Search icon

NORTH CENTRAL FLORIDA SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. - Florida Company Profile

Company Details

Entity Name: NORTH CENTRAL FLORIDA SOCIETY OF HEALTH-SYSTEM PHARMACISTS, 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: 07 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (7 years ago)
Document Number: N98000000111
FEI/EIN Number 592942863

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

Address: 2910 KERRY FOREST PARKWAY D4, SUITE 376, TALLAHASSEE, FL, 32309
Mail Address: 2603 NW 13th St, PO Box 311, GAINESVILLE, FL, 32609, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Piszczatoski Christopher Past 3735 NW 7th Place, Gainesville, FL, 32607
Chun Daniel President 3780 NW 24TH BLVD, Gainesville, FL, 32605
Brooks John J Treasurer 215 NW fairway Hills GLN Unit 9, Lake City, FL, 32055
Chun Daniel Agent 2910 KERRY FOREST PARKWAY D4, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-06-01 2910 KERRY FOREST PARKWAY D4, SUITE 376, TALLAHASSEE, FL 32309 -
REGISTERED AGENT NAME CHANGED 2022-06-01 Chun, Daniel -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 2910 KERRY FOREST PARKWAY D4, SUITE 376, TALLAHASSEE, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 2910 KERRY FOREST PARKWAY D4, SUITE 376, TALLAHASSEE, FL 32309 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2942863 Corporation Unconditional Exemption 60 CALIZA CIR, SAINT AUGUSTINE, FL, 32084-1039 2009-10
In Care of Name -
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 2024-12
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 -

Determination Letter

Final Letter(s) FinalLetter_59-2942863_NORTHCENTRALFLORIDASOCIETYOFHEALTH-SYSTEMPHARMACISTS_08312009_01.tif

Form 990-N (e-Postcard)

Organization Name NORTH CENTRAL FLORIDA SOCIETY OF HEALTH-SYSTEM PHARMACISTS
EIN 59-2942863
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 60 Caliza Cir, Saint Augustine, FL, 32084, US
Principal Officer's Name Daniel Chun
Principal Officer's Address 60 Caliza Circle, Saint Augustine, FL, 32084, US
Organization Name NORTH CENTRAL FLORIDA SOCIETY OF HEALTH-SYSTEM PHARMACISTS
EIN 59-2942863
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 2603 NW 13th St 311, Gainesville, FL, 32609, US
Principal Officer's Name Daniel Chun
Principal Officer's Address 3780 NW 24th Blvd, Gainesville, FL, 32605, US
Organization Name NORTH CENTRAL FLORIDA SOCIETY OF HEALTH-SYSTEM PHARMACISTS
EIN 59-2942863
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 2603 NW 13 St 311, GAINESVILLE, FL, 32609, US
Principal Officer's Name DANIEL CHUN
Principal Officer's Address 3780 NW 24TH BLVD APT 206, GAINESVILLE, FL, 32605, US
Organization Name NORTH CENTRAL FLORIDA SOCIETY OF HEALTH-SYSTEM PHARMACISTS
EIN 59-2942863
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 2603 NW 13 St 311, Gainesville, FL, 32609, US
Principal Officer's Name Daniel Chun
Principal Officer's Address 1230 SW 11th Ave C309, Gainesville, FL, 32601, US
Organization Name NORTH CENTRAL FLORIDA SOCIETY OF HEALTH-SYSTEM PHARMACISTS
EIN 59-2942863
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 2910 Kerry Forest Pkwy D4 Suite 376, Tallahassee, FL, 32309, US
Principal Officer's Name Christian Calderon
Principal Officer's Address 3324 West University Avenue PO 330, Gainesville, FL, 32607, US
Organization Name NORTH CENTRAL FLORIDA SOCIETY OF HEALTH-SYSTEM PHARMACISTS
EIN 59-2942863
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 3324 W University Ave, Gainesville, FL, 32607, US
Principal Officer's Name Christopher Piszczatoski
Principal Officer's Address 3735 NW 7th Pl, Gainesville, FL, 32607, US
Website URL fshp.org
Organization Name NORTH CENTRAL FLORIDA SOCIETY OF HEALTH-SYSTEM PHARMACISTS
EIN 59-2942863
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 3324 West University Avenue, Gainesville, FL, 32607, US
Principal Officer's Name Christopher Pisczatoski
Principal Officer's Address 3735 NW 7th Place, Gainesville, FL, 32607, US
Organization Name NORTH CENTRAL FLORIDA SOCIETY OF HEALTH-SYSTEM PHARMACISTS
EIN 59-2942863
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 5745 SW 75th Street Box 255, Gainesville, FL, 32608, US
Principal Officer's Name Joan Cleaver Estel
Principal Officer's Address 113 NW 3rd Avenue Apt 205, Gainesville, FL, 32601, US
Organization Name NORTH CENTRAL FLORIDA SOCIETY OF HEALTH-SYSTEM PHARMACISTS
EIN 59-2942863
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 5745 SW 75th Street Box 255, Gainesville, FL, 32608, US
Principal Officer's Name Joan Cleaver
Principal Officer's Address 113 NW 3rd Avenue Apt 205, Gainesville, FL, 32601, US
Organization Name NORTH CENTRAL FLORIDA SOCIETY OF HEALTH-SYSTEM PHARMACISTS
EIN 59-2942863
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 5745 SW 75th St, Gainesville, FL, 32608, US
Principal Officer's Name Julie Cash
Principal Officer's Address 7775 SW 80th Dr, Gainesville, FL, 32608, US
Organization Name NORTH CENTRAL FLORIDA SOCIETY OF HEALTH-SYSTEM PHARMACISTS
EIN 59-2942863
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 5745 SW 75th Street Box 255, Gainesville, FL, 32608, US
Principal Officer's Name Julie Cash
Principal Officer's Address 7775 SW 80th Dr, Gainesville, FL, 32608, US
Organization Name NORTH CENTRAL FLORIDA SOCIETY OF HEALTH-SYSTEM PHARMACISTS
EIN 59-2942863
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 5745 SW 75th Street Box 255, Gainesville, FL, 32608, US
Principal Officer's Name Julie Cash
Principal Officer's Address 7775 SW 80th Drive, Gainesville, FL, 32608, US
Organization Name NORTH CENTRAL FLORIDA SOCIETY OF HEALTH-SYSTEM PHARMACISTS
EIN 59-2942863
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 5745 SW 75th Street Box 225, Gainesville, FL, 32608, US
Principal Officer's Name Julie Cash
Principal Officer's Address 4440 SW Archer Road Apt 1308, Gainesville, FL, 32608, US
Organization Name NORTH CENTRAL FLORIDA SOCIETY OF HEALTH-SYSTEM PHARMACISTS
EIN 59-2942863
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 5745 SW 75th Street Box 255, Gainesville, FL, 32608, US
Principal Officer's Name Julie Waldfogel
Principal Officer's Address 3521 SW 30th Way Apt 106, Gainesville, FL, 32608, US
Organization Name NORTH CENTRAL FLORIDA SOCIETY OF HEALTH-SYSTEM PHARMACISTS
EIN 59-2942863
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 5745SW 75th Street, Box 255, Gzinesville, FL, 32608, US
Principal Officer's Name Laura Wiggins
Principal Officer's Address 6709SW 84th Street, Gainesville, FL, 32608, US
Organization Name NORTH CENTRAL FLORIDA SOCIETY OF HEALTH-SYSTEM PHARMACISTS
EIN 59-2942863
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 5745 SW 75th Street, Suite 255, Gainesville, FL, 32608, US
Principal Officer's Name Laura Wiggins
Principal Officer's Address 6709 SW 84th Street, Gainesville, FL, 32608, US

Date of last update: 01 Mar 2025

Sources: Florida Department of State