Search icon

SOUTH FLORIDA COUNCIL FOR CHILD & ADOLESCENT PSYCHIATRY, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA COUNCIL FOR CHILD & ADOLESCENT PSYCHIATRY, 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: 17 May 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2011 (14 years ago)
Document Number: N96000002752
FEI/EIN Number 650708430

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

Address: 275 GLENRIDGE RD, KEY BISCAYNE, FL, 33149, US
Mail Address: 275 GLENRIDGE RD, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTHE EUGENIO President 275 GLENRIDGE RD, KEY BISCAYNE, FL, 33149
ROTHE EUGENIO Director 275 GLENRIDGE RD, KEY BISCAYNE, FL, 33149
Conte Rafael M Treasurer 3741 Battersea Road, Miami, FL, 33133
ROTHE EUGENIO Agent 275 GLENRIDGE RD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
AMENDMENT 2011-07-27 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-15 275 GLENRIDGE RD, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2006-11-15 275 GLENRIDGE RD, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2006-11-15 275 GLENRIDGE RD, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2006-11-15 ROTHE, EUGENIO -
REINSTATEMENT 2006-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0708430 Corporation Unconditional Exemption 3741 BATTERSEA RD, MIAMI, FL, 33133-6701 2011-12
In Care of Name % EUGENIO ROTHE
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 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)

Determination Letter

Final Letter(s) FinalLetter_65-0708430_SOUTHFLORIDACOUNCILFORCHILD&ADOLESCENTPSYCHIATRYINC_02232011_01.tif
FinalLetter_65-0708430_SOUTHFLORIDACOUNCILFORCHILD&ADOLESCENTPSYCHIATRYINC_02232011_02.tif

Form 990-N (e-Postcard)

Organization Name SOUTH FLORIDA COUNCIL FOR CHILD & ADOLESCENT PSYCHIATRY INC
EIN 65-0708430
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 3741 BATTERSEA RD, MIAMI, FL, 33133, US
Principal Officer's Name RAFAEL CONTE
Principal Officer's Address 3741 BATTERSEA RD, MIAMI, FL, 33133, US
Organization Name SOUTH FLORIDA COUNCIL FOR CHILD & ADOLESCENT PSYCHIATRY INC
EIN 65-0708430
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 3741 BATTERSEA RD, MIAMI, FL, 33133, US
Principal Officer's Name EUGENIO ROTHE
Principal Officer's Address 2199 PONCE DE LEON BLVD SUITE 304, CORAL GABLES, FL, 33133, US
Organization Name SOUTH FLORIDA COUNCIL FOR CHILD & ADOLESCENT PSYCHIATRY INC
EIN 65-0708430
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 3741 BATTERSEA RD, MIAMI, FL, 33133, US
Principal Officer's Name EUGENIO ROTHE
Principal Officer's Address 275 GLENRIDGE, KEY BISCAYNE, FL, 33149, US
Organization Name SOUTH FLORIDA COUNCIL FOR CHILD & ADOLESCENT PSYCHIATRY INC
EIN 65-0708430
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 3741 BATTERSEA RD, MIAMI, FL, 33133, US
Principal Officer's Name EUGENIO ROTHE
Principal Officer's Address 275 GLENRIDGE, KEY BISCAYNE, FL, 33149, US
Organization Name SOUTH FLORIDA COUNCIL FOR CHILD & ADOLESCENT PSYCHIATRY INC
EIN 65-0708430
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 3741 BATTERSEA RD, MIAMI, FL, 33133, US
Principal Officer's Name EUGENIO ROTHE
Principal Officer's Address 275 GLENRIDGE, KEY BISCAYNE, FL, 33149, US
Organization Name SOUTH FLORIDA COUNCIL FOR CHILD & ADOLESCENT PSYCHIATRY INC
EIN 65-0708430
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 3741 BATTERSEA RD, MIAMI, FL, 33133, US
Principal Officer's Name EUGENIO ROTHE
Principal Officer's Address 275 GLENRIDGE, KEY BISCAYNE, FL, 33149, US
Organization Name SOUTH FLORIDA COUNCIL FOR CHILD & ADOLESCENT PSYCHIATRY INC
EIN 65-0708430
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 275 GLENRIDGE ROAD, KEY BISCAYNE, FL, 33149, US
Principal Officer's Name EUGENIO ROTHE
Principal Officer's Address 275 GLENRIDGE, KEY BISCAYNE, FL, 33149, US
Organization Name SOUTH FLORIDA COUNCIL FOR CHILD & ADOLESCENT PSYCHIATRY INC
EIN 65-0708430
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 275 GLENRIDGE ROAD, KEY BISCAYNE, FL, 33149, US
Principal Officer's Name EUGENIO ROTHE
Principal Officer's Address 275 GLENRIDGE, KEY BISCAYNE, FL, 33149, US
Organization Name SOUTH FLORIDA COUNCIL FOR CHILD & ADOLESCENT PSYCHIATRY INC
EIN 65-0708430
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 275 Glenridge, Key Biscayne, FL, 33149, US
Principal Officer's Name Eugenio Rothe
Principal Officer's Address 275 Glenridge, Key Biscayne, FL, 33149, US
Organization Name SOUTH FLORIDA COUNCIL FOR CHILD & ADOLESCENT PSYCHIATRY INC
EIN 65-0708430
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 275 Glenridge, Key Biscayne, FL, 33149, US
Principal Officer's Name Eugino Rothe
Principal Officer's Address 275 Glenridge, Key Biscayne, FL, 33149, US
Organization Name SOUTH FLORIDA COUNCIL FOR CHILD & ADOLESCENT PSYCHIATRY INC
EIN 65-0708430
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 275 Glenridge, Key Biscayne, FL, 33149, US
Principal Officer's Name Eugino Rothe
Principal Officer's Address 275 Glenridge, Key Biscayne, FL, 33149, US
Organization Name SOUTH FLORIDA COUNCIL FOR CHILD & ADOLESCENT PSYCHIATRY INC
EIN 65-0708430
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 275 Glenridge, Key Biscayne, FL, 33149, US
Principal Officer's Name Eugino Rothe
Principal Officer's Address 275 Glenridge, Key Biscayne, FL, 33149, US
Organization Name SOUTH FLORIDA COUNCIL FOR CHILD & ADOLESCENT PSYCHIATRY INC
EIN 65-0708430
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 275 Glenridge Road, Key Biscayne, FL, 33149, US
Principal Officer's Name Eugino Rothe
Principal Officer's Address 275 Glenridge Road, Key Biscayne, FL, 33149, US
Organization Name SOUTH FLORIDA COUNCIL FOR CHILD & ADOLESCENT PSYCHIATRY INC
EIN 65-0708430
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 275 Glenridge Road, Key Biscayne, FL, 33149, US
Principal Officer's Name Eugenio Rothe
Principal Officer's Address 275 Glenridge Road, Key Biscayne, FL, 33149, US

Date of last update: 01 Mar 2025

Sources: Florida Department of State