Search icon

FRIENDS OF GRAYTON BEACH STATE PARK & DEER LAKE STATE PARK, INC. - Florida Company Profile

Company Details

Entity Name: FRIENDS OF GRAYTON BEACH STATE PARK & DEER LAKE STATE PARK, 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: 01 Dec 1999 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Mar 2014 (11 years ago)
Document Number: N99000007050
FEI/EIN Number 311716757

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

Address: 357 Main Park Road, Santa Rosa Beach, FL, 32459, US
Mail Address: P.O. Box 1869, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCQUISTON BONNIE Director 14 Alligator Cove, Santa Rosa Beach, FL, 32459
Cobena Celeste Director 412 Hilltop Drive, Santa Rosa Beach, FL, 32459
Moseley David H Director 15030 River Street, Blakely, GA, 39823
Alexander Cynthia T Director 56 Old Miller Place, Santa Rosa Beach, FL, 32459
Ottzen Lorentz Director 415 Beachfront Trail, Santa Rosa Beach, FL, 32459
McQuiston Bonnie Agent 14 Alligator Cove, Santa Rosa Beach, FL, 32459
Airis Rich Director P.O. Box 1869, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-13 McQuiston, Bonnie -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 14 Alligator Cove, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-14 357 Main Park Road, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2018-06-14 357 Main Park Road, Santa Rosa Beach, FL 32459 -
AMENDMENT AND NAME CHANGE 2014-03-10 FRIENDS OF GRAYTON BEACH STATE PARK & DEER LAKE STATE PARK, INC. -
REINSTATEMENT 2001-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-08
AMENDED ANNUAL REPORT 2018-06-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-20
AMENDED ANNUAL REPORT 2016-04-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1716757 Corporation Unconditional Exemption PO BOX 1869, SANTA RSA BCH, FL, 32459-1869 2000-08
In Care of Name % THOMAS WOLFE
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 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 276199
Income Amount 100263
Form 990 Revenue Amount 73882
National Taxonomy of Exempt Entities -
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 FRIENDS OF GRAYTON BEACH STATE PARK & DEER LAKE STATE PARK INC
EIN 31-1716757
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 P O BOX 1869, SANTA ROSA BEACH, FL, 32459, US
Principal Officer's Name BONNIE MCQUISTON
Principal Officer's Address P O BOX 1869, SANTA ROSA BEACH, FL, 32459, US
Organization Name FRIENDS OF GRAYTON BEACH STATE PARK & DEER LAKE STATE PARK INC
EIN 31-1716757
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 P O Box 1869, Santa Rosa Beach, FL, 32459, US
Principal Officer's Name Tom Patton
Principal Officer's Address P O Box 1869, Santa Rosa Beach, FL, 32459, US
Organization Name FRIENDS OF GRAYTON BEACH STATE PARK & DEER LAKE STATE PARK INC
EIN 31-1716757
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 P O Box 1869, Saraa Rosa Beach, FL, 32459, US
Principal Officer's Name Tom Patton
Principal Officer's Address P O Box 1869, Santa Rosa Beach, FL, 32459, US
Organization Name FRIENDS OF GRAYTON BEACH STATE PARK & DEER LAKE STATE PARK INC
EIN 31-1716757
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 P O Box 1869, Santa Rosa Beach, FL, 32459, US
Principal Officer's Name Jan Rieveschl
Principal Officer's Address 70 Gulf Ridge Drive, Santa Rosa Beach, FL, 32459, US
Organization Name FRIENDS OF GRAYTON BEACH STATE PARK & DEER LAKE STATE PARK INC
EIN 31-1716757
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1869, Santa Rosa Beach, FL, 32459, US
Principal Officer's Name Tom Wolfe
Principal Officer's Address 80 Dolphin Loop, Panama City Beach, FL, 324136161, US
Organization Name FRIENDS OF GRAYTON BEACH STATE RECREATION AREA INC
EIN 31-1716757
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1869, Santa Rosa Beach, FL, 32459, US
Principal Officer's Name Jim Perry
Principal Officer's Address 33 Gulf Breeze Dr, Santa Rosa Beach, FL, 32459, US
Organization Name FRIENDS OF GRAYTON BEACH STATE RECREATION AREA INC
EIN 31-1716757
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1869, Santa Rosa Beach, FL, 32459, US
Principal Officer's Name Tom Patton
Principal Officer's Address PO Box 1869, Santa Rosa Beach, FL, 32459, US
Organization Name FRIENDS OF GRAYTON BEACH STATE RECREATION AREA INC
EIN 31-1716757
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1869, Santa Rosa Beach, FL, 32459, US
Principal Officer's Name Tom Patton
Principal Officer's Address PO Box 1869, Santa Rosa Beach, FL, 32459, US
Organization Name FRIENDS OF GRAYTON BEACH STATE RECREATION AREA INC
EIN 31-1716757
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBox 1869, Santa Rosa Beach, FL, 32459, US
Principal Officer's Name James Perry
Principal Officer's Address POBox 1869, Santa Rosa Beach, FL, 32459, US
Organization Name FRIENDS OF GRAYTON BEACH STATE RECREATION AREA INC
EIN 31-1716757
Tax Year 2007
Beginning of tax period 2007-08-01
End of tax period 2008-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1869, Santa Rosa Beach, FL, 32459, US
Principal Officer's Name Jim Perry
Principal Officer's Address 33 Gulf Breeze Drive, Santa Rosa Beach, FL, 32459, US

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

Organization Name FRIENDS OF GRAYTON BEACH STATE PARK AND DEER LAKE STATE PARK INC
EIN 31-1716757
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name FRIENDS OF GRAYTON BEACH STATE PARK AND DEER LAKE STATE PARK INC
EIN 31-1716757
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name FRIENDS OF GRAYTON BEACH STATE PARK AND DEER LAKE STATE PARK INC
EIN 31-1716757
Tax Period 201912
Filing Type P
Return Type 990EZ
File View File
Organization Name FRIENDS OF GRAYTON BEACH STATE PARK AND DEER LAKE STATE PARK
EIN 31-1716757
Tax Period 201812
Filing Type P
Return Type 990
File View File

Date of last update: 01 May 2025

Sources: Florida Department of State