Search icon

THE JIMMY RYCE CENTER FOR VICTIMS OF PREDATORY ABDUCTION, INC. - Florida Company Profile

Company Details

Entity Name: THE JIMMY RYCE CENTER FOR VICTIMS OF PREDATORY ABDUCTION, 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: 31 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2021 (4 years ago)
Document Number: N96000002975
FEI/EIN Number 311470076

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

Address: 3847 View Path, The Villages, FL, 32163, US
Mail Address: 3847 View Path, The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG MARK Director 3847 View Path, The Villages, FL, 32163
LYNN TERRI Director 3847 View Path, The Villages, FL, 32163
Young Mark B Agent 7545 Campania Way, Naples, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 3847 View Path, The Villages, FL 32163 -
CHANGE OF MAILING ADDRESS 2024-08-27 3847 View Path, The Villages, FL 32163 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 7545 Campania Way, Apt. #303, Naples, FL 34104 -
REINSTATEMENT 2021-03-04 - -
REGISTERED AGENT NAME CHANGED 2021-03-04 Young, Mark Barry -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2012-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-01-30
REINSTATEMENT 2021-03-04
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1470076 Corporation Unconditional Exemption 3847 VIEW PATH, THE VILLAGES, FL, 32163-4121 2024-10
In Care of Name % CLAUDINE RYCE
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, Organization to Prevent Cruelty to Children, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, 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., 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
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 Crime & Legal-Related: Child Abuse, Prevention
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 2024-05-15
Revocation Posting Date 2024-08-12
Exemption Reinstatement Date 2024-05-15

Determination Letter

Final Letter(s) FinalLetter_31-1470076_JIMMYRICECENTERFORVICTIMSOFPREDATORYABDUCTIONINC_10232024_00.pdf

Form 990-N (e-Postcard)

Organization Name JIMMY RYCE CENTER FOR VICTIMS OF PREDATORY ABDUCTION INC
EIN 31-1470076
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3847 View Path, The Villages, FL, 32163, US
Principal Officer's Name Mark Young
Principal Officer's Address 3847 View Path, The Villages, FL, 32163, US
Website URL https://jimmyryce.org
Organization Name Jimmy Ryce Center for Victims of
EIN 31-1470076
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 7545 Campania Way, Naples, FL, 34104, US
Principal Officer's Name Mark Young
Principal Officer's Address 7545 Campania Way 303, Naples, FL, 34104, US
Organization Name Jimmy Ryce Center for Victims of
EIN 31-1470076
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 908 Coquina Lane, Vero Beach, FL, 32963, US
Principal Officer's Name Donald T Ryce
Principal Officer's Address 5095 Fairways Circle I105, Vero Beach, FL, 32967, US
Organization Name Jimmy Ryce Center for Victims of
EIN 31-1470076
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 908 Coquina Lane, Vero Beach, FL, 32963, US
Principal Officer's Name Donald T Ryce
Principal Officer's Address 5095 Fairways Circle I 105, Vero Beach, FL, 32967, US
Organization Name Jimmy Ryce Center for Victims of
EIN 31-1470076
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 908 Coquina Lane, Vero Beach, FL, 32963, US
Principal Officer's Name DIANNE M COE
Principal Officer's Address 10850 SW 170 Terrace, Miami, FL, 33157, US
Organization Name Jimmy Ryce Center for Victims of
EIN 31-1470076
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 908 Coquina Lane, Vero Beach, FL, 32963, US
Principal Officer's Name DIANNE M COE
Principal Officer's Address 10850 SW 170 Terrace, Miami, FL, 33157, US
Organization Name Jimmy Ryce Center for Victims of
EIN 31-1470076
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 908 Coquina Lane, Vero Beach, FL, 32963, US
Principal Officer's Name DON RYCE
Principal Officer's Address 908 Coquina Lane, Vero Beach, FL, 32963, US
Organization Name Jimmy Ryce Center for Victims of
EIN 31-1470076
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 908 Coquina, Vero Beach, FL, 32963, US
Principal Officer's Name DON RYCE
Principal Officer's Address 908 Coquina, Vero Beach, FL, 32963, US
Organization Name Jimmy Ryce Center for Victims of
EIN 31-1470076
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 908 Coquina, Vero Beach, FL, 32963, US
Principal Officer's Name DONALD T RYCE
Principal Officer's Address 908 Coquina Lane, Vero Beach, FL, 32963, US
Organization Name JIMMY RYCE CENTER FOR VICTIMS OF
EIN 31-1470076
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 900 BAY DRIVE EAST, MIAMI BEACH, FL, 33141, US
Principal Officer's Name DONALD RYCE
Principal Officer's Address 900 BAY DRIVE EAST 201, MIAMI BEACH, FL, 33141, US
Organization Name JIMMY RYCE CENTER FOR VICTIMS OF
EIN 31-1470076
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 900 BAY DRIVE EAST, MIAMI BEACH, FL, 33141, US
Principal Officer's Name DONALD T RYCE
Principal Officer's Address 900 BAY DRIVE EAST, MIAMI BEACH, FL, 33041, US
Organization Name JIMMY RYCE CENTER FOR VICTIMS OF
EIN 31-1470076
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 900 BAY DRIVE EAST, MIAMI BEACH, FL, 33141, US
Principal Officer's Name DONALD T RYCE
Principal Officer's Address 900 BAY DRIVE EAST, MIAMI BEACH, FL, 33141, US
Organization Name JIMMY RYCE CENTER FOR VICTIMS OF
EIN 31-1470076
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 900 BAY DRIVE EAST, MIAMI BEACH, FL, 33141, US
Principal Officer's Name DONALD T RYCE
Principal Officer's Address 900 BAY DRIVE EAST 200, MIAMI BEACH, FL, 33141, US

Date of last update: 02 Mar 2025

Sources: Florida Department of State