Search icon

DAVIS PARK MEDICAL ASSOCIATION, INC.

Company Details

Name: DAVIS PARK MEDICAL ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 08 Feb 1961 (64 years ago)
Entity Number: 135374
County: Suffolk
Place of Formation: New York

Agent

Name Role Address
N/A: THE CORP. Agent P.O.BOX 2196, GRAND CENTRAL STATION, NEW YORK, NY, 10017

Filings

Filing Number Date Filed Type Effective Date
A109472-2 1973-10-19 CERTIFICATE OF AMENDMENT 1973-10-19
796297-9 1969-11-20 CERTIFICATE OF AMENDMENT 1969-11-20
254333 1961-02-08 CERTIFICATE OF INCORPORATION 1961-02-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-2070485 Corporation Unconditional Exemption PO BOX 744, BAYPORT, NY, 11705-0744 1969-05
In Care of Name -
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name DAVIS PARK MEDICAL ASSOCIATION
EIN 11-2070485
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 744, 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 MEDICAL ASSOCIATION
EIN 11-2070485
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 744, 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 MEDICAL ASSOCIATION
EIN 11-2070485
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 744, 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 MEDICAL ASSOCIATION
EIN 11-2070485
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 744, 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 MEDICAL ASSOCIATION
EIN 11-2070485
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 Box 744, 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 MEDICAL ASSOCIATION
EIN 11-2070485
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 L Haskins
Principal Officer's Address 71 Windy Whisper Drive, Ponte Vedra, FL, 32081, US
Organization Name DAVIS PARK MEDICAL ASSOCIATION
EIN 11-2070485
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 744, 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 MEDICAL ASSOCIATION
EIN 11-2070485
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
Organization Name DAVIS PARK MEDICAL ASSOCIATION
EIN 11-2070485
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 74 Montauk Highway, Bayport, NY, 11705, US
Organization Name DAVIS PARK MEDICAL ASSOCIATION
EIN 11-2070485
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
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 MEDICAL ASSOCIATION
EIN 11-2070485
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
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 MEDICAL ASSOCIATION INC
EIN 11-2070485
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
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 HWY, BAYPORT, NY, 11705, US
Organization Name DAVIS PARK MEDICAL ASSOCIATION INC
EIN 11-2070485
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
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 HWY, BAYPORT, NY, 11705, US
Organization Name DAVIS PARK MEDICAL ASSOCIATION INC
EIN 11-2070485
Tax Year 2010
Beginning of tax period 2010-10-01
End of tax period 2011-09-30
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 HWY, BAYPORT, NY, 11705, US
Organization Name DAVIS PARK MEDICAL ASSOCIATION INC
EIN 11-2070485
Tax Year 2009
Beginning of tax period 2009-10-01
End of tax period 2010-09-30
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 HASKINS
Principal Officer's Address 746 MONTAUK HWY, BAYPORT, NY, 11705, US

Date of last update: 18 Mar 2025

Sources: New York Secretary of State