Search icon

MADISON COUNTY DEVELOPMENT COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: MADISON COUNTY DEVELOPMENT 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: 12 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2021 (3 years ago)
Document Number: N99000001679
FEI/EIN Number 593574533

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

Mail Address: PO BOX 539, MADISON, FL, 32341
Address: 229 SW PICKNEY ST., SUITE 219, MADISON, FL, 32340
ZIP code: 32340
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEGGS EDWARD S Treasurer 229 SW Pinckney St. Suite 219, MADISON, FL, 32340
Head Diane Secretary 229 SW PICKNEY ST., MADISON, FL, 32340
Culpepper Kaitlynn J President 229 SW PICKNEY ST., MADISON, FL, 32340
Meggs Edward Agent 229 SW PINCKNEY ST., MADISON, FL, 32340

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-20 Meggs, Edward -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-14 229 SW PINCKNEY ST., SUITE 219, MADISON, FL 32340 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-14 229 SW PICKNEY ST., SUITE 219, MADISON, FL 32340 -
CHANGE OF MAILING ADDRESS 2008-02-14 229 SW PICKNEY ST., SUITE 219, MADISON, FL 32340 -
REINSTATEMENT 2004-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-12-20
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3574533 Corporation Unconditional Exemption 229 SW PICKNEY STREET, MADISON, FL, 32340-0000 2003-06
In Care of Name % NO
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
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 MADISON COUNTY DEVELOPMENT COUNCIL INC
EIN 59-3574533
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 229 SW Pickney Street, Madison, FL, 32340, US
Principal Officer's Name Edward Meggs
Principal Officer's Address 229 SW Pickney Street, Madison, FL, 32340, US
Organization Name MADISON COUNTY DEVELOPMENT COUNCIL INC
EIN 59-3574533
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 PO Box 539, Madison, FL, 32341, US
Principal Officer's Name Sherilyn Pickles
Principal Officer's Address PO Box 539, Madison, FL, 32341, US
Organization Name MADISON COUNTY DEVELOPMENT COUNCIL INC
EIN 59-3574533
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 P O BOX 539, MADISON, FL, 32341, US
Principal Officer's Name EDWARD MEGGS SR
Principal Officer's Address P O BOX 539, MADISON, FL, 32341, US
Organization Name MADISON COUNTY DEVELOPMENT COUNCIL INC
EIN 59-3574533
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 PO Box 539, Madison, FL, 32340, US
Principal Officer's Name Sherilyn Pickles
Principal Officer's Address PO Box 539, Madison, FL, 32340, US
Organization Name MADISON COUNTY DEVELOPMENT COUNCIL INC
EIN 59-3574533
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 539, Madison, FL, 32341, US
Principal Officer's Name Edward Meggs
Principal Officer's Address PO Box 539, Madison, FL, 32341, US
Organization Name MADISON COUNTY DEVELOPMENT COUNCIL INC
EIN 59-3574533
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 539, Madison, FL, 32341, US
Principal Officer's Name Edwards Meggs
Principal Officer's Address PO Box 539, Madison, FL, 32341, US
Website URL madisonfldevelopment.com
Organization Name MADISON COUNTY DEVELOPMENT COUNCIL INC
EIN 59-3574533
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 539, Madison, FL, 32341, US
Principal Officer's Name Edward Meggs
Principal Officer's Address PO Box 539, Madison, FL, 32341, US
Website URL http://madisonfldevelopment.com/
Organization Name MADISON COUNTY DEVELOPMENT COUNCIL INC
EIN 59-3574533
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 539, Madison, FL, 32341, US
Principal Officer's Name Edward Meggs
Principal Officer's Address PO Box 539, Madison, FL, 32341, US
Organization Name MADISON COUNTY DEVELOPMENT COUNCIL INC
EIN 59-3574533
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 PO Box 539, Madison, FL, 32341, US
Principal Officer's Name Edward Meggs
Principal Officer's Address POBox 539, Madison, FL, 32341, US
Website URL www.madisonfldevelopment.com
Organization Name MADISON COUNTY DEVELOPMENT COUNCIL INC
EIN 59-3574533
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 PO Box 539, madison, FL, 32341, US
Principal Officer's Name Edward Meggs
Principal Officer's Address PO Box 834, madison, FL, 32341, US
Website URL www.madisonfldevelopment.com
Organization Name MADISON COUNTY DEVELOPMENT COUNCIL INC
EIN 59-3574533
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 PO Box 539, Madison, FL, 32341, US
Principal Officer's Name Edward Meggs
Principal Officer's Address PO Box 539, Madison, FL, 32341, US
Website URL madisonfldevelopment.com
Organization Name MADISON COUNTY DEVELOPMENT COUNCIL INC
EIN 59-3574533
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 PO Box 539, Madison, FL, 32341, US
Principal Officer's Name Edward Meggs
Principal Officer's Address PO Box 539, Madison, FL, 32341, US
Website URL www.madisonfldevelopment.com
Organization Name MADISON COUNTY DEVELOPMENT COUNCIL INC
EIN 59-3574533
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 539, Madison, FL, 32340, US
Principal Officer's Name Gene Stokes
Principal Officer's Address PO Box 702, Madison, FL, 32340, US

Date of last update: 03 Apr 2025

Sources: Florida Department of State