Search icon

FLORIDA COMMUNITY CORPORATION - Florida Company Profile

Company Details

Entity Name: FLORIDA COMMUNITY CORPORATION
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: 08 Sep 1999 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Dec 2012 (12 years ago)
Document Number: N99000005331
FEI/EIN Number 593596187

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

Address: 1018 CAPITOL HILL COURT, APOPKA, FL, 32703, US
Mail Address: PO Box 2195, Eatonville, FL, 32751, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Michael Director PO Box 2195, Eatonville, FL, 32751
BERTRAND KINGG M Director PO Box 2195, Eatonville, FL, 32751
Adlam Sybil Secretary PO BOX 2195, EATONVILLE, FL, 32751
MARTIN ADRIENNE S Vice President PO Box 2195, Eatonville, FL, 32751
THOMAS ARRIYONH Chief Financial Officer PO Box 2195, Eatonville, FL, 32751
Johnson Michael President PO Box 2195, Eatonville, FL, 32751
JOHNSON MICHAEL A Agent 1018 CAPITOL HILL COURT, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000057500 EATONVILLE MAIN STREET ACTIVE 2020-05-25 2025-12-31 - PO BOX 2195, EATONVILLE, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-04 JOHNSON, MICHAEL ANTHONY -
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 1018 CAPITOL HILL COURT, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 1018 CAPITOL HILL COURT, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2024-02-04 1018 CAPITOL HILL COURT, APOPKA, FL 32703 -
AMENDMENT AND NAME CHANGE 2012-12-26 FLORIDA COMMUNITY CORPORATION -
REINSTATEMENT 2012-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2000-05-03 EATONVILLE COMMUNITY CORPORATION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000217242 TERMINATED 2017-SC-001142-O ORANGE COUNTY COURT 2017-04-13 2022-04-18 $3933.46 TBF FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-08-04
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-15
Reg. Agent Resignation 2016-03-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3596187 Corporation Unconditional Exemption 1018 CAPITOL HILL CT, APOPKA, FL, 32703-6428 2014-05
In Care of Name % MICHAEL JOHNSON
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 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 2023-12
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 Mental Health & Crisis Intervention: Mental Health, Crisis Intervention N.E.C.
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 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_59-3596187_FLORIDACOMMUNITYCORPORATIONINC_12272012_01.tif

Form 990-N (e-Postcard)

Organization Name FLORIDA COMMUNITY CORPORATION
EIN 59-3596187
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 1018 CAPITOL HILL COURT, Apopka, FL, 32703, US
Principal Officer's Name MICHAEL ANTHONY JOHNSON
Principal Officer's Address 1018 CAPITOL HILL COURT, Apopka, FL, 32703, US
Organization Name FLORIDA COMMUNITY CORPORATION
EIN 59-3596187
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 2047, ORLANDO, FL, 32802, US
Principal Officer's Name MICHAEL JOHNSON
Principal Officer's Address PO Box 2047, ORLANDO, FL, 32802, US
Organization Name FLORIDA COMMUNITY CORPORATION
EIN 59-3596187
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 2314, EATONVILLE, FL, 32751, US
Principal Officer's Name Michael Johnson
Principal Officer's Address 297 EMERALD SHORES CIRCLE APT 104, OCOEE, FL, 34761, US
Organization Name FLORIDA COMMUNITY CORPORATION
EIN 59-3596187
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 513 FITZGERALD DR, EATONVILLE, FL, 32751, US
Principal Officer's Name MICHAEL A JOHNSON
Principal Officer's Address 513 FITZGERALD DR, EATONVILLE, FL, 32751, US
Organization Name FLORIDA COMMUNITY CORPORATION
EIN 59-3596187
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 2068, EATONVILLE, FL, 32751, US
Principal Officer's Name Charles Bargaineer
Principal Officer's Address PO BOX 2068, EATONVILLE, FL, 32751, US
Website URL www.floridacommunitycorporation.org
Organization Name FLORIDA COMMUNITY CORPORATION
EIN 59-3596187
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 2312, WINTER PARK, FL, 32790, US
Principal Officer's Name MICHAEL JOHNSON
Principal Officer's Address 513 FITZGERALD DR, EATONVILLE, FL, 32790, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FLORIDA COMMUNITY CORPORATION
EIN 59-3596187
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name FLORIDA COMMUNITY CORPORATION
EIN 59-3596187
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State