Search icon

THE COORDINATING COUNCIL OF BROWARD, INC. - Florida Company Profile

Company Details

Entity Name: THE COORDINATING COUNCIL OF BROWARD, 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: 19 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2011 (14 years ago)
Document Number: N96000000395
FEI/EIN Number 650613528

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

Mail Address: PO Box 4640, Fort Lauderdale, FL, 33338, US
Address: 6600 W Commercial Blvd, Lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mather-Taylor Charlotte Secretary PO Box 4640, FT LAUDERDALE, FL, 33338
Rich Nan Senator Chairman PO Box 4640, FT LAUDERDALE, FL, 33338
Arenberg Seltzer Cindy Vice President PO Box 4640, FT LAUDERDALE, FL, 33338
Einhorn Sandra VSenator Exec PO Box 4640, FT LAUDERDALE, FL, 33338
Childrens Services Council of Broward Agent 6600 W Commercial Blvd, Lauderhill, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 6600 W Commercial Blvd, Lauderhill, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 6600 W Commercial Blvd, Lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2021-01-26 6600 W Commercial Blvd, Lauderhill, FL 33319 -
REGISTERED AGENT NAME CHANGED 2021-01-26 Childrens Services Council of Broward -
PENDING REINSTATEMENT 2011-01-10 - -
REINSTATEMENT 2011-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 1996-07-26 THE COORDINATING COUNCIL OF BROWARD, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0613528 Corporation Unconditional Exemption 1300 S ANDREWS AVE, FT LAUDERDALE, FL, 33316-1838 1996-03
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 2024-06
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 68317
Income Amount 70000
Form 990 Revenue Amount 70000
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Printing, Publishing
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 COORDINATING COUNCIL OF BROWARD INC
EIN 65-0613528
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1300 South Andrews Avenue, Fort Lauderdale, FL, 33316, US
Principal Officer's Name Michael Delucca
Principal Officer's Address 1300 South Andrews Avenue, Fort Lauderdale, FL, 33316, US
Website URL www.theccb.org
Organization Name COORDINATING COUNCIL OF BROWARD INC
EIN 65-0613528
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1300 South Andrews Avenue, Fort Lauderdale, FL, 33316, US
Principal Officer's Name Michael Delucca
Principal Officer's Address 1300 South Andrews Avenue, Fort Lauderdale, FL, 33316, US
Website URL www.theccb.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name COORDINATING COUNCIL OF BROWARD INC
EIN 65-0613528
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name COORDINATING COUNCIL OF BROWARD INC
EIN 65-0613528
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name COORDINATING COUNCIL OF BROWARD INC
EIN 65-0613528
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name COORDINATING COUNCIL OF BROWARD INC
EIN 65-0613528
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name COORDINATING COUNCIL OF BROWARD INC
EIN 65-0613528
Tax Period 201806
Filing Type E
Return Type 990EZ
File View File
Organization Name COORDINATING COUNCIL OF BROWARD INC
EIN 65-0613528
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State