Search icon

MAYPORT WATERFRONT, INC. - Florida Company Profile

Company Details

Entity Name: MAYPORT WATERFRONT, 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: 05 Jun 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jul 2008 (17 years ago)
Document Number: N98000003261
FEI/EIN Number 593524226

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

Address: 109 Lost Beach Avenue, Ponte Vedra Beach, FL, 32082, US
Mail Address: 109 Lost Beach Lane, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Decker Alyce Mrs President 13694 BETTY DRIVE, JACKSONVILLE, FL, 32224
Stewart Matthew Vice President 1309 Neptune Beach Drive, Neptune Beach, FL, 32266
DECKER ALYCE Agent 109 LOST BEACH LANE, PONTE VEDRA BEACH, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000113326 MAYPORT WATERFRONT PARTNERSHIP ACTIVE 2022-09-10 2027-12-31 - 13694 BETTY DRIVE, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 1015 Atlantic Blvd, #333, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2025-01-13 1015 Atlantic Blvd, #333, Atlantic Beach, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 1015 Atlantic Blvd, #333, Atlantic Beach, FL 32233 -
REGISTERED AGENT NAME CHANGED 2023-08-08 DECKER, ALYCE -
AMENDMENT 2008-07-07 - -
AMENDED AND RESTATEDARTICLES 1998-08-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-14
Reg. Agent Change 2023-08-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3524226 Corporation Unconditional Exemption 109 LONG BEACH DR, PONTE VEDRA, FL, 32082-0000 2019-09
In Care of Name % ALYCE DECKER
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 10,000 to 24,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 20657
Income Amount 107190
Form 990 Revenue Amount 107190
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Community, Neighborhood Development
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)

Determination Letter

Final Letter(s) FinalLetter_59-3524226_MAYPORTWATERFRONTINC_09092019_01.tif

Form 990-N (e-Postcard)

Organization Name MAYPORT WATERFRONT INC
EIN 59-3524226
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 13694 BETTY DRIVE, JACKSONVILLE, FL, 32224, US
Principal Officer's Name SAM FLOYD
Principal Officer's Address 13694 BETTY DRIVE, JACKSONVILLE, FL, 32224, US
Organization Name MAYPORT WATERFRONT INC
EIN 59-3524226
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 109 Long Beach Dr, Ponte Vedra, FL, 32082, US
Principal Officer's Name Alyce Decker
Principal Officer's Address 13694 Betty Drive, Jacksonville, FL, 32224, US
Organization Name MAYPORT WATERFRONT INC
EIN 59-3524226
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 13694 Betty Drive, Jacksonville, FL, 32224, US
Principal Officer's Name Sam Floyd
Principal Officer's Address 13694 Betty Drive, Jacksonville, FL, 32224, US
Organization Name MAYPORT WATERFRONT INC
EIN 59-3524226
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 13694 Betty Drive, Jacksonville, FL, 32224, US
Principal Officer's Name Sam Floyd
Principal Officer's Address 13694 Betty Drive, Jacksonville, FL, 32224, US

Date of last update: 01 Mar 2025

Sources: Florida Department of State