Search icon

THE ST. LUCIE WATERFRONT COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: THE ST. LUCIE WATERFRONT COUNCIL, 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: 10 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2019 (5 years ago)
Document Number: N97000001441
FEI/EIN Number 650738449

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

Address: 429 N. 19TH ST., FT PIERCE, FL, 34950
Mail Address: 429 N. 19TH ST., FT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DELORES President 429 NORTH 19TH ST., FT PIERCE, FL, 34950
JOHNSON DELORES Director 429 NORTH 19TH ST., FT PIERCE, FL, 34950
PARRY JOHN Vice President 2203 S. INDIAN RIVER DR, FORT PIERCE, FL, 34950
Gayman Zuumarh Director 4205 Birkdale Dr., Fort Pierce, FL, 34947
Gayman Jerome Treasurer 4205 Birkdale Dr., Fort Pierce, FL, 34947
Parry Susan Director 2203 S. Indian River Dr., Fort Pierce, FL, 34950
JOHNSON DELORES H Agent 429 N. 19TH ST., FT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-23 429 N. 19TH ST., FT PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2019-12-18 JOHNSON, DELORES HPRESIDE -
REINSTATEMENT 2019-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-20 429 N. 19TH ST., FT PIERCE, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-14 429 N. 19TH ST., FT PIERCE, FL 34950 -
AMENDED AND RESTATEDARTICLES 1997-05-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-15
REINSTATEMENT 2019-12-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-05-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0738449 Corporation Unconditional Exemption 429 N 19TH ST, FORT PIERCE, FL, 34950-2708 2019-09
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Scientific Organization, 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 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 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 Environment: Natural Resources Conservation and Protection
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 2018-05-15
Revocation Posting Date 2019-09-26
Exemption Reinstatement Date 2019-08-15

Determination Letter

Final Letter(s) FinalLetter_65-0738449_STLUCIEWATERFRONTCOUNCILINC_08232019_01.tif
FinalLetter_65-0738449_STLUCIEWATERFRONTCOUNCILINC_04132012_01.tif

Form 990-N (e-Postcard)

Organization Name ST LUCIE WATERFRONT COUNCIL INC
EIN 65-0738449
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 429 n 19th street, Fort Pierce, FL, 34950, US
Principal Officer's Name DELORES HOGAN JOHNSON
Principal Officer's Address 429 N 19TH STREET, Fort Pierce, FL, 34950, US
Organization Name ST LUCIE WATERFRONT COUNCIL INC
EIN 65-0738449
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 POBOX 4143, FORT PIERCE, FL, 34950, US
Principal Officer's Name DELORES HOGAN JOHNSON
Principal Officer's Address 429 N 19TH STREET, FORT PIERCE, FL, 34950, US
Organization Name ST LUCIE WATERFRONT COUNCIL INC
EIN 65-0738449
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 4205 Birkdale Drive, fort pierce, FL, 34954, US
Principal Officer's Name Delores Hogan Johnson
Principal Officer's Address 429 North 19th Street, Fort Pierce, FL, 34950, US
Organization Name ST LUCIE WATERFRONT COUNCIL INC
EIN 65-0738449
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 429 N 19TH STREET, FORT PIERCE, FL, 34950, US
Principal Officer's Name Delores Hogan Johnson
Principal Officer's Address 429 N 19th STREET, FORT PIERCE, FL, 34950, US
Organization Name ST LUCIE WATERFRONT COUNCIL INC
EIN 65-0738449
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 P O BOX 4143, FORT PIERCE, FL, 34948, US
Principal Officer's Name JEROME Z GAYMAN
Principal Officer's Address 4205 Birkdale Drive, Fort Pierce, FL, 34947, US
Organization Name ST LUCIE WATERFRONT COUNCIL INC
EIN 65-0738449
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 POBOX 4143, Fort Pierce, FL, 34948, US
Principal Officer's Name John Parry
Principal Officer's Address PO Box 4143, Fort Pierce, FL, 34950, US
Organization Name ST LUCIE WATERFRONT COUNCIL INC
EIN 65-0738449
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 PO Box 4143, Fort Pierce, FL, 34948, US
Principal Officer's Name Dolores Johnson
Principal Officer's Address PO Box 4143, Fort Pierce, FL, 34948, US
Organization Name ST LUCIE WATERFRONT COUNCIL INC
EIN 65-0738449
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 4143, FORT PIERCE, FL, 34950, US
Principal Officer's Name Delores Hogan Johnson
Principal Officer's Address PO BOX 4143, FORT PIERCE, FL, 349484143, US

Date of last update: 01 Mar 2025

Sources: Florida Department of State