Search icon

FINGER LAKES LANDLORDS ASSOCIATION, INC.

Company Details

Name: FINGER LAKES LANDLORDS ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 11 Jun 2007 (18 years ago)
Entity Number: 3529071
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: PO BOX 86, NEWARK, NY, United States, 14513

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 86, NEWARK, NY, United States, 14513

Filings

Filing Number Date Filed Type Effective Date
170120000247 2017-01-20 CERTIFICATE OF AMENDMENT 2017-01-20
070611000788 2007-06-11 CERTIFICATE OF INCORPORATION 2007-06-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-4519382 Corporation Unconditional Exemption PO BOX 86, NEWARK, NY, 14513-0086 2012-01
In Care of Name % PETER J WOHLRAB
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 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: Chambers of Commerce & Business Leagues
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)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_20-4519382_WAYNECOUNTYLANDLORDSASSOCIATIONINC_12162011_01.tif

Form 990-N (e-Postcard)

Organization Name FINGER LAKES LANDLORDS ASSOCIATION INC
EIN 20-4519382
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 PO Box 86, Newark, NY, 14513, US
Principal Officer's Name David Lang
Principal Officer's Address PO Box 86, Newark, NY, 14513, US
Organization Name FINGER LAKES LANDLORDS ASSOCIATION INC
EIN 20-4519382
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 86, Newark, NY, 14513, US
Principal Officer's Name David Lanel
Principal Officer's Address PO Box 86, Newark, NY, 14513, US
Organization Name FINGER LAKES LANDLORDS ASSOCIATION INC
EIN 20-4519382
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 86, Newark, NY, 14513, US
Principal Officer's Name Deborah Hall
Principal Officer's Address PO Box 86, Newark, NY, 14513, US
Organization Name FINGER LAKES LANDLORDS ASSOCIATION INC
EIN 20-4519382
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 86, Newark, NY, 14513, US
Principal Officer's Name Debra Hall
Principal Officer's Address PO Box 86, Newark, NY, 14513, US
Organization Name FINGER LAKES LANDLORDS ASSOCIATION INC
EIN 20-4519382
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 86, Newark, NY, 14513, US
Principal Officer's Name Debra Hall
Principal Officer's Address PO Box 86, Newark, NY, 14513, US
Organization Name FINGER LAKES LANDLORDS ASSOCIATION INC
EIN 20-4519382
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 86, Newark, NY, 14513, US
Principal Officer's Name Steve Austin
Principal Officer's Address PO Box 86, Newark, NY, 14513, US
Organization Name FINGER LAKES LANDLORDS ASSOCIATION INC
EIN 20-4519382
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 86, Newark, NY, 14513, US
Principal Officer's Name Steve Austin
Principal Officer's Address PO Box 86, Newark, NY, 14513, US
Organization Name FINGER LAKES LANDLORDS ASSOCIATION INC
EIN 20-4519382
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 86, Newark, NY, 14513, US
Principal Officer's Name Steve Austin
Principal Officer's Address PO Box 86, Newark, NY, 14513, US
Organization Name WAYNE COUNTY LANDLORDS ASSOCIATION
EIN 20-4519382
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 86, Newark, NY, 14513, US
Principal Officer's Name Steve Austin
Principal Officer's Address PO Box 86, Newark, NY, 14513, US
Organization Name WAYNE COUNTY LANDLORDS ASSOCIATION
EIN 20-4519382
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 86, Newark, NY, 14513, US
Principal Officer's Name Steve Austin
Principal Officer's Address PO Box 86, Newark, NY, 14513, US
Organization Name WAYNE COUNTY LANDLORDS ASSOCIATION
EIN 20-4519382
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 86, Newark, NY, 14513, US
Principal Officer's Name Steve Austin
Principal Officer's Address PO Box 86, Newark, NY, 14513, US
Organization Name WAYNE COUNTY LANDLORDS ASSOCIATION
EIN 20-4519382
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 86, NEWARK, NY, 14513, US
Principal Officer's Name STEVE AUSTIN
Principal Officer's Address PO BOX 86, NEWARK, NY, 14513, US
Organization Name WAYNE COUNTY LANDLORDS ASSOCIATION
EIN 20-4519382
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 86, Newark, NY, 14513, US
Principal Officer's Name Stephen Austin
Principal Officer's Address PO Box 620, Macedon, NY, 14502, US
Website URL www.wclandlord.com

Date of last update: 11 Mar 2025

Sources: New York Secretary of State