Vice President 1439 AVENUE E, RIVIERA BEACH, FL 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000095146 PLEASANT CITY FAMILY REUNION ACTIVE 2023-08-15 2028-12-31 No data P.O. BOX 4724, WEST PALM BEACH, FL, 33402
G18000125374 HERITAGE GALLERY EXPIRED 2018-11-26 2023-12-31 No data P.O. BOX 4724, WEST PALM BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-31 2400 PRESIDENTIAL WAY, #806, WEST PALM BEACH, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-31 2400 PRESIDENTIAL WAY, 806, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2023-05-31 CLARKE, FRANCES No data
CHANGE OF MAILING ADDRESS 2016-03-09 2400 PRESIDENTIAL WAY, 806, WEST PALM BEACH, FL 33401 No data
PENDING REINSTATEMENT 2013-09-16 No data No data
REINSTATEMENT 2013-09-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 1996-02-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-20
AMENDED ANNUAL REPORT 2016-06-15
ANNUAL REPORT 2016-03-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0613550 Corporation Unconditional Exemption PO BOX 4724, WEST PALM BCH, FL, 33402-4724 2018-05
In Care of Name % FRANCES CLARK
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, Educational Organization, Literary Organization, Local Association of Employees, Social Welfare Organization, Agricultural Organization, Horticultural Organization, Labor Organization, Board of Trade, Business League, Chamber of Commerce, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Mutual Cooperative Telephone Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-09
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 Arts, Culture and Humanities: History Museums
Sort Name HERITAGE GALLERY

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 2016-02-15
Revocation Posting Date 2016-05-09
Exemption Reinstatement Date 2018-04-15

Determination Letter

Final Letter(s) FinalLetter_65-0613550_PLEASANTCITYFAMILYREUNIONCOMMITTEEANDHERITAGEGALLERY_04102018.tif

Form 990-N (e-Postcard)

Organization Name PLEASANT CITY FAMILY REUNION COMMITTEE INC
EIN 65-0613550
Tax Year 2023
Beginning of tax period 2023-10-01
End of tax period 2024-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4724, West Palm Beach, FL, 33402, US
Principal Officer's Name Frances Clarke
Principal Officer's Address 2400 Presidential Way 806, West Palm Beach, FL, 33401, US
Organization Name PLEASANT CITY FAMILY REUNION COMMITTEE INC
EIN 65-0613550
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 PO Box 4724, West Palm Beach, FL, 33402, US
Principal Officer's Name Frances Clarke
Principal Officer's Address 2400 Presidential Way, West Palm Beach, FL, 33401, US
Website URL www.pleasantcity.org
Organization Name PLEASANT CITY FAMILY REUNION COMMITTEE INC
EIN 65-0613550
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 PO Box 4724, West Palm Beach, FL, 33402, US
Principal Officer's Name Frances Clarke
Principal Officer's Address 2400 Presidential Way Unit 806, West Palm Beach, FL, 33401, US
Website URL www.pleasantcity.org
Organization Name PLEASANT CITY FAMILY REUNION COMMITTEE INC
EIN 65-0613550
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4724, West Palm Beach, FL, 33402, US
Principal Officer's Name Everee Jimerson Clarke
Principal Officer's Address PO Box 4724, West Palm Beach, FL, 33402, US
Organization Name PLEASANT CITY FAMILY REUNION COMMITTEE INC
EIN 65-0613550
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 605 EXECUTIVE CTR DR APT 203A, WEST PALM BEACH, FL, 33401, US
Principal Officer's Name EVEREE CLARK
Principal Officer's Address 605 EXECUTIVE CTR DR APT 203A, WEST PALM BEACH, FL, 33401, US
Organization Name PLEASANT CITY FAMILY REUNION COMMITTEE INC
EIN 65-0613550
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 PO BOX 4724, WEST PALM BCH, FL, 33402, US
Principal Officer's Name EVEREE JIMERSON CLARKE
Principal Officer's Address PO BOX 4724, WEST PALM BCH, FL, 33402, US
Organization Name PLEASANT CITY FAMILY REUNION COMMITTEE INC
EIN 65-0613550
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 2117 N DIXIE HIGHWAY, WEST PALM BEACH, FL, 33407, US
Principal Officer's Name EVEREE CLARKE
Principal Officer's Address 5600 N FLAGLER, WEST PALM BEACH, FL, 33407, US
Organization Name PLEASANT CITY FAMILY REUNION COMMITTEE INC
EIN 65-0613550
Tax Year 2010
Beginning of tax period 2010-10-01
End of tax period 2011-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2117 N DIXIE HIGHWAY, WEST PALM BEACH, FL, 33402, US
Principal Officer's Name EVEREE CLARKE
Principal Officer's Address 5600 N FLAGLER, WEST PALM BEACH, FL, 33407, US
Organization Name PLEASANT CITY FAMILY REUNION COMMITTEE INC
EIN 65-0613550
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 2117 N DIXIE HIGHWAY, WEST PALM BEACH, FL, 33402, US
Principal Officer's Name EVEREE CLARKE
Principal Officer's Address 2117 N DIXIE HIGHWAY, WEST PALM BEACH, FL, 33402, US
Organization Name PLEASANT CITY FAMILY REUNION COMMITTEE INC
EIN 65-0613550
Tax Year 2008
Beginning of tax period 2008-10-01
End of tax period 2009-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2117 N DIXIE HIGHWAY, WEST PALM BEACH, FL, 33402, US
Principal Officer's Name EVEREE CLARKE
Principal Officer's Address 5600 N FLAGLER, WEST PALM BEACH, FL, 33407, US

Date of last update: 02 Feb 2025

Sources: Florida Department of State