Search icon

UNO FEDERATION COMMUNITY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: UNO FEDERATION COMMUNITY SERVICES, 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: 29 Apr 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jan 1999 (26 years ago)
Document Number: N98000002512
FEI/EIN Number 650831621

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

Address: 1710 DREW ST, CLEARWATER, FL, 33755, US
Mail Address: 1710 DREW ST, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMMANUELLI RALPH A Chief Executive Officer 1710 DREW ST, CLEARWATER, FL, 33755
Rincon Rafael Cons SUITE 4, Clearwater, FL, 33755
Emmanuelli Ralph A Chief Executive Officer 1710 DREW ST SUITE 4, Clearwater, FL, 33755
Emmanuelli Ralph ACEO Agent 1710 DREW ST., SUITE 4, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000032092 SIGNATURE KITCHEN & BATH EXPIRED 2014-03-31 2019-12-31 - 300 S DUNCAN AVENUE, SUITE 135, CLEARWATER, FL, 33755
G12000114292 HOUSING SERVICES OF CENTRAL FLORIDA EXPIRED 2012-11-29 2017-12-31 - 300 S DUNCAN AVE, SUITE 135, CLEARWATER, FL, 33755
G12000054553 UNO FOOD PANTRY MINISTRY EXPIRED 2012-06-06 2017-12-31 - 300 S DUNCAN AVE, SUITE 135, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-26 Emmanuelli, Ralph A, CEO -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 1710 DREW ST., SUITE 4, CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 1710 DREW ST, STES - 4, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2019-03-15 1710 DREW ST, STES - 4, CLEARWATER, FL 33755 -
AMENDMENT 1999-01-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-26
Reg. Agent Change 2023-03-23
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0831621 Corporation Unconditional Exemption 1710 DREW ST STE 4, CLEARWATER, FL, 33755-6213 1999-01
In Care of Name % RALPH A EMMANUELLI
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 Human Services: Centers to Support the Independence of Specific Populations
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)

Form 990-N (e-Postcard)

Organization Name UNO FEDERATION COMMUNITY SERVICES INC
EIN 65-0831621
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 1710 DREW ST SUITE 4, Clearwater, FL, 33755, US
Principal Officer's Name RALPH A EMMANUELLI
Principal Officer's Address 1710 DREW ST SUITE 4, Clearwater, FL, 33755, US
Website URL Uno Federation Community services inc
Organization Name UNO FEDERATION COMMUNITY SERVICES INC
EIN 65-0831621
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 1710 DREW ST SUITE 4, Clearwater, FL, 33755, US
Principal Officer's Name Ralph A Emmanuelli
Principal Officer's Address 1710 DREW ST SUITE 4, Clearwater, FL, 33755, US
Organization Name UNO FEDERATION COMMUNITY SERVICES INC
EIN 65-0831621
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 1710 DREW ST SUITE 4, Clearwater, FL, 33755, US
Principal Officer's Name RALPH A EMMANUELLI
Principal Officer's Address 1710 DREW ST SUITE 4, Clearwater, FL, 33755, US
Organization Name UNO FEDERATION COMMUNITY SERVICES INC
EIN 65-0831621
Tax Year 2020
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 1710 DREW ST SUITE 4, Clearwater, FL, 33755, US
Principal Officer's Name Ralph Emmanuelli
Principal Officer's Address 1710 DREW ST SUITE 4, Clearwater, FL, 33755, US
Organization Name UNO FEDERATION COMMUNITY SERVICES INC
EIN 65-0831621
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 1710 DREW ST SUITE 4, Clearwater, FL, 33755, US
Principal Officer's Address 2231 CYPRESS CT, DUNEDIN, FL, 38698, US
Website URL WWW.UNOFEDERAION.COM
Organization Name UNO FEDERATION COMMUNITY SERVICES INC
EIN 65-0831621
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 1710 Drew St Suite 4, Clearwater, FL, 33755, US
Principal Officer's Name Ralph A Emmanuelli
Principal Officer's Address 1710 Drew St Suite 4, Clearwater, FL, 33755, US
Website URL unofederation.org
Organization Name UNO FEDERATION COMMUNITY SERVICES I NC
EIN 65-0831621
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 300 S DUNCAN AVE, CLEARWATER, FL, 33755, US
Principal Officer's Name RALPH A EMMANUELLI
Principal Officer's Address 300 S DUNCAN AVE, CLEARWATER, FL, 33755, US
Website URL UNOFEDERATION.ORG
Organization Name UNO FEDERATION COMMUNITY SERVICES INC
EIN 65-0831621
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 300 s duncan ave suite 135, clearwater, FL, 33755, US
Principal Officer's Name ralph a emmanuelli
Principal Officer's Address 300 s duncan ave suite 135, clearwater, FL, 33755, US
Website URL www.unofederation.org
Organization Name UNO FEDERATION COMMUNITY SERVICES INC
EIN 65-0831621
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 300 S DUNCAN AVE SUITE 135-B, CLEARWATER, FL, 33755, US
Principal Officer's Name RALPH A EMMANUELLI
Principal Officer's Address 300 S DUNCAN AVE SUITE 135 B, CLEARWATER, FL, 33755, US
Website URL WWW.UNOFEDERATION.ORG
Organization Name UNO FEDERATION COMMUNITY SERVICES INC
EIN 65-0831621
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 300 S DUNCAN AVE SUITE 135 B, CLEARWATER, FL, 33755, US
Principal Officer's Name RALPH A EMMANUELLI
Principal Officer's Address 300 S DUNCAN AVE SUITE 135 B, CLEARWATER, FL, 33755, US
Website URL WWW.UNOFEDERATION.ORG

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name UNO FEDERATION COMMUNITY SERVICES INC
EIN 65-0831621
Tax Period 201712
Filing Type P
Return Type 990EZ
File View File
Organization Name UNO FEDERATION COMMUNITY SERVICES INC
EIN 65-0831621
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File

Date of last update: 01 Mar 2025

Sources: Florida Department of State