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 |
|