Search icon

FLORIDA COLLEGIATE HONORS COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA COLLEGIATE HONORS COUNCIL, 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: 17 Dec 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2012 (13 years ago)
Document Number: N98000007167
FEI/EIN Number 593556015

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

Address: 5353 Parkside Drive, Harriet L. Wilkes Honors College, Jupiter, FL, 33458, US
Mail Address: 5353 Parkside Drive, Harriet L. Wilkes Honors College, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hamer-Small Kaya President 5825 Meadowpark Pl, Lithia, FL, 33547
Luria Rachel President 5353 Parkside Drive, Jupiter, FL, 33458
Tille-Victorica Nancy Treasurer 5192 Deerhurst Crescent Circle, Boca Raton, FL, 33486
Tille-Victorica Nancy Agent 5192 Deerhurst Crescent Circle, Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 5353 Parkside Drive, Harriet L. Wilkes Honors College, HA113, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2024-04-29 5353 Parkside Drive, Harriet L. Wilkes Honors College, HA113, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Tille-Victorica, Nancy -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 5192 Deerhurst Crescent Circle, Boca Raton, FL 33486 -
AMENDMENT 2012-08-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-10-18
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3556015 Association Unconditional Exemption 86854 IRON RAIL CT, YULEE, FL, 32097-0113 2023-01
In Care of Name % JOSE RODRIGUEZ HONORS COLLEGE
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 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 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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Professional Societies, Associations
Sort Name SEMINOLE STATE COLLEGE

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 2010-06-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-06-15

Determination Letter

Final Letter(s) FinalLetter_59-3556015_FLORIDACOLLEGIATEHONORSCOUNCILINC_04232012_01.tif
FinalLetter_59-3556015_FLORIDACOLLEGIATEHONORSCOUNCILINC_04232012_02.tif
FinalLetter_59-3556015_FLORIDACOLLEGEIATEHONORSCOUNCIL_12082022_00.pdf

Form 990-N (e-Postcard)

Organization Name FLORIDA COLLEGIATE HONORS COUNCIL
EIN 59-3556015
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 86854 Iron Rail Ct, Yulee, FL, 32097, US
Principal Officer's Name Aaron Hanlin
Principal Officer's Address 86854 Iron Rail Ct, Yulee, FL, 32097, US
Website URL Florida Collegiate Honors Council
Organization Name FLORIDA COLLEGIATE HONORS COUNCIL
EIN 59-3556015
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 11200 SW 8th Street, Miami, FL, 33174, US
Principal Officer's Name Jose Rodriguez Honors College
Principal Officer's Address 11200 SW 8th Street, Miami, FL, 33174, US
Website URL http://www.floridacollegiatehonorscouncil.org/
Organization Name FLORIDA COLLEGIATE HONORS COUNCIL
EIN 59-3556015
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 999 Avenue H NE, Winter Haven, FL, 33881, US
Principal Officer's Name Patricia H Jones
Principal Officer's Address 999 Avenue H NE, Winter Haven, FL, 33881, US
Website URL www.floridacollegiatehonorscouncil.org
Organization Name FLORIDA COLLEGIATE HONORS COUNCIL
EIN 59-3556015
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 100 Weldon Blvd, Sanford, FL, 327736132, US
Principal Officer's Name Sheila Jones Broward Col Central Ca
Principal Officer's Address 3501 Davie Rd, Davie, FL, 33314, US
Website URL http://floridacollegiatehonorscouncil.org/
Organization Name FLORIDA COLLEGIATE HONORS COUNCIL
EIN 59-3556015
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 100 Weldon Blvd, Sanford, FL, 327736132, US
Principal Officer's Name Debra Socci Honors Institute
Principal Officer's Address 100 Weldon Blvd, Sanford, FL, 32773, US
Website URL http://floridacollegiatehonorscouncil.org/

Date of last update: 02 Apr 2025

Sources: Florida Department of State