Organization Name |
FLOWER CITY JAZZ SOCIETY INC |
EIN |
16-1510529 |
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 |
41 PARKRIDGE DR, PITTSFORD, NY, 14534, US |
Principal Officer's Name |
DAVID M STURMER |
Principal Officer's Address |
41 PARKRIDGE DR, PITTSFORD, NY, 14534, US |
Website URL |
FLOWERCITYJAZZSOCIETY.ORG |
|
Organization Name |
FLOWER CITY JAZZ SOCIETY INC |
EIN |
16-1510529 |
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 |
41 PARKRIDGE DR, PITTSFORD, NY, 14534, US |
Principal Officer's Name |
KATHLEEN CAMPBELL |
Principal Officer's Address |
2500 EAST AVE, ROCHESTER, NY, 14610, US |
Website URL |
FLOWERCITYJAZZSOCIETY.ORG |
|
Organization Name |
FLOWER CITY JAZZ SOCIETY INC |
EIN |
16-1510529 |
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 |
2500 East Ave, Rochester, NY, 14610, US |
Principal Officer's Name |
Kathleen Campbell |
Principal Officer's Address |
2500 East Ave Apt 8R, Rochester, NY, 14610, US |
|
Organization Name |
FLOWER CITY JAZZ SOCIETY INC |
EIN |
16-1510529 |
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 |
2500 East Ave, Rochester, NY, 14610, US |
Principal Officer's Name |
Kathleen Campbell |
Principal Officer's Address |
2500 East Ave, Rochester, NY, 14610, US |
Website URL |
FlowerCityJazzSociety.org |
|
Organization Name |
FLOWER CITY JAZZ SOCIETY INC |
EIN |
16-1510529 |
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 |
2500 East Ave, Rochester, NY, 14610, US |
Principal Officer's Name |
Kathleen Campbell |
Principal Officer's Address |
2500 East Ave, Rochester, NY, 14610, US |
Website URL |
FlowerCityJazz.org |
|
Organization Name |
FLOWER CITY JAZZ SOCIETY INC |
EIN |
16-1510529 |
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 |
41 PARKRIDGE DR, PITTSFORD, NY, 14534, US |
Principal Officer's Name |
KATHLEEN CAMPBELL |
Principal Officer's Address |
2500 EAST AVE APT 8P, ROCHESTER, NY, 14610, US |
Website URL |
WWW.FLOWERCITYJAZZ.ORG |
|
Organization Name |
FLOWER CITY JAZZ SOCIETY INC |
EIN |
16-1510529 |
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 |
2500 East Ave, Rochester, NY, 14610, US |
Principal Officer's Name |
Kathleen Campbell |
Principal Officer's Address |
2500 East Ave Apt 8P, Rochester, NY, 14610, US |
Website URL |
FlowerCityJazz.org |
|
Organization Name |
FLOWER CITY JAZZ SOCIETY INC |
EIN |
16-1510529 |
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 |
127 PARK LANE, ROCHESTER, NY, 14625, US |
Principal Officer's Name |
KATHLEEN CAMPBELL |
Principal Officer's Address |
127 PARK LANE, ROCHESTER, NY, 14625, US |
Website URL |
WWW.FLOWERCITYJAZZ.ORG |
|
Organization Name |
FLOWER CITY JAZZ SOCIETY INC |
EIN |
16-1510529 |
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 |
127 PARK LANE, ROCHESTER, NY, 14625, US |
Principal Officer's Name |
Kathleen Campbell |
Principal Officer's Address |
127 PARK LANE, ROCHESTER, NY, 14625, US |
Website URL |
www.flowercityjazz.org |
|
Organization Name |
FLOWER CITY JAZZ SOCIETY INC |
EIN |
16-1510529 |
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 |
127 PARK LANE, ROCHESTER, NY, 14625, US |
Principal Officer's Name |
KATHLEEN CAMPBELL |
Principal Officer's Address |
127 PARK LANE, ROCHESTER, NY, 14625, US |
Website URL |
www.flowercityjazz.org |
|
Organization Name |
FLOWER CITY JAZZ SOCIETY INC |
EIN |
16-1510529 |
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 |
127 Park Lane, Rochester, NY, 14625, US |
Principal Officer's Name |
Kathleen Campbell President |
Principal Officer's Address |
127 Park Lane, Rochester, NY, 14625, US |
Website URL |
www.flowercityjazz.org |
|
Organization Name |
FLOWER CITY JAZZ SOCIETY INC |
EIN |
16-1510529 |
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 |
127 Park Lane, Rochester, NY, 14625, US |
Principal Officer's Name |
David M Sturmer |
Principal Officer's Address |
41 Parkridge Drive, Pittsford, NY, 145344116, US |
Website URL |
www.flowercityjazz.org |
|
Organization Name |
FLOWER CITY JAZZ SOCIETY INC |
EIN |
16-1510529 |
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 |
41 Parkridge Drive, Pittsford, NY, 145344116, US |
Principal Officer's Name |
David Sturmer |
Principal Officer's Address |
41 Parkridge Drive, Pittsford, NY, 145344116, US |
Website URL |
flowercityjazz.org |
|
Organization Name |
FLOWER CITY JAZZ SOCIETY INC |
EIN |
16-1510529 |
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 |
7 Alicia Circle, Churchville, NY, 14428, US |
Principal Officer's Name |
David M Sturmer |
Principal Officer's Address |
41 Parkridge Drive, Pittsford, NY, 145344116, US |
Website URL |
flowercityjazz.org |
|