Search icon

DAVIS PARK ASSOCIATION INC.

Company Details

Name: DAVIS PARK ASSOCIATION INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 18 Oct 1985 (40 years ago)
Entity Number: 1033322
ZIP code: 11050
County: Suffolk
Place of Formation: New York
Address: 78 pond view drive, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
jayne s. robinson DOS Process Agent 78 pond view drive, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1985-10-18 2023-01-30 Address 500 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230130002891 2022-05-20 CERTIFICATE OF CHANGE BY ENTITY 2022-05-20
B279061-3 1985-10-18 CERTIFICATE OF INCORPORATION 1985-10-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-2820993 Corporation Unconditional Exemption PO BOX 606, BAYPORT, NY, 11705-0606 2014-07
In Care of Name % JUNE L HASKINS-TREASURER
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
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 Public& Societal Benefit: Public, Society Benefit N.E.C.
Sort Name -

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)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2012-05-15
Revocation Posting Date 2013-03-11
Exemption Reinstatement Date 2012-05-15

Determination Letter

Final Letter(s) FinalLetter_11-2820993_DAVISPARKASSOCIATIONINC_01212014.tif

Form 990-N (e-Postcard)

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State