Search icon

WINGS TO NEW HORIZONS, INC. - Florida Company Profile

Company Details

Entity Name: WINGS TO NEW HORIZONS, 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: 26 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (15 years ago)
Document Number: N99000001925
FEI/EIN Number 593572817

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

Address: 1800 NORTH HIGHWAY 426, OVIEDO, FL, 32765
Mail Address: 1445 N. County Rd 426, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wiggins Crystal L President 1445 N. County Rd 426, OVIEDO, FL, 32765
WIGGINS LINDA Vice President 1405 N COUNTY ROAD 426, OVIEDO, FL, 32765
Gendron Debrorah Secretary 1710 North County Road 426, OVIEDO, FL, 32765
Wiggins Crystal Agent 1445 N. County Rd 426, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-18 1800 NORTH HIGHWAY 426, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 1445 N. County Rd 426, OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 2023-02-18 Wiggins, Crystal -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 1999-11-09 - -

Court Cases

Title Case Number Docket Date Status
Michelle Spankie, Appellant(s), v. In Re: Estate of Laurian Rauen and Margaret "Peggy" R. Hoyt, Appellee(s). 5D2024-0604 2024-03-07 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2023-CP-434

Parties

Name Michelle Spankie
Role Appellant
Status Active
Representations Thomas Scott Tufts
Name Margaret Rose Hoyt
Role Appellee
Status Active
Representations Mark David Tinker, Brandon James Tyler
Name Deborah Gendron
Role Appellee
Status Active
Name Estate of Laurian Rauen
Role Appellee
Status Active
Name Hon. Melissa Souto
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name WINGS TO NEW HORIZONS, INC.
Role Appellee
Status Active
Representations Scott R. Rost, Damon A. Chase, Alexander S. Douglas, II

Docket Entries

Docket Date 2024-11-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Michelle Spankie
Docket Date 2024-10-07
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-09-12
Type Order
Subtype Order
Description Order; NTC OF SETTLEMENT ACKNOWLEDGED; AA W/IN 10 DYS FILE NTC OR JT NTC OF VOL DISMISSAL...
View View File
Docket Date 2024-09-10
Type Notice
Subtype Notice
Description Notice of Settlement
On Behalf Of Michelle Spankie
Docket Date 2024-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 9/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Michelle Spankie
Docket Date 2024-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 7/9/24
View View File
Docket Date 2024-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- AMENDED
On Behalf Of Michelle Spankie
Docket Date 2024-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief DENIED W/O PREJUDICE TO REFILE IN 5 DAYS
View View File
Docket Date 2024-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - DENIED WITHOUT PREJUDICE TO REFILE W/I 5 DAYS
On Behalf Of Michelle Spankie
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wings to New Horizons, Inc.
Docket Date 2024-05-23
Type Record
Subtype Record on Appeal
Description Record on Appeal- 1473 Pages
On Behalf Of Clerk Seminole
Docket Date 2024-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Margaret Rose Hoyt
Docket Date 2024-04-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing- COPY OF AMENDED DIRECTIONS FILED IN LT
On Behalf Of Michelle Spankie
Docket Date 2024-03-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-03-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOA IN LT
On Behalf Of Michelle Spankie
Docket Date 2024-03-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Scott R. Rost 779385
On Behalf Of Wings to New Horizons, Inc.
Docket Date 2024-03-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-03-18
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Wings to New Horizons, Inc.
Docket Date 2024-03-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DIRECTIONS IN LT
On Behalf Of Michelle Spankie
Docket Date 2024-03-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Michelle Spankie
Docket Date 2024-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-08
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2024-03-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/6/2024
On Behalf Of Michelle Spankie
Docket Date 2024-10-22
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; NOVD ACCEPTED
View View File
Docket Date 2024-03-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Alexander S. Douglas, II 0817422
On Behalf Of Wings to New Horizons, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3572817 Corporation Unconditional Exemption 1445 N COUNTY ROAD 426, OVIEDO, FL, 32765-7110 2019-02
In Care of Name % LAURIAN RAUEN
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, Organization to Prevent Cruelty to Animals, Agricultural Organization, Board of Trade, Real Estate Board, 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., Organization Like Those on Three Preceding Lines, 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 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 2024-02
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 Feb
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Animal-Related: Bird Sanctuary, Preserve
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)

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 2018-07-15
Revocation Posting Date 2018-10-08
Exemption Reinstatement Date 2018-07-15

Determination Letter

Final Letter(s) FinalLetter_59-3572817_WINGSTONEWHORIZONSINC_12102018_01.tif

Form 990-N (e-Postcard)

Organization Name WINGS TO NEW HORIZONS INC
EIN 59-3572817
Tax Year 2024
Beginning of tax period 2024-03-01
End of tax period 2025-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9175 Freedom Rd, Mims, FL, 32754, US
Principal Officer's Name Crystal Wiggins
Principal Officer's Address 1405 North County Rd 426, Oviedo, FL, 32765, US
Organization Name WINGS TO NEW HORIZONS INC
EIN 59-3572817
Tax Year 2023
Beginning of tax period 2023-03-01
End of tax period 2024-02-29
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1445 North County Rd 426, Oviedo, FL, 32765, US
Principal Officer's Name Crystal Wiggins
Principal Officer's Address 1445 North County Rd 426, Oviedo, FL, 32765, US
Organization Name WINGS TO NEW HORIZONS INC
EIN 59-3572817
Tax Year 2022
Beginning of tax period 2022-03-01
End of tax period 2023-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1800 N County Rd 426, Oviedo, FL, 32765, US
Principal Officer's Name Crystal Wiggins
Principal Officer's Address 1445 North County Road 426, Oviedo, FL, 32765, US
Organization Name WINGS TO NEW HORIZONS INC
EIN 59-3572817
Tax Year 2021
Beginning of tax period 2021-03-01
End of tax period 2022-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1800 North Hwy 426, Oviedo, FL, 32765, US
Principal Officer's Name Laurian Anne Rauen
Principal Officer's Address 1820 North Hwy 426, Oviedo, FL, 32765, US
Website URL www.wingstonewhorizons.org
Organization Name WINGS TO NEW HORIZONS INC
EIN 59-3572817
Tax Year 2020
Beginning of tax period 2020-03-01
End of tax period 2021-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1800 North Hwy 426, Oviedo, FL, 32765, US
Principal Officer's Name Laurian Rauen
Principal Officer's Address 1800 North Hwy 426, Oviedo, FL, 32765, US
Website URL www.wingstonewhorizons.org
Organization Name WINGS TO NEW HORIZONS INC
EIN 59-3572817
Tax Year 2014
Beginning of tax period 2014-03-01
End of tax period 2015-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1800 N HWY 426, OVIEDO, FL, 32765, US
Principal Officer's Name LAURIAN RAUEN
Principal Officer's Address 1800 N HWY 426, OVIEDO, FL, 32765, US
Organization Name WINGS TO NEW HORIZONS INC
EIN 59-3572817
Tax Year 2012
Beginning of tax period 2012-03-01
End of tax period 2013-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1800 N HWY 426, OVIEDO, FL, 32765, US
Principal Officer's Name LAURIAN RAUEN
Principal Officer's Address 1800 N HWY 426, OVIEDO, FL, 32765, US
Website URL WWW.WINGSTONEWHORIZONS.ORG
Organization Name WINGS TO NEW HORIZONS INC
EIN 59-3572817
Tax Year 2011
Beginning of tax period 2011-03-01
End of tax period 2012-02-29
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1800 N Hwy 426, Oviedo, FL, 32765, US
Principal Officer's Name Laurian Rauen
Principal Officer's Address 1800 N Hwy 426, Oviedo, FL, 32765, US
Organization Name WINGS TO NEW HORIZONS INC
EIN 59-3572817
Tax Year 2009
Beginning of tax period 2009-03-01
End of tax period 2010-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1800 N HWY 426, Oviedo, FL, 32765, US
Principal Officer's Name Laurian Anne Rauen
Principal Officer's Address 1800 N HWY 426, Oviedo, FL, 32765, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State