Search icon

FIRST COAST SAILING ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FIRST COAST SAILING ASSOCIATION, 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: 08 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2003 (22 years ago)
Document Number: N98000002063
FEI/EIN Number 593536433

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

Address: 4446 Hendricks Ave., JACKSONVILLE, FL, 32207, US
Mail Address: 4446 Hendricks Ave., JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Points Rose Ann Chairman 3076 Harbor Drive, St Augustine, FL, 32084
Jones Allen Treasurer 4438 Barrington Oaks Dr, Jacksonville, FL, 32257
Davis Tom Vice Chairman 1524 Shell Point Road, Crawfordville, FL, 32327
Norwood Adam Secretary 2149 Minerva Ave, Jacksonville, FL, 32207
Frazier William SEsq. Agent 1919 Blanding Blvd,, Suite #8, Jacksonville, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-15 Frazier, William S, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 1919 Blanding Blvd,, Suite #8, Jacksonville, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-01 4446 Hendricks Ave., Suite 227, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2015-03-01 4446 Hendricks Ave., Suite 227, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2003-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 2000-01-13 FIRST COAST SAILING ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3536433 Corporation Unconditional Exemption 4438 BARRINGTON OAKS DR, JACKSONVILLE, FL, 32257-5086 2014-11
In Care of Name % VICKI L CROSS
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, 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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreation& Sports N.E.C.
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 2010-05-15
Revocation Posting Date 2014-11-08
Exemption Reinstatement Date 2014-10-15

Determination Letter

Final Letter(s) FinalLetter_59-3536433_FIRSTCOASTSAILINGASSOCIATIONINC_10242014.tif

Form 990-N (e-Postcard)

Organization Name FIRST COAST SAILING ASSOCIATION INC
EIN 59-3536433
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 4438 Barrington Oaks Dr, Jaqcksonville, FL, 32257, US
Principal Officer's Name Allen Jones
Principal Officer's Address 4438 Barrington Oaks Dr, Jacksonville, FL, 32257, US
Website URL Jones Engrg.
Organization Name FIRST COAST SAILING ASSOCIATION INC
EIN 59-3536433
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 4438 BARRINGTON OAKS DR, JACKSONVILLE, FL, 32257, US
Principal Officer's Name ALLEN JONES
Principal Officer's Address 4438 BARRINGTON OAKS DR, JACKSONVILLE, FL, 32257, US
Organization Name FIRST COAST SAILING ASSOCIATION INC
EIN 59-3536433
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 4438 Barrington Oaks Dr, Jacksonville, FL, 32257, US
Principal Officer's Name Allen Jones
Principal Officer's Address 4438 Barrington Oaks Dr, Jacksonville, FL, 32257, US
Website URL www.sailjax,com.
Organization Name FIRST COAST SAILING ASSOCIATION INC
EIN 59-3536433
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 1457 Makarios Dr, St Augustine, FL, 32080, US
Principal Officer's Name Tom Davis
Principal Officer's Address 12112 Calumet Farm Dr, Jacksonville, FL, 32258, US
Website URL www.sailjax.com
Organization Name FIRST COAST SAILING ASSOCIATION INC
EIN 59-3536433
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 4446 Hendricks Ave, Jacksonville, FL, 32207, US
Principal Officer's Name Tom Davis
Principal Officer's Address 12112 Calumet Farm Dr, Jacksonville, FL, 32258, US
Website URL www.sailjax.com
Organization Name FIRST COAST SAILING ASSOCIATION INC
EIN 59-3536433
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 4446 Hendricks Ave Suite 227, Jacksonville, FL, 32207, US
Principal Officer's Name Tom Davis
Principal Officer's Address 12112 Calumet Farm Dr, Jacksonville, FL, 32258, US
Website URL www.sailjax.com
Organization Name FIRST COAST SAILING ASSOCIATION INC
EIN 59-3536433
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 4446 Hendricks Ave, Jacksonville, FL, 32207, US
Principal Officer's Name Tom Davis
Principal Officer's Address 12112 Calumet Farm Dr, Jacksonville, FL, 32258, US
Organization Name FIRST COAST SAILING ASSOCIATION INC
EIN 59-3536433
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 4446 Hendricks Ave, Jacksonville, FL, 32207, US
Principal Officer's Name Tom Davis
Principal Officer's Address 1758 Bolton Abbey Dr, Jacksonville, FL, 32223, US
Website URL www.sailjax.com
Organization Name FIRST COAST SAILING ASSOCIATION INC
EIN 59-3536433
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 4446 HENDRICKS AVE, JACKSONVILLE, FL, 32207, US
Principal Officer's Name TOM DAVIS
Principal Officer's Address 4446 HENDRICKS AVE 227, JACKSONVILLE, FL, 32207, US
Organization Name FIRST COAST SAILING ASSOCIATION INC
EIN 59-3536433
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 4446 HENDRICKS AVE, JACKSONVILLE, FL, 32207, US
Principal Officer's Name TOM DAVIS
Principal Officer's Address 1758 BOLTON ABBEY DR, JACKSONVILLE, FL, 32223, US

Date of last update: 01 Mar 2025

Sources: Florida Department of State