Search icon

MORTON CIVIC ASSOCIATION, INC.

Company Details

Name: MORTON CIVIC ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 05 May 1966 (59 years ago)
Entity Number: 198255
County: Nassau
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
C251747-2 1997-09-17 ASSUMED NAME CORP INITIAL FILING 1997-09-17
557559-6 1966-05-05 CERTIFICATE OF INCORPORATION 1966-05-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7011238 Corporation Unconditional Exemption 672 DOGWOOD AVE, FRANKLIN SQ, NY, 11010-3247 2014-05
In Care of Name % JEROME MONACO
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
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 Human Services: Human Services 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 2010-05-15
Revocation Posting Date 2013-05-13
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_23-7011238_MORTONCIVICASSOCIATIONINC_01292013_01.tif

Form 990-N (e-Postcard)

Organization Name MORTON CIVIC ASSOCIATION INC
EIN 23-7011238
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 672 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, 11010, US
Principal Officer's Name JOSEPH ROMEO
Principal Officer's Address 672 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, 11010, US
Organization Name MORTON CIVIC ASSOCIATION INC
EIN 23-7011238
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 672 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, 11010, US
Principal Officer's Name JOSEPH ROMEO
Principal Officer's Address 672 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, 11010, US
Organization Name MORTON CIVIC ASSOCIATION INC
EIN 23-7011238
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 672 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, 11010, US
Principal Officer's Name JOSEPH ROMEO
Principal Officer's Address 672 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, 11010, US
Organization Name MORTON CIVIC ASSOCIATION INC
EIN 23-7011238
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 672 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, 11010, US
Principal Officer's Name JOSEPH ROMEO
Principal Officer's Address 672 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, 11010, US
Organization Name MORTON CIVIC ASSOCIATION INC
EIN 23-7011238
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 672 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, 11010, US
Principal Officer's Name JOSEPH ROMEO
Principal Officer's Address 672 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, 11010, US
Organization Name MORTON CIVIC ASSOCIATION INC
EIN 23-7011238
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 672 DOGWOOD STREET, FRANKLIN SQUARE, NY, 11010, US
Principal Officer's Name JOSEPH ROMEO
Principal Officer's Address 672 DOGWOOD STREET, FRANKLIN SQUARE, NY, 11010, US
Organization Name MORTON CIVIC ASSOCIATION INC
EIN 23-7011238
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 672 DOGWOOD AVE BOX 171, FRANKLIN SQUARE, NY, 11010, US
Principal Officer's Name JOSEPH ROMEO
Principal Officer's Address 672 DOGWOOD AVE BOX 171, FRANKLIN SQUARE, NY, 11010, US
Organization Name MORTON CIVIC ASSOCIATION INC
EIN 23-7011238
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 672 Dogwood Ave Box 171, Franklin Square, NY, 11010, US
Principal Officer's Name Jerome Monaco
Principal Officer's Address 564 Hewlett Street, Franlin Square, NY, 11010, US
Organization Name MORTON CIVIC ASSOCIATION INC
EIN 23-7011238
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 672 Dogwood Ave Box 171, Franklin Square, NY, 11010, US
Principal Officer's Address 564 Hewlett Street, Franlin Square, NY, 11010, US
Organization Name MORTON CIVIC ASSOCIATION INC
EIN 23-7011238
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 672 Dogwood Ave Box 171, Franklin Square, NY, 11010, US
Principal Officer's Name Jerome Monaco
Principal Officer's Address 564 Hewlett Street, Franlin Square, NY, 11010, US

Date of last update: 18 Mar 2025

Sources: New York Secretary of State