Search icon

NAMI VOLUSIA FLAGLER ST. JOHNS INC. - Florida Company Profile

Company Details

Entity Name: NAMI VOLUSIA FLAGLER ST. JOHNS 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: 11 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Sep 2024 (8 months ago)
Document Number: N99000000228
FEI/EIN Number 593647007

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

Address: 20 Village Lane, Palm Coast, FL, 32164, US
Mail Address: 20 VILLAGE LANE, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES MICHAEL President 40 Rickenbacker Drive, Palm Coast, FL, 32164
SIMPSON BETSY Secretary 460 BALEARICS DRIVE, St. Augustine, FL, 32086
Linda Murphy Exec. D Exec 20 Village Lane, Palm Coast, FL, 32164
MURPHY LINDA R Agent 20 Village Lane, Palm Coast, FL, 32164

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-11 MURPHY, LINDA R -
CHANGE OF MAILING ADDRESS 2024-09-11 20 Village Lane, Palm Coast, FL 32164 -
REINSTATEMENT 2024-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 20 Village Lane, Palm Coast, FL 32164 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 20 Village Lane, Palm Coast, FL 32164 -
NAME CHANGE AMENDMENT 2015-12-29 NAMI VOLUSIA FLAGLER ST. JOHNS INC. -
AMENDMENT 2001-01-04 - -

Documents

Name Date
REINSTATEMENT 2024-09-11
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2016-01-27
Name Change 2015-12-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3647007 Corporation Unconditional Exemption 3374, SAINT AUGUSTINE, FL, 32085-0000 2001-01
In Care of Name % ERNEST MORENO
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 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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Camps
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 NAMI VOLUSIA FLAGLER ST JOHNS
EIN 59-3647007
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 3374, Saint Augustine, FL, 32085, US
Principal Officer's Name Linda Murphy
Principal Officer's Address 20 Village Lane, Palm Coast, FL, 32164, US
Website URL namivfsj.org
Organization Name NAMI VOLUSIA FLAGLER ST JOHNS
EIN 59-3647007
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 3374, Saint Augustine, FL, 32085, US
Principal Officer's Name Linda Murphy
Principal Officer's Address 20 Village Lane, Palm Coast, FL, 32164, US
Organization Name NAMI VOLUSIA FLAGLER ST JOHNS
EIN 59-3647007
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 3374, Saint Augustine, FL, 32085, US
Principal Officer's Name Linda Murphy
Principal Officer's Address 20 Village Lane, Palm Coast, FL, 32164, US
Organization Name NAMI VOLUSIA FLAGLER ST JOHNS
EIN 59-3647007
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 3374, Saint Augustine, FL, 32085, US
Principal Officer's Name Linda Murphy
Principal Officer's Address 20 Village Lane, Palm Coast, FL, 32164, US
Organization Name NAMI VOLUSIA FLAGLER ST JOHNS
EIN 59-3647007
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 3374, Saint Augustine, FL, 32085, US
Principal Officer's Name Gary Volenec
Principal Officer's Address 3374, Saint Augustine, FL, 32085, US
Organization Name NAMI VOLUSIA FLAGLER ST JOHNS
EIN 59-3647007
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 PO BOX 860208, SAINT AUGUSTINE, FL, 32086, US
Principal Officer's Name ERNEST MORENO
Principal Officer's Address 676 BAHIA COURT, SAINT AUGUSTINE, FL, 32086, US
Website URL www.namivfsj.org
Organization Name NAMI VOLUSIA FLAGLER ST JOHNS
EIN 59-3647007
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 PO BOX 860208, SAINT AUGUSTINE, FL, 32086, US
Principal Officer's Name ERNEST MORENO
Principal Officer's Address 676 BAHIA COURT, SAINT AUGUSTINE, FL, 32086, US
Website URL www.namivfsj.org
Organization Name NAMI VOLUSIA FLAGLER ST JOHNS
EIN 59-3647007
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 PO BOX 860208, Saint Augustine, FL, 32086, US
Principal Officer's Name Claudia Black
Principal Officer's Address 412 Sebastian Square, Saint Augustine, FL, 32095, US
Website URL www.namivfsj.org
Organization Name NAMI VOLUSIA FLAGLER ST JOHNS
EIN 59-3647007
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 PO BOX 860208, Saint Augustine, FL, 32086, US
Principal Officer's Name Claudia Black
Principal Officer's Address 412 Sebastian Square, Saint Augustine, FL, 32095, US
Website URL www.namivfsj.org
Organization Name NAMI VOLUSIA FLAGLER ST JOHNS
EIN 59-3647007
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 676 Bahia Ct, St Augustine, FL, 32086, US
Principal Officer's Name Ernest Moreno
Principal Officer's Address 676 Bahia Ct, St Augustine, FL, 32086, US
Website URL http://www.nami-stjohns.com
Organization Name NAMI VOLUSIA FLAGLER INC
EIN 59-3647007
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 676 Bahia Ct, St Augustine, FL, 32086, US
Principal Officer's Name Charles Hobbs
Principal Officer's Address 2961 Estates Street, St Augustine, FL, 320841913, US
Website URL http://www.nami-stjohns.com/
Organization Name NAMI VOLUSIA FLAGLER INC
EIN 59-3647007
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 182 SUMMER POINT DRIVE, SAINT AUGUSTINE, FL, 32086, US
Principal Officer's Name Charles Hobbs
Principal Officer's Address 2961 Estates Street, Saint Augustine, FL, 32084, US
Website URL www.nami-stjohns.com
Organization Name NAMI VOLUSIA FLAGLER INC
EIN 59-3647007
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 7 Cayuse Court, Palm Coast, FL, 32137, US
Principal Officer's Name Charles Hobbs
Principal Officer's Address 2961 Estates Street, St Augustine, FL, 320841913, US
Organization Name NAMI VOLUSIA FLAGLER INC
EIN 59-3647007
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 176 Brandy Hills Drive, Port Orange, FL, 32129, US
Principal Officer's Name Deanna Paull
Principal Officer's Address 176 Brandy Hills Drive, Port Orange, FL, 32129, US
Organization Name NAMI VOLUSIA FLAGLER INC
EIN 59-3647007
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 7 Cayuse Court, Palm Coast, FL, 32137, US
Principal Officer's Name Linda R Murphy
Principal Officer's Address 7 Cayuse Court, Palm Coast, FL, 32137, US
Organization Name NAMI VOLUSIA FLAGLER INC
EIN 59-3647007
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 7 Cayuse Court, Palm Coast, FL, 32137, US
Principal Officer's Name Linda Murphy
Principal Officer's Address 7 Cayuse Court, Palm Coast, FL, 32137, US

Date of last update: 03 Apr 2025

Sources: Florida Department of State