Search icon

FIRST COAST ACADEMY OF NUTRITION AND DIETETICS INC.

Company Details

Entity Name: FIRST COAST ACADEMY OF NUTRITION AND DIETETICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Nov 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2024 (7 months ago)
Document Number: N97000006545
FEI/EIN Number 591805471
Address: 1 UNF Dr Unit 3040, Jacksonville, FL, 32224, US
Mail Address: 1 UNF Dr Unit 3040, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Leftwich Jamisha Agent 7707 Merrill Road #11964, Jacksonville, FL, 32239

Treasurer

Name Role Address
Leftwich Jamisha Treasurer 1 UNF Drive, Jacksonville, FL, 32224
MARCHIO JAMIE Treasurer 174 PARKSIDE DR, ST. AUGUSTINE, FL, 32095

Asst

Name Role Address
Marchio Jamie Asst 7707 MERRILL ROAD #11964, Jacksonville, FL, 32239

President

Name Role Address
BERG KRISTER President 8 UNF DR, UNIT 3040, JACKSONVILLE, FL, 32224
LEFTWICH JAMISHA President 8 UNF DR PMB 111, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000067479 NORTH FLORIDA ACADEMY OF NUTRITION AND DIETETICS ACTIVE 2023-06-01 2028-12-31 No data 7707 MERRILL RD, #11964, JACKSONVILLE, FL, 32239

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-13 1 UNF Dr Unit 3040, Jacksonville, FL 32224 No data
CHANGE OF MAILING ADDRESS 2024-06-13 1 UNF Dr Unit 3040, Jacksonville, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2023-02-10 Leftwich, Jamisha No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 7707 Merrill Road #11964, Jacksonville, FL 32239 No data
AMENDMENT AND NAME CHANGE 2014-04-07 FIRST COAST ACADEMY OF NUTRITION AND DIETETICS INC. No data

Documents

Name Date
Amendment 2024-07-15
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-14
AMENDED ANNUAL REPORT 2019-08-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1805471 Corporation Unconditional Exemption 7707 MERRILL RD UNIT 11964, JACKSONVILLE, FL, 32239-7780 2015-10
In Care of Name % JENNA BRADDOCK
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 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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-05
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 May
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 -

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)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2012-10-15
Revocation Posting Date 2013-03-11
Exemption Reinstatement Date 2015-04-15

Form 990-N (e-Postcard)

Organization Name FIRST COAST ACADEMY OF NUTRITION AND DIETETICS
EIN 59-1805471
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7707 Merrill Rd 11964, Jacksonville, FL, 32239, US
Principal Officer's Name Casey Colin
Principal Officer's Address 1 UNF Drive, bldg 39 rm 3044, Westlake, FL, 32224, US
Organization Name FIRST COAST ACADEMY OF NUTRITION AND DIETETICS
EIN 59-1805471
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7707 Merrill Rd 11964, Jacksonville, FL, 32239, US
Principal Officer's Name Casey Colin
Principal Officer's Address 7707 Merrill Rd 11964, Jacksonville, FL, 32239, US
Organization Name FIRST COAST ACADEMY OF NUTRITION AND DIETETICS
EIN 59-1805471
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 11964, Jacksonville, FL, 32239, US
Principal Officer's Name Zhiping Yu
Principal Officer's Address 8550 Touchton Rd Apt327, Jacksonville, FL, 32216, US
Organization Name FIRST COAST ACADEMY OF NUTRITION AND DIETETICS
EIN 59-1805471
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 11964, Jacksonville, FL, 32239, US
Principal Officer's Name Sharon M Lutheran
Principal Officer's Address PO Box 11964, Jacksonville, FL, 32239, US
Organization Name FIRST COAST ACADEMY OF NUTRITION AND DIETETICS
EIN 59-1805471
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 11964, Jacksonville, FL, 32239, US
Principal Officer's Name Sharon M Lutheran
Principal Officer's Address PO Box 11964, Jacksonville, FL, 32239, US
Organization Name FIRST COAST ACADEMY OF NUTRITION AND DIETETICS
EIN 59-1805471
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 550905, JACKSONVILLE, FL, 322550905, US
Principal Officer's Name Lindsey Sowders
Principal Officer's Address 11451 Sweet Cherry Ln S, Jacksonville, FL, 32225, US
Organization Name FIRST COAST ACADEMY OF NUTRITION AND DIETETICS
EIN 59-1805471
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 550905, Jacksonville, FL, 32255, US
Principal Officer's Name Lindsey Sowders
Principal Officer's Address PO Box 550905, Jacksonville, FL, 32255, US
Organization Name FIRST COAST ACADEMY OF NUTRITION AND DIETETICS
EIN 59-1805471
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 550905, Jacksonville, FL, 32255, US
Principal Officer's Name Jill Snyder
Principal Officer's Address PO Box 550905, Jacksonville, FL, 32255, US
Website URL www.eatrightjax.org
Organization Name JACKSONVILLE DIETETIC ASSOCIATION
EIN 59-1805471
Tax Year 2008
Beginning of tax period 2008-06-01
End of tax period 2009-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 550580, Jacksonville, FL, 32255, US
Principal Officer's Name Jenna Braddock
Principal Officer's Address 947 Scrub Jay Dr, St Augustine, FL, 32092, US
Website URL www.eatrightjax.org
Organization Name JACKSONVILLE DIETETIC ASSOCIATION
EIN 59-1805471
Tax Year 2007
Beginning of tax period 2007-06-01
End of tax period 2008-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 550580, Jacksonville, FL, 32255, US
Principal Officer's Name Pamela Williams
Principal Officer's Address PO Box 550580, Jacksonville, FL, 32255, US
Website URL www.eatrightjax.org

Date of last update: 02 Feb 2025

Sources: Florida Department of State