Search icon

CENTRAL GARDEN CITY PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Name: CENTRAL GARDEN CITY PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 16 Nov 1922 (102 years ago)
Entity Number: 18154
County: Nassau
Place of Formation: New York

Agent

Name Role Address
CENTRAL GARDEN CITY PROPERTY OWNERS ASSOCIATION, INC. Agent NO STREET ADDRESS, GARDEN CITY, NY, 11530

Filings

Filing Number Date Filed Type Effective Date
20080422035 2008-04-22 ASSUMED NAME CORP INITIAL FILING 2008-04-22
953991-4 1971-12-23 CERTIFICATE OF ANNULMENT OF DISSOLUTION AND REINSTATEMENT OF CORPORATE EXISTENCE 1971-12-23
953992-6 1971-12-23 CERTIFICATE OF AMENDMENT 1971-12-23
DP-3402 1952-10-15 DISSOLUTION BY PROCLAMATION 1952-10-15
316Q-29 1931-08-11 CERTIFICATE OF AMENDMENT 1931-08-11
210Q-81 1922-11-16 CERTIFICATE OF INCORPORATION 1922-11-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-6028953 Corporation Unconditional Exemption PO BOX 155, GARDEN CITY, NY, 11530-0155 2007-01
In Care of Name % GARY KAHN
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 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 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 Community Improvement, Capacity Building: Community Coalitions
Sort Name -

Form 990-N (e-Postcard)

Organization Name CENTRAL GARDEN CITY PROPERTY OWNERS ASSOCIATION
EIN 11-6028953
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 PO Box 155, Garden City, NY, 11530, US
Principal Officer's Name Evelyn Fasano
Principal Officer's Address PO Box 155, Garden City, NY, 11530, US
Website URL www.https://gccpoa.org/
Organization Name CENTRAL GARDEN CITY PROPERTY OWNERS ASSOCIATION
EIN 11-6028953
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 PO Box 155, Garden City, NY, 11530, US
Principal Officer's Name mary Beth tully
Principal Officer's Address PO Box 155, Garden City, NY, 11530, US
Website URL www.gccpoa.org
Organization Name CENTRAL GARDEN CITY PROPERTY OWNERS ASSOCIATION
EIN 11-6028953
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 PO Box 155, Garden City, NY, 11530, US
Principal Officer's Name Kelley Hochheiser
Principal Officer's Address PO Box 155, garden city, NY, 11530, US
Website URL www.gccpoa.org
Organization Name CENTRAL GARDEN CITY PROPERTY OWNERS ASSOCIATION
EIN 11-6028953
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 155, Garden City, NY, 11530, US
Principal Officer's Name Mary Beth Tully
Principal Officer's Address PO Box 155, Garden City, NY, 11530, US
Website URL www.gccpoa.org
Organization Name CENTRAL GARDEN CITY PROPERTY OWNERS ASSOCIATION
EIN 11-6028953
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 PO Box 155, Garden City, NY, 11530, US
Principal Officer's Name Donald Brudie
Principal Officer's Address PO Box 155, Garden City, NY, 11530, US
Website URL http://gccpoa.org/
Organization Name CENTRAL GARDEN CITY PROPERTY OWNERS ASSOCIATION
EIN 11-6028953
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 PO Box 155, Garden City, NY, 11530, US
Principal Officer's Name Michael Tiedemann
Principal Officer's Address PO BOX 155, Garden City, NY, 11530, US
Website URL http://gccpoa.org/
Organization Name CENTRAL GARDEN CITY PROPERTY OWNERS ASSOCIATION
EIN 11-6028953
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 PO Box 155, Garden City, NY, 11530, US
Principal Officer's Name Michael Tiedemann
Principal Officer's Address PO Box 155, Garden City, NY, 11530, US
Website URL www.gccpoa.org
Organization Name CENTRAL GARDEN CITY PROPERTY OWNERS ASSOCIATION
EIN 11-6028953
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 PO Box 155, Garden City, NY, 11530, US
Principal Officer's Name Bob Nouryan
Principal Officer's Address PO Box 155, Garden City, NY, 11530, US
Organization Name CENTRAL GARDEN CITY PROPERTY OWNERS ASSOCIATION
EIN 11-6028953
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 PO Box 155, Garden City, NY, 11530, US
Principal Officer's Name Robert Nouryan
Principal Officer's Address PO Box 155, Garden City, NY, 11530, US
Organization Name CENTRAL GARDEN CITY PROPERTY OWNERS ASSOCIATION
EIN 11-6028953
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 PO Box 155, Garden City, NY, 11530, US
Principal Officer's Name Robert Nouryan
Principal Officer's Address PO Box 155, Garden City, NY, 11530, US
Organization Name CENTRAL GARDEN CITY PROPERTY OWNERS ASSOCIATION
EIN 11-6028953
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 PO Box 155, Garden City, NY, 11530, US
Principal Officer's Name Gary Kahn
Principal Officer's Address PO Box 155, Garden City, NY, 11530, US
Organization Name CENTRAL GARDEN CITY PROPERTY OWNERS ASSOCIATION
EIN 11-6028953
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 PO Box 155, Garden City, NY, 11530, US
Principal Officer's Name Gary Kahn
Principal Officer's Address PO Box 155, Garden City, NY, 11530, US
Organization Name CENTRAL GARDEN CITY PROPERTY OWNERS ASSOCIATION
EIN 11-6028953
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 155, Garden City, NY, 11530, US
Principal Officer's Name Gary Kahn
Principal Officer's Address PO Box 155, Garden City, NY, 11530, US
Organization Name CENTRAL GARDEN CITY PROPERTY OWNERS ASSOCIATION
EIN 11-6028953
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 155, Garden city, NY, 11530, US
Principal Officer's Name Gary Kahn President
Principal Officer's Address PO Box 155, Garden city, NY, 11530, US
Organization Name CENTRAL GARDEN CITY PROPERTY OWNERS ASSOCIATION
EIN 11-6028953
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 155, Garden City, NY, 11530, US
Principal Officer's Name Jane Simpson
Principal Officer's Address PO Box 155, Garden City, NY, 11530, US

Date of last update: 19 Mar 2025

Sources: New York Secretary of State