Organization Name |
DAVIS PARK ASSOCIATION INC |
EIN |
11-2820993 |
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 |
P O Box 606, Bayport, NY, 11705, US |
Principal Officer's Name |
June Haskins |
Principal Officer's Address |
553 Wandering Woods Way, Ponte Vedra, FL, 32081, US |
|
Organization Name |
DAVIS PARK ASSOCIATION INC |
EIN |
11-2820993 |
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 |
P O Box 606, Bayport, NY, 11705, US |
Principal Officer's Name |
June Haskins |
Principal Officer's Address |
553 Wandering Woods Way, Ponte Vedra, FL, 32081, US |
|
Organization Name |
DAVIS PARK ASSOCIATION INC |
EIN |
11-2820993 |
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 |
P O Box 606, Bayport, NY, 11705, US |
Principal Officer's Name |
June Lesley Haskins |
Principal Officer's Address |
553 Wandering Woods Way, Ponte Vedra, FL, 32081, US |
|
Organization Name |
DAVIS PARK ASSOCIATION INC |
EIN |
11-2820993 |
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 606, Bayport, NY, 11705, US |
Principal Officer's Name |
June Haskins |
Principal Officer's Address |
553 Wandering Woods Way, Ponte Vedra, FL, 32081, US |
|
Organization Name |
DAVIS PARK ASSOCIATION INC |
EIN |
11-2820993 |
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 Bpx 606, Bayport, NY, 11705, US |
Principal Officer's Name |
June L Haskins |
Principal Officer's Address |
553 Wandering Woods Way, Ponte Vedra, FL, 32081, US |
|
Organization Name |
DAVIS PARK ASSOCIATION INC |
EIN |
11-2820993 |
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 |
71 Windy Whisper Drive, Ponte Vedra, FL, 32081, US |
Principal Officer's Name |
June LHaskins |
Principal Officer's Address |
71 Windy Whisper Drive, Ponte Vedra, FL, 32081, US |
|
Organization Name |
DAVIS PARK ASSOCIATION INC |
EIN |
11-2820993 |
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 |
P O Box 606, Bayport, NY, 11705, US |
Principal Officer's Name |
June L Haskins |
Principal Officer's Address |
71 Windy Whisper Drive, Ponte Vedra, FL, 32081, US |
|
Organization Name |
DAVIS PARK ASSOCIATION INC |
EIN |
11-2820993 |
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 |
10 Sunset Drive, Sayville, NY, 11782, US |
Principal Officer's Name |
June L Haskins |
Principal Officer's Address |
10 Sunset Drive, Sayville, NY, 11782, US |
Website URL |
davispark.org |
|
Organization Name |
DAVIS PARK ASSOCIATION INC |
EIN |
11-2820993 |
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 |
746 Montauk Highway, Bayport, NY, 11705, US |
Principal Officer's Name |
June L Haskins |
Principal Officer's Address |
746 Montauk Highway, Bayport, NY, 11705, US |
|
Organization Name |
DAVIS PARK ASSOCIATION INC |
EIN |
11-2820993 |
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 |
746 Montauk Highway, Bayport, NY, 11705, US |
Principal Officer's Name |
June L Haskins |
Principal Officer's Address |
10 Sunset Drive, Sayville, NY, 11782, US |
|
Organization Name |
DAVIS PARK ASSOCIATION INC |
EIN |
11-2820993 |
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 |
746 Montauk Highway, Bayport, NY, 11705, US |
Principal Officer's Name |
Mary A Parker |
Principal Officer's Address |
Box 891, Patchogue, NY, 11772, US |
|
Organization Name |
DAVIS PARK ASSOCIATION INC |
EIN |
11-2820993 |
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 |
746 Montauk Highway, Bayport, NY, 11705, US |
Principal Officer's Name |
June L Haskins-Treasurer |
Principal Officer's Address |
746 Montauk Highway, Bayport, NY, 11705, US |
|
Organization Name |
DAVIS PARK ASSOCIATION INC |
EIN |
11-2820993 |
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 |
746 Montauk Hwy, Bayport, NY, 11705, US |
Principal Officer's Name |
June Haskins |
Principal Officer's Address |
746 Montauk Hwy, Bayport, NY, 11705, US |
|