Search icon

FLORIDA ASSOCIATION OF CADASTRAL MAPPERS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ASSOCIATION OF CADASTRAL MAPPERS, 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: 05 Apr 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: N96000001849
FEI/EIN Number 300096372

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

Address: 500 Arbor Ridge Lane, Titusville, FL, 32780, US
Mail Address: 500 Arbor Ridge Lane, Titusville, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coley Cheryl President 2544 Novus St, Sarasota, FL, 34237
Fernandez Steven Educ 6707 Whiteway Dr, Temple Terrace, FL, 33617
Lewington Christine B Treasurer 500 Arbor Ridge Lane, Titusville, FL, 32780
Blood Andrew Director 8901 Otis Ave, Indianapolis, IN, 46216
Harris Natalie Director 20745 Maxim Pkwy, Orlando, FL, 32833
Garst Robert Director 3344 Liberty Square Way, Fort Pierce, FL, 34982
Lewington Christine BTreasur Agent 500 Arbor Ridge Lane, Titusville, FL, 32780

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-18 500 Arbor Ridge Lane, Titusville, FL 32780 -
CHANGE OF MAILING ADDRESS 2022-11-18 500 Arbor Ridge Lane, Titusville, FL 32780 -
REGISTERED AGENT NAME CHANGED 2022-11-18 Lewington, Christine B, Treasurer -
CHANGE OF PRINCIPAL ADDRESS 2022-11-18 500 Arbor Ridge Lane, Titusville, FL 32780 -
REINSTATEMENT 2021-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-01-31
AMENDED ANNUAL REPORT 2022-11-18
ANNUAL REPORT 2022-02-03
REINSTATEMENT 2021-11-22
AMENDED ANNUAL REPORT 2020-11-07
ANNUAL REPORT 2020-01-06
AMENDED ANNUAL REPORT 2019-10-31
AMENDED ANNUAL REPORT 2019-07-29
AMENDED ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2019-01-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
30-0096372 Corporation Unconditional Exemption 500 ARBOR RIDGE LN, TITUSVILLE, FL, 32780-7169 2002-01
In Care of Name % MICHAEL L GRISSINGER TREASURER
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Form 990-N (e-Postcard)

Organization Name FLORIDA ASSOCIATION OF CADASTRAL MAPPERS INC
EIN 30-0096372
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 500 Arbor Ridge Ln, Titusville, FL, 32780, US
Principal Officer's Name Cheryl Coley
Principal Officer's Address 2544 Novus St, Sarasota, FL, 34237, US
Website URL www.facm-online.org
Organization Name FLORIDA ASSOCIATION OF CADASTRAL MA PPERS
EIN 30-0096372
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 500 ARBOR RIDGE LN, TITUSVILLE, FL, 32780, US
Principal Officer's Name Cheryl Coley
Principal Officer's Address 2544 Novus St, Sarasota, FL, 34237, US
Website URL https://www.facm-online.org
Organization Name FLORIDA ASSOCIATION OF CADASTRAL MAPPERS INC
EIN 30-0096372
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 3344 Liberty Sq Way, Fort Pierce, FL, 34982, US
Principal Officer's Name Robert Garst
Principal Officer's Address 3344 Liberty Sq Way, Fort Pierce, FL, 34982, US
Website URL www.facm-online.org
Organization Name FLORIDA ASSOCIATION OF CADASTRAL MAPPERS INC
EIN 30-0096372
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 3344 Liberty Square Way, Fort Pierce, FL, 34982, US
Principal Officer's Name Robert Garst
Principal Officer's Address 3344 Liberty Square Way, Fort Pierce, FL, 34982, US
Website URL http://www.facm-online.org/
Organization Name FLORIDA ASSOCIATION OF CADASTRAL MAPPERS INC
EIN 30-0096372
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 1259 Little Oak Cir, Titusville, FL, 32780, US
Principal Officer's Name FACM Treasurer
Principal Officer's Address 1259 Little Oak Cir, Titusville, FL, 32780, US
Website URL facm-online.org
Organization Name FLORIDA ASSOCIATION OF CADASTRAL MAPPERS INC
EIN 30-0096372
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 1259 Little Oak Cir, Titusville, FL, 32780, US
Principal Officer's Name Michael Grissinger
Principal Officer's Address 1259 Little Oak Cir, Titusville, FL, 32780, US
Organization Name FLORIDA ASSOCIATION OF CADASTRAL MAPPERS INC
EIN 30-0096372
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 1259 Little Oak Cir, Titusville, FL, 32780, US
Principal Officer's Address 1259 Little Oak Cir, Titusville, FL, 32780, US
Organization Name FLORIDA ASSOCIATION OF CADASTRAL MAPPERS INC
EIN 30-0096372
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 1259 Little Oak Cir, Titusville, FL, 32780, US
Principal Officer's Name Michael Grissinger FACM Treasurer
Principal Officer's Address 1259 Little Oak Cir, Titusville, FL, 32780, US
Website URL FACM-ONLINE.ORG
Organization Name FLORIDA ASSOCIATION OF CADASTRAL MAPPERS INC
EIN 30-0096372
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 1259 Little Oak Cir, Titusville, FL, 32780, US
Principal Officer's Name Michael L Grissinger Treasurer
Principal Officer's Address 1259 Little Oak Cir, Titusville, FL, 32780, US
Website URL FACM-ONLINE.ORG
Organization Name FLORIDA ASSOCIATION OF CADASTRAL MAPPERS INC
EIN 30-0096372
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 210 N Apopka Ave Ste 200, Inverness, FL, 34450, US
Principal Officer's Name James E Davis
Principal Officer's Address 210 N Apopka Ave Ste 200, Inverness, FL, 34450, US
Website URL www.facm-online.org
Organization Name FLORIDA ASSOCIATION OF CADASTRAL MAPPERS INC
EIN 30-0096372
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 210 N Apopka Ave Ste 200, Inverness, FL, 34450, US
Principal Officer's Name James E Davis Treasurer
Principal Officer's Address 210 N Apopka Ave Ste 200, Inverness, FL, 34450, US
Website URL www.facm.org
Organization Name FLORIDA ASSOCIATION OF CADASTRAL MAPPERS INC
EIN 30-0096372
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 po box 141393, Gainesville, FL, 32514, US
Principal Officer's Name Christine Schluter
Principal Officer's Address po box 141393, Gainesville, FL, 32614, US
Website URL facm.org
Organization Name FLORIDA ASSOCIATION OF CADASTRAL MAPPERS INC
EIN 30-0096372
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 po box 141393, Gainesville, FL, 32614, US
Principal Officer's Name Christine Schluter
Principal Officer's Address po box 141393, Gainesville, FL, 32614, US
Website URL www.facm.org
Organization Name FLORIDA ASSOCIATION OF CADASTRAL MAPPERS INC
EIN 30-0096372
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 PO Box 2614, Inverness, FL, 34450, US
Principal Officer's Name Ernst F Fritz Jr
Principal Officer's Address PO Box 2614, Inverness, FL, 34450, US
Website URL www.facm.org
Organization Name FLORIDA ASSOCIATION OF CADASTRAL MAPPERS INC
EIN 30-0096372
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 PO Box 2614, Inverness, FL, 34451, US
Principal Officer's Name Matt Kalus
Principal Officer's Address 200 S Orange Ave, Orlando, FL, 32801, US
Website URL www.facm.org

Date of last update: 03 Apr 2025

Sources: Florida Department of State