Search icon

FRIENDS OF NJCC, INC. - Florida Company Profile

Company Details

Entity Name: FRIENDS OF NJCC, 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: 02 Sep 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Mar 2017 (8 years ago)
Document Number: N98000005060
FEI/EIN Number 650941094

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

Address: 2995 N. Dixie Highway, Oakland Park, FL, 33334, US
Mail Address: 2995 N. Dixie Highway, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kenney Sally J President 215 SE 8th Avenue #1910, Fort Lauderdale, FL, 33301
Mahon Amy Treasurer 1406 Northeast 26th Avenue, Fort Lauderdale, FL, 33304
Taskey Taylor Vice President 2083 Discovery Circle East, Deerfield Beach, FL, 33442
Mahon Amy Agent 1526 Southwest 10th Avenue, Fort Lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-19 2995 N. Dixie Highway, Oakland Park, FL 33334 -
REGISTERED AGENT NAME CHANGED 2024-06-19 Mahon, Amy -
CHANGE OF MAILING ADDRESS 2024-06-19 2995 N. Dixie Highway, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 1526 Southwest 10th Avenue, Fort Lauderdale, FL 33315 -
NAME CHANGE AMENDMENT 2017-03-27 FRIENDS OF NJCC, INC. -
AMENDMENT AND NAME CHANGE 2010-01-07 FRIENDS OF SATC, INC -
REINSTATEMENT 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-06-19
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
Name Change 2017-03-27
ANNUAL REPORT 2016-03-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0941094 Corporation Unconditional Exemption 2995 N DIXIE HWY, OAKLAND PARK, FL, 33334-2640 1999-10
In Care of Name % KERRY ROSS
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, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 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 -
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 FRIENDS OF NJCC INC
EIN 65-0941094
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 2995 North Dixie Highway, Oakland Park, FL, 33334, US
Principal Officer's Name Amy Mahon
Principal Officer's Address 1406 NE 26 Avenue, Fort Lauderdale, FL, 33304, US
Website URL https://www.broward.org/NancyJCottermanCenter/Pages/Default.aspx
Organization Name FRIENDS OF NJCC INC
EIN 65-0941094
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 2995 Dixie Hwy, Oakland Park, FL, 33334, US
Principal Officer's Name Amy Mahon
Principal Officer's Address 1406 NE 26 Avenue, Fort Lauderdale, FL, 33304, US
Organization Name FRIENDS OF NJCC INC
EIN 65-0941094
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 400 NE 4th Street, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Jamie Schevis
Principal Officer's Address 1526 Southwest 10th Avenue, Fort Lauderdale, FL, 33301, US
Organization Name FRIENDS OF NJCC INC
EIN 65-0941094
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 400 NE 4th Street, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Jamie Schevis
Principal Officer's Address 1526 SW 10th Ave, Fort Lauderdale, FL, 33315, US
Organization Name FRIENDS OF OUR HOUSE INC
EIN 65-0941094
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 400 NE 4th ST, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Jamie Schevis
Principal Officer's Address 400 NE 4th ST, Fort Lauderdale, FL, 33301, US
Organization Name FRIENDS OF OUR HOUSE INC
EIN 65-0941094
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 400 NE 4th St, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Jamie Schevis
Principal Officer's Address 400 NE 4th St, Fort Lauderdale, FL, 33309, US
Organization Name FRIENDS OF OUR HOUSE INC
EIN 65-0941094
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 400 NE 4th Street, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Paula Small
Principal Officer's Address 6511 Bay Club Drive Apt 2, Fort Lauderdale, FL, 33308, US
Organization Name FRIENDS OF OUR HOUSE INC
EIN 65-0941094
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 400 NE 4th Street, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Paula Small
Principal Officer's Address 3021 NE 55th Place, Fort Lauderdale, FL, 33308, US
Organization Name FRIENDS OF OUR HOUSE INC
EIN 65-0941094
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 400 NE 4th Street, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Paula Small
Principal Officer's Address 3021 NE 55th Place, Fort Lauderdale, FL, 33301, US
Organization Name FRIENDS OF OUR HOUSE INC
EIN 65-0941094
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 400 NE 4th Street, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Paula Small
Principal Officer's Address 3021 NE 55th Place, Fort Lauderdale, FL, 33308, US
Organization Name FRIENDS OF OUR HOUSE INC
EIN 65-0941094
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 400 NE Fourth Street, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Paula Small
Principal Officer's Address 3021 NE 55th Placce, Fort Lauderdale, FL, 33308, US

Date of last update: 01 May 2025

Sources: Florida Department of State