Search icon

NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS

Company Details

Name: NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 06 Nov 2012 (12 years ago)
Entity Number: 4316915
ZIP code: 10004
County: New York
Place of Formation: Ohio
Address: 5 HANOVER SQUARE, SUITE 1401, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 HANOVER SQUARE, SUITE 1401, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
121106000497 2012-11-06 APPLICATION OF AUTHORITY 2012-11-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-2246113 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name ARKANSAS CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246113
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Sharon Stevenson
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246113
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Stephanie Hester
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246113
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Stephanie Hester
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246113
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Stephanie Hester
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246113
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name April Schrader
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246113
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Valerie Wessel
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246113
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Valerie Wessel
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246113
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Valerie Wessel
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246113
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Courtney Robinson
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246113
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Lynn Dees
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246113
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Lynn Dees
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246113
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Lynn Dees
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246113
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Terri Dees
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246113
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246113
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Shuna Thomas
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246113
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
22-2246115 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name SAN DIEGO CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246115
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Kristiana Cullum
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246115
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Kristiana Cullum
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246115
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Kristina Cullum
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246115
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Sharon Levy
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246115
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Sharon Levy
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246115
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Sharon Levy
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246115
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Sharon Levy
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246115
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name JoAnn Pun
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246115
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name JoAnn Pun
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246115
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name JoAnn Pun
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246115
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name JoAnn Pun
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246115
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name JoAnn Pun
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246115
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cara-Lee Stephenson
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246115
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
Principal Officer's Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246115
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Laura Wheeler
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246115
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
22-2246120 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name MISSOURI ST LOUIS CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246120
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Amy Hauch
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246120
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Amy Hauch
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246120
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Amy Hauch
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246120
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Amy Hauch
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246120
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Amy Hauch
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246120
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Amy Hauch
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246120
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Amy Hauch
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246120
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Amy Hauch
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246120
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Amy Hauch
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246120
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Amy Hauch
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246120
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Amy Hauch
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246120
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Amy Hauch
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246120
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Casey McCoy
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246120
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
Principal Officer's Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246120
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Anne Borgmeyer
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246120
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
22-2331972 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name EASTERN MASSACHUSETTS CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2331972
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Jennifer Durning
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2331972
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Susan Herel
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2331972
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Susan Herel
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2331972
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Susan Herel
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2331972
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Susan Herel
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2331972
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Jessica Murphy
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2331972
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Elizabeth Klements
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2331972
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Marketa Rejtar
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2331972
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Marketa Rejtar
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2331972
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Marketa Rejtar
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2331972
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Marketa Rejtarova
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2331972
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Mary Jane Kemper
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2331972
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Mary Jane Kemper
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2331972
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
Principal Officer's Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2331972
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Amy Alleman
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2331972
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
22-2345585 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name MARYLAND-CHESAPEAKE CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2345585
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Yvette Laboy
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2345585
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Yvette Laboy
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2345585
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Yvette Laboy
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2345585
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Yvette Laboy
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2345585
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Yvette Laboy
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2345585
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Elizabeth Klements
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2345585
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Jessica Murphy
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2345585
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Jessica Murphy
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2345585
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Jessica Murphy
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2345585
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Miranda Turnblacer
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2345585
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Catherine Haut
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2345585
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 5 Hanover Sq Ste 1401, New York, NY, 10004, US
Principal Officer's Name Catherine Haut
Principal Officer's Address 5 Hanover Sq Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2345585
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 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Catherine Haut
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2345585
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 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Gina Friel
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2345585
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
22-2347144 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name OREGON CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2347144
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Erin Anderson
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2347144
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Erin Anderson
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2347144
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Erin Anderson
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2347144
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Asma Taha
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2347144
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Asma Taha
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2347144
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Asma Taha
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2347144
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Christine Eighmey
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2347144
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Heather Stadnisky
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2347144
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Martha Driessnack
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2347144
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Martha Driessnack
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2347144
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Serena Kelly
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2347144
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Serena Kelly
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2347144
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Sarah Wickenhagen
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2347144
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
Principal Officer's Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2347144
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cindi Farnstrom
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2347144
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
22-2377258 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name GREATER TEXAS CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377258
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Melissa Rowles
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377258
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Melissa Rowles
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377258
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Joyce Henry
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377258
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Joyce Henry
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377258
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Joyce Henry
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377258
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Joyce Henry
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377258
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Joyce Henry
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377258
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Joyce Henry
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377258
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Carin Gruwell
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377258
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Mehreen Noordin
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377258
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Mehreen Lakhani
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377258
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Mehreen Lakhani
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377258
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Connie Van Alstyne
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377258
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
Principal Officer's Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377258
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Kristin Hittle
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377258
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
22-2377733 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name CALIFORNIA-SAN JOAQUIN VALLEY

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377733
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Cassandra Anderson
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377733
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Cassandra Anderson
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377733
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Minai Patel
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377733
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Minal Patel
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377733
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Michelle Grazulis
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377733
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Michele Grazulis
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377733
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Michele Grazulis
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377733
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Michele Grazulis
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377733
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Michele Grazulis
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377733
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Michele Grazulis
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377733
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Michele Grazulis
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377733
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Michele Grazulis
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377733
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Irene Hanson
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377733
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
Principal Officer's Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377733
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Terea Giannetta
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2377733
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
22-2519478 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name COLORADO ROCKY MOUNTAIN CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519478
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Alison Conley
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519478
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Alison Conley
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519478
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Alison Conley
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519478
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Alison Conley
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519478
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Mollie Mulberry
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519478
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Mollie Mulberry
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519478
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Mollie Mulberry
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519478
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Mollie Mulberry
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519478
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Daniel Michaud
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519478
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Catherine Schurger
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519478
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Catherine Schurger
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519478
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Catherine Schurger
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519478
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Catherine Schurger
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519478
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
Principal Officer's Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519478
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Laurie Silber
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519478
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
22-2931335 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name FLORIDA CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2931335
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Rebecca Archer
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2931335
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Amanda Dorr
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2931335
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Carol Becker
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2931335
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Carol Becker
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2931335
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Hebest Vuillier
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2931335
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Hebest Vuillier
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2931335
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Lisa Goddard
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2931335
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Hebest Vullier
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2931335
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Kathleen Bagley
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2931335
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Kathleen Bagley
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2931335
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Kathleen Bagley
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2931335
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 5 Hanover Sq Ste 1401, New York, NY, 10004, US
Principal Officer's Name Kathleen Jones Bagley
Principal Officer's Address 5 Hanover Sq Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2931335
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 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Mary Alice Leinbach
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2931335
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 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Melissa Kelly
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2931335
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
22-2977538 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name CALIFORNIA-ORANGE COUNTY CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2977538
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Margaret Brady
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2977538
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Margaret Brady
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2977538
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Melody Mitchel
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2977538
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Melody Mitchel
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2977538
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Margaret Brady
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2977538
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Margaret Brady
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2977538
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Margaret Brady
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2977538
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Margaret Brady
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2977538
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Margaret Brady
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2977538
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Margaret Brady
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2977538
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Melody Mitchel
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2977538
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Melody Mitchel
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2977538
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Melody Mitchel
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2977538
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2977538
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Linda Scott-Katz
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2977538
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
22-2983329 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name ILLINOIS CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2983329
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Anna Dickson
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2983329
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Anna Dickson
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2983329
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Amanda Damon
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2983329
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Amanda Damon
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2983329
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Kathleen Zielinski
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2983329
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Kathleen Zielinski
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2983329
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Erika Vucko
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2983329
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Andrea Ryan
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2983329
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Susan Shumaker
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2983329
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Susan Shumaker
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2983329
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Lisa Keys
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2983329
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Lisa Keys
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2983329
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Suzanne Porfyris
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2983329
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
Principal Officer's Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2983329
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Lauren Sorce
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2983329
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
22-3049234 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
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 -
Sort Name GEORGIA CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3049234
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Daphnee Stewart
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3049234
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Daphnee Stewart
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3049234
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Stacy Buchanan
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3049234
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Stacy Buchanan
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3049234
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Laura Loeffel
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3049234
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Laura Loeffel
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3049234
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Nina Earnest
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3049234
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Nina Earnest
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3049234
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Nina Earnest
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3049234
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Nina Earnest
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3049234
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Ann Snyder
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3049234
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 5 Hanover Sq Ste 1401, New York, NY, 10004, US
Principal Officer's Name Daphnee Stewart
Principal Officer's Address 5 Hanover Sq Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3049234
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 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Patty Wilson
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3049234
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 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Patricia Rainey
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3049234
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
22-3138923 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name VIRGINIA CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3138923
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Haley Harger
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3138923
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Esther Ryan
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3138923
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Esther Ryan
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3138923
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Ashley Mangas
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3138923
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Ashley Mangas
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3138923
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Larry Daniels
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3138923
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Jan Dalby
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3138923
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Sarah Kirchner
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3138923
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Sarah Kirchner
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3138923
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Heather Agnew
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3138923
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Heather Agnew
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3138923
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Heather Agnew
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3138923
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Stacey Merritt-Baker
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3138923
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
Principal Officer's Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3138923
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Christine Mason
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3138923
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
22-3343751 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name PENNSYLVANIA THREE RIVERS CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3343751
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Cynthia Chew
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3343751
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Cynthia Chew
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3343751
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Jackie Calhoun
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3343751
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Jackie Calhoun
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3343751
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Patricia Harris
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3343751
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Patricia Harris
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3343751
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Patricia Harris
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3343751
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Patricia Harris
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3343751
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Lori Wilkerson
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3343751
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Lori Wilkerson
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3343751
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Lori Wilkerson
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3343751
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Lori Wilkerson
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3343751
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Brooke Allen
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3343751
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
Principal Officer's Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3343751
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Norma Alicea-Alvarez
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3343751
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
22-3455540 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name VIRGINIA HAMPTON ROADS CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3455540
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Jessica Jordan
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3455540
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Jessica Jordan
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3455540
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Jessica Jordan
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3455540
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name W Lawrence Daniels
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3455540
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name W Lawrence Daniels
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3455540
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Jan Dalby
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3455540
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Larry Daniels
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3455540
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Larry Daniels
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3455540
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Larry Daniels
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3455540
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Lawrence Daniels
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3455540
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Larry Daniels
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3455540
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 5 Hanover Sq Ste 1401, New York, NY, 10004, US
Principal Officer's Name Larry Daniels
Principal Officer's Address 5 Hanover Sq Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3455540
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 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Larry Daniels
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3455540
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 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Shanna Harris
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3455540
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
22-3582269 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name UPSTATE NEW YORK CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3582269
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Bethany Jovkovski
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3582269
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Bethany Jovkovski
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3582269
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Laurie Johnson
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3582269
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Laurie Johnson
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3582269
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Laurie Johnson
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3582269
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Laurie Johnson
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3582269
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Laurie Johnson
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3582269
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Laurie Johnson
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3582269
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Laurie Johnson
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3582269
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Laurie Johnson
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3582269
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Margaret Ann Carno
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3582269
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 5 Hanover Sq Ste 1401, New York, NY, 10004, US
Principal Officer's Name Margaret-Ann Carno
Principal Officer's Address 5 Hanover Sq Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3582269
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 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Margaret-Ann Carno
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3582269
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 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Lynn Firendino
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3582269
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
22-3839898 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
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 -
Sort Name SOUTH TEXAS ALAMO CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3839898
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Barbara Mariscal
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3839898
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Barbara Mariscal
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3839898
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Barbara Mariscal
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3839898
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Barbara Mariscal
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3839898
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Ansley Brown
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3839898
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Ansley Brown
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3839898
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Dawn Dabbs
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3839898
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Dawn Dabbs
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3839898
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Dawn Dabbs
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3839898
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Katie Russell
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3839898
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Katie Russell
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3839898
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 5 Hanover Sq Ste 1401, New York, NY, 10004, US
Principal Officer's Name Katie Russell
Principal Officer's Address 5 Hanover Sq Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3839898
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 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Jennifer Joiner
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3839898
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 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Julie Luke
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3839898
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
61-1606061 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 Mutual/Membership Benefit: Mutual/Membership Benefit N.E.C.
Sort Name E-CHPT OF THE NATIONAL ASSO OF PEDI

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 2012-11-15
Revocation Posting Date 2013-04-08

Determination Letter

Final Letter(s) FinalLetter_61-1606061_E-CHAPTEROFTHENATIONALASSOCIATIONOFPEDIATRICNURSE_03272014.tif

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 61-1606061
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Kathleen Fabian
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 61-1606061
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Kathleen Fabian
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 61-1606061
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Kathleen Fabian
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 61-1606061
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Deborah Stone
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 61-1606061
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Deborah Stone
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 61-1606061
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Deborah Stone
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 61-1606061
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Deborah Stone
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 61-1606061
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Deborah Stone
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 61-1606061
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Deborah Stone
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 61-1606061
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Elizabeth Hawkins
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name E-CHAPTER OF THE NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTICIONERS
EIN 61-1606061
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 20 BRACE ROAD, CHERRY HILL, NJ, 080342634, US
Principal Officer's Name Name
Principal Officer's Address 20 brace road, cherry hill, NJ, 080342634, US
Website URL COMMUNITY.NAPNAP.ORG/ECHAPTER
Organization Name E-CHAPTER OF THE NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTICIONERS
EIN 61-1606061
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 20 BRACE ROAD, CHERRY HILL, NJ, 080342634, US
Principal Officer's Name Name
Principal Officer's Address 20 brace road, cherry hill, NJ, 080342634, US
Website URL COMMUNITY.NAPNAP.ORG/ECHAPTER
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 61-1606061
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name National Association of Pediatric Nurse Practitioners
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
42-1092001 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name IOWA CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 42-1092001
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Teresa Schenck
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 42-1092001
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Teresa Schenck
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 42-1092001
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Teresa Schenck
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 42-1092001
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Teresa Schenck
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 42-1092001
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Samantha Lee
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 42-1092001
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Samantha Lee
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 42-1092001
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Samantha Lee
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 42-1092001
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Samantha Lee
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 42-1092001
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Susan Poulton
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 42-1092001
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Susan Poulton
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 42-1092001
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Susan Poulton
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 42-1092001
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Susan Poulton
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 42-1092001
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Rachel Francois
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 42-1092001
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
Principal Officer's Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 42-1092001
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Mary Berg
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 42-1092001
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
62-1090691 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name NORTH CAROLINA CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 62-1090691
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Laura Bacigalupi
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 62-1090691
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Brenda Poirier
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 62-1090691
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Brenda Poirier
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 62-1090691
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Brenda Poirier
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 62-1090691
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Brenda Poirier
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 62-1090691
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Brenda Poirier
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 62-1090691
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Brenda Poirier
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 62-1090691
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Brenda Poirier
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 62-1090691
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Brenda Poirier
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 62-1090691
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Georgette Gura
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 62-1090691
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Georgette Gura
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 62-1090691
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Georgette Gura
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 62-1090691
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Melissa Micol
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 62-1090691
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
Principal Officer's Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 62-1090691
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Michelle Schweitzer
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 62-1090691
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
52-1249369 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name PENNSYLVANIA-DELAWARE VALLEY CHAP

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 52-1249369
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Sarah Aloise
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 52-1249369
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Sarah Aloise
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 52-1249369
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Jill Wolstenholme
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 52-1249369
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Jill Wolstenholme
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 52-1249369
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Jill Wolstenholme
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 52-1249369
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Clare Ryan
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 52-1249369
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Kristen Altdoerffer
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 52-1249369
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Clare Ryan
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 52-1249369
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Mary Dressler-Carre
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 52-1249369
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Mary Dressler-Carre
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 52-1249369
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Mary Dressler-Carre
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 52-1249369
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Mary Dressler-Carre
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 52-1249369
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Denise Bauer
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 52-1249369
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
Principal Officer's Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 52-1249369
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Colleen Ditro
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 52-1249369
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
55-0807026 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
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 -
Sort Name SAN FRANCISCO CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 55-0807026
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Meaghan Pugh
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 55-0807026
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Meaghan Pugh
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 55-0807026
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Meaghan Pugh
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 55-0807026
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Harriott Silliman
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 55-0807026
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Emilie A Menard
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 55-0807026
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Emilie Menard
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 55-0807026
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Emilie Menard
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 55-0807026
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Michaela Barelka
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 55-0807026
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Michaela Barelka
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 55-0807026
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Sara Heller
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 55-0807026
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Sara Heller
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 55-0807026
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 5 Hanover Sq Ste 1401, New York, NY, 10004, US
Principal Officer's Name Erin Renee Corbett
Principal Officer's Address 5 Hanover Sq Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 55-0807026
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 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Erin Corbett
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 55-0807026
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 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Victoria Keeton
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 55-0807026
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
22-3481557 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name THE NEW JERSEY CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3481557
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Daniela Moscarella
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3481557
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Kristi Mulvey
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3481557
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Kristi Mulvey
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3481557
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Daniela Moscarella
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3481557
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Daniela Moscarella
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3481557
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Michelle Oguh
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3481557
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Beth Siefert
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3481557
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Beth Siefert
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3481557
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Beth Siefert
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3481557
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Patricia Young
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3481557
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Patricia Young
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3481557
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Patricia Young
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3481557
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Patricia Young
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3481557
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
Principal Officer's Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3481557
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Maria Medeza
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3481557
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
76-0106768 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name HOUSTON AREA CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 76-0106768
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Rachel Barton
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 76-0106768
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Traci Gonzales
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 76-0106768
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Traci Gonzales
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 76-0106768
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Rachel Barton
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 76-0106768
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Rachel Barton
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 76-0106768
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Rachel Barton
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 76-0106768
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Rachel Barton
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 76-0106768
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Amee Moreno
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 76-0106768
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Amee Moreno
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 76-0106768
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Amanda Jones
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 76-0106768
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Amanda Jones
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 76-0106768
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Donalee Cushman
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 76-0106768
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Margaret Parmeter
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 76-0106768
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
Principal Officer's Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 76-0106768
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Tomika Harris
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 76-0106768
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
91-1089892 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name WASHINGTON STATE CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 91-1089892
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Charisse Gumapas
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 91-1089892
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Anne Pettinger
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 91-1089892
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Anne Pettinger
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 91-1089892
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Anne Pettinger
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 91-1089892
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Anne Pettinger
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 91-1089892
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Mary Wagner
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 91-1089892
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Anne Pettinger
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 91-1089892
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Dora Hall
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 91-1089892
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Dora Hall
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 91-1089892
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Dora Hall
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 91-1089892
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Susan Hale
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 91-1089892
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Susan Hale
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 91-1089892
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Susan Hale
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 91-1089892
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
Principal Officer's Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 91-1089892
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Loris Valeros
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 91-1089892
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
56-2550004 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name MIDWEST CHAPTER

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 2012-05-15
Revocation Posting Date 2013-04-08

Determination Letter

Final Letter(s) FinalLetter_56-2550004_MIDWESTCHAPTEROFTHENATIONALASSOCIATIONOFPEDIATRICNURSE_11122014.tif

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 56-2550004
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Kari Pokorski
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 56-2550004
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Dara Ramirez
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 56-2550004
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Dara Ramirez
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 56-2550004
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Emily Pietrantone
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 56-2550004
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Emily Pietrantone
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 56-2550004
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Dana Schave
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 56-2550004
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Sina Linman
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 56-2550004
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Sina Linman
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 56-2550004
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Terri Mathews
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name MIDWEST CHAPTER OF THE NATIONAL ASSOCIATION OF PEDIATRIC NURSE
EIN 56-2550004
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Terri Matthews
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 56-2550004
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 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name National Association of Pediatric Nurse Practitioners
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE ASSOCIATES AND PRACTITIONERS
EIN 56-2550004
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
81-3914907 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name TN BLUES CITY CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 81-3914907
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name James Hutcheson
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 81-3914907
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name James Hutcheson
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 81-3914907
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name James Hutcherson
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 81-3914907
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name James Hutcherson
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 81-3914907
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Jamila Smith-Young
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 81-3914907
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Jamila Smith-Young
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 81-3914907
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Jamila Smith-Young
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
13-3006487 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name GREATER NY CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 13-3006487
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Dorothy Kleinert
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 13-3006487
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Lydia Yeager
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 13-3006487
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Lydia Yeager
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 13-3006487
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Lydia Yeager
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 13-3006487
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Dorothy Kleinert
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 13-3006487
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Dorothy Kleinert
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 13-3006487
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Dorothy Kleinert
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 13-3006487
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Dorothy Kleinert
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 13-3006487
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Dorothy Kleinert
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 13-3006487
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Richard Beaulieu
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 13-3006487
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Richard Beaulieu
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 13-3006487
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Richard Beaulieu
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 13-3006487
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Ann Taub
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 13-3006487
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
Principal Officer's Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 13-3006487
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Donna Hallas
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 13-3006487
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
31-0993163 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name OHIO CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 31-0993163
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Kimberly Joo
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 31-0993163
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Kimberly Joo
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 31-0993163
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Carol Savrin
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 31-0993163
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Carol Savrin
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 31-0993163
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Robyn Stamm
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 31-0993163
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Robyn Stamm
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 31-0993163
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Robyn Stamm
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 31-0993163
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Robyn Stamm
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 31-0993163
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Marquerite DiMarco
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 31-0993163
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Marguerite DiMarco
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 31-0993163
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Gail Hornor
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 31-0993163
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Gail Hornor
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 31-0993163
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 634, Zoar, OH, 44697, US
Principal Officer's Name Jill Kilanowski
Principal Officer's Address 5783 Rushwood Drive, Dublin, OH, 43017, US
Website URL ohionapnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 31-0993163
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 634, Zoar, OH, 44697, US
Principal Officer's Name Michelle Widecan
Principal Officer's Address 4017 Grove Ave, Cincinnati, OH, 45227, US
Website URL OhioNAPNAP.org
27-5251833 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name KENTUCKY CHAPTER OF NAPNAP

Form 990-N (e-Postcard)

Organization Name NATIONA ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 27-5251833
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Laurie Robinson
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONA ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 27-5251833
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Laurie Robinson
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONA ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 27-5251833
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Laurie Robinson
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONA ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 27-5251833
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Laurie Robinson
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONA ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 27-5251833
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Nancy Brown
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONA ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 27-5251833
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Nancy Brown
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONA ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 27-5251833
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Nancy Brown
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONA ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 27-5251833
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Shawn Meiman
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONA ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 27-5251833
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Shawn Meiman
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONA ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 27-5251833
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Shawn Meiman
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONA ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 27-5251833
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Nancy Brown
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONA ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 27-5251833
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 5 Hanover Sq Ste 1401, New York, NY, 10004, US
Principal Officer's Name Nancy Russ Brown
Principal Officer's Address 5 Hanover Sq Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONA ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 27-5251833
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 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Nancy Russ Brown
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
22-2246096 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name SOUTH CAROLINA CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246096
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Whitney Lutz
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246096
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Kim Arnold
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246096
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Mildred McCully
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246096
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Mildred McCully
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246096
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Mildred McCully
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246096
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Mildred McCully
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246096
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Ashleigh Petrides
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246096
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Emmeline Short
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246096
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Emmeline Short
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246096
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Katherine Chappell
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246096
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Kate Chappell
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246096
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Katherine Chappell
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246096
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Kate Chappell
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246096
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
Principal Officer's Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246096
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Stephanie Schaller
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2246096
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
22-2329620 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name WISCONSIN CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2329620
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Crystal Bales
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2329620
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Crystal Bales
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2329620
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Crystal Bales
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2329620
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Crystal Bales
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2329620
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Hope Orvold
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2329620
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Hope Orvold
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2329620
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Stacy Boden
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2329620
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Stacy Boden
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2329620
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Kathleen Sawin
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2329620
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Kathleen Sawin
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2329620
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Kathleen Sawin
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2329620
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Kathleen Sawin
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2329620
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Kathleen Sawin
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2329620
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
Principal Officer's Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2329620
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Mary Beth Balder-Schroeder
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2329620
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
22-2453802 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name INDIANA CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2453802
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Amy Hatton
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2453802
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Amy Hatton
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2453802
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Amy Hatton
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2453802
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Caitlyn Alvar
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2453802
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Lorri Webster
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2453802
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Caitlyn Alvar
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2453802
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Lorri Webster
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2453802
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Lorri Webster
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2453802
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Lori Frasher
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2453802
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Alexis Yoo
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2453802
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Alexis Yoo
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2453802
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Alexis Yoo
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2453802
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Meg Parker
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2453802
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
Principal Officer's Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2453802
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Lynne Henry
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2453802
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
22-2519481 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name OKLAHOMA CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519481
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Beth Veatch
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519481
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Beth Veatch
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519481
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Beth Vetach
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519481
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Beth Vetach
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519481
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Beth Vetach
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519481
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Sarah Wulfers
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519481
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Julie May
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519481
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Julie May
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519481
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Deidre Bales-Poirot
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519481
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Deidre Bales-Poirot
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519481
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Deidre Bales-Poirot
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519481
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Salena Dixon
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519481
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name John Dimmer
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519481
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
Principal Officer's Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519481
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Julie Hale-Langmacher
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2519481
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
22-2394236 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name UTAH CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2394236
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Robert Sylvester
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2394236
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Robert Sylvester
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2394236
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Robert Sylvester
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2394236
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Robert Sylvester
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2394236
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Lacey Eden
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2394236
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Beth Luthy
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2394236
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Jenna Torbeck
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2394236
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Sarah Lou Homer
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2394236
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Sarah Lou Homer
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2394236
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Sarah Lou Homer
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2394236
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Robert Nicholes
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2394236
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Robert Nicoles
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2394236
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Robert Nicholes
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2394236
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
Principal Officer's Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2394236
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Kathleen Merkley
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-2394236
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
22-3010673 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 -
Sort Name WESTERN NEW YORK CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3010673
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Courtney Mercer
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3010673
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Courtney Mercer
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3010673
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Kelsey Habermehl
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3010673
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Kelsey Habermehl
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3010673
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Stephanie Goodwin
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3010673
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Stephanie Goodwin
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3010673
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Stephanie Goodwin
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3010673
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Stephanie Goodwin
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3010673
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Kirsten Nutty
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3010673
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Katherine Stellrecht
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3010673
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Katherine Stellrecht
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3010673
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 5 Hanover Sq Ste 1401, New York, NY, 10004, US
Principal Officer's Name Katherine Elizabeth Stellrecht
Principal Officer's Address 5 Hanover Sq Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3010673
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 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Pamela Riester
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3010673
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 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Kelly Smith
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3010673
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
22-3042766 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
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 -
Sort Name GREATER KANSAS CITY MISSOURI CHAPTE

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3042766
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Micah Comer
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3042766
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Micah Corner
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3042766
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Michah Comer
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3042766
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Amy Terreros
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3042766
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Deborah Kapitan
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3042766
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Deborah Kapitan
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3042766
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Jill Ariagno
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3042766
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Jill Ariagno
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3042766
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Deborah Kapitan
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3042766
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Deborah Kapitan
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3042766
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Terri Luetjen
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3042766
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 5 Hanover Sq Ste 1401, New York, NY, 10004, US
Principal Officer's Name Terri Lynn Luetjen
Principal Officer's Address 5 Hanover Sq Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3042766
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 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Terri Luetjien
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3042766
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 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Catherine Black
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3042766
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
22-3202555 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name ALABAMA CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3202555
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Elizabeth Schlappi
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3202555
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Morgan Corder
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3202555
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Morgan Corder
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3202555
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Robin Greer
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3202555
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Ashley Penn
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3202555
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Ashley Penn
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3202555
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Kristen Waddell
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3202555
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Kristen Waddell
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3202555
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Tedra Smith
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3202555
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Tedra Simmons
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3202555
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Tedra Simmons
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3202555
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Tedra Simmons
Principal Officer's Address 5 Hanover Square Ste1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3202555
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Sara Franks
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3202555
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3202555
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Annelle Reed
Principal Officer's Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3202555
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
22-3304409 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name HAWAII CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3304409
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Katie Steinhelfer
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3304409
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Katie Steinhelfer
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3304409
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Katie Steinhelfer
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3304409
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Anne Jinbo
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3304409
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Anne Jinbo
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3304409
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Mary Wagner
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3304409
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Anne Jinbo
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3304409
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Anne Jinbo
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3304409
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Anne Jinbo
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3304409
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Anne Jinbo
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3304409
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Anne Jinbo
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3304409
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Anne Jinbo
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3304409
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Mariailiana Stark
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3304409
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
Principal Officer's Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3304409
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Laura Weissbach
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3304409
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
22-3337522 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
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 -
Sort Name MINNESOTA CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3337522
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Amara Rosenthal
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3337522
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Amara Rosenthal
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3337522
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Amara Rosenthal
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3337522
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Amara Rosenthal
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3337522
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Amara Rosenthal
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3337522
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Amara Rosenthal
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3337522
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Hannah Westre
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3337522
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Amara Rosenthal
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3337522
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Amara Rosenthal
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3337522
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Amara Rosenthal
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3337522
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Amara Rosenthal
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3337522
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 5 Hanover Sq Ste 1401, New York, NY, 10004, US
Principal Officer's Name Isabelle Marie Heier
Principal Officer's Address 5 Hanover Sq Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3337522
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 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Isabelle Heier
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3337522
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 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Lynnea Myers
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3337522
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
38-2244389 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name MICHIGAN CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 38-2244389
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Jennifer Helman
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 38-2244389
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Jennifer Helman
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 38-2244389
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Megan Harris
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 38-2244389
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Megan Harris
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 38-2244389
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Megan Harris
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 38-2244389
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Megan Harris
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 38-2244389
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Danielle Van Damme
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 38-2244389
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Danielle Van Damme
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 38-2244389
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Andrea Kline-Tilford
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 38-2244389
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Andrea Kline-Tilford
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 38-2244389
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Andrea Kline-Tilford
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 38-2244389
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Andrea Kline-Tilford
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 38-2244389
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 43515 Brooks Drive, Clinton Township, MI, 48038, US
Principal Officer's Name Esther Sikorski
Principal Officer's Address 43515 Brooks Drive, Clinton Township, MI, 48038, US
Website URL http://community.napnap.org/MichiganChapter/Home/
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 38-2244389
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 9090 Dwight Street, Detroit, MI, 48214, US
Principal Officer's Name Lindsay Drouillard
Principal Officer's Address 9090 Dwight Street, Detroit, MI, 48214, US
Website URL www.minapnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 38-2244389
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2704 Ramblewood Drive, Kalamazoo, MI, 490098962, US
Principal Officer's Name Kristin Ahrens
Principal Officer's Address 24542 Olde Orchard, Novi, MI, 48375, US
Website URL www.minapnap.org
47-3089432 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name TEXAS AUSTIN CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 47-3089432
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Erin Johnson
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 47-3089432
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Eric Johnson
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 47-3089432
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Erin Johnson
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 47-3089432
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Julia David
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 47-3089432
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Julia David
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 47-3089432
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Julia David
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 47-3089432
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Julia David
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 47-3089432
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Erin Moore
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name TEXAS AUSTIN CHAPTER
EIN 47-3089432
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Erin Moore
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
45-1354613 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name TN-MUSIC CITY CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 45-1354613
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Kim Steanson
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 45-1354613
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Danielle Ogg
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 45-1354613
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Danielle Ogg
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 45-1354613
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Susan Beaird
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 45-1354613
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Kim Steanson
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 45-1354613
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Brittany Nelson
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 45-1354613
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Brittany Nelson
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 45-1354613
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Brittany Nelson
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 45-1354613
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Brittany Nelson
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 45-1354613
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Tracy Warhoover
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 45-1354613
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Tracy Warhoover
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 45-1354613
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 5 Hanover Sq Ste 1401, New York, NY, 10004, US
Principal Officer's Name Kimberly Isenberg
Principal Officer's Address 5 Hanover Sq Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 45-1354613
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 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Kimberly Isenberg
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
22-3185137 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name NEW YORK LONG ISLAND CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3185137
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Michelle Ceo
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3185137
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Michelle Ceo
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3185137
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Michelle Ceo
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3185137
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Michelle Ceo
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3185137
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Michelle Ceo
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3185137
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Michelle Ceo
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3185137
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Joanne Camarda
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3185137
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Joanne Camarda
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3185137
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Joanne Camarda
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3185137
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Michelle Ceo
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3185137
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Michelle Ceo
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3185137
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Michelle Ceo
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3185137
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Erica Meyer
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3185137
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
Principal Officer's Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3185137
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Jeanne Vasilakis
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 22-3185137
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
06-0990707 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
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 -
Sort Name CONNECTICUT CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 06-0990707
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Mary Peterson
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 06-0990707
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Lauren Haines
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 06-0990707
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Lauren Haines
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 06-0990707
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Lauren Haines
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 06-0990707
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Lauren Haines
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 06-0990707
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Ginny Tierney
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 06-0990707
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Ginny Tierney
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 06-0990707
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Ginny Tierney
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 06-0990707
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Ginny Tierney
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 06-0990707
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Ginny Tierney
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 06-0990707
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Ginny Tierney
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 06-0990707
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Ginny Tierney
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 06-0990707
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Jennifer Lombardi
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 06-0990707
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
Principal Officer's Address 20 Brace Road Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 06-0990707
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Nancy Banasiak
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 06-0990707
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
86-0716571 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name ARIZONA CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 86-0716571
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Jennifer Sylvester
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 86-0716571
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Jennifer Sylvester
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 86-0716571
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Winnie Stuempfle
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 86-0716571
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Winnie Stuempfle
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 86-0716571
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Kelley Bonowski
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 86-0716571
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Kelley Bonowski
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 86-0716571
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Kathleen Klas
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 86-0716571
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Kathleen Klas
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 86-0716571
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Laura Fleming
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 86-0716571
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Laura Fleming
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 86-0716571
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Laura Beth Fleming
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 86-0716571
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Laura Beth Fleming
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 86-0716571
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Michelina Stazzone
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 86-0716571
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 86-0716571
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Jennifer Brodie
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 86-0716571
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
95-3396527 Corporation Unconditional Exemption 40 EXCHANGE PL STE 1902, NEW YORK, NY, 10005-2711 1980-02
In Care of Name -
Group Exemption Number 9103
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name LOS ANGELES CHAPTER

Form 990-N (e-Postcard)

Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 95-3396527
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 40 Exchange Place, New York, NY, 10005, US
Principal Officer's Name Veronica Torres
Principal Officer's Address 40 Exchange Place, New York, NY, 10005, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 95-3396527
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Veronica Torres
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 95-3396527
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Veronica Torres
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 95-3396527
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Veronica Torres
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 95-3396527
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Veronica Torres
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 95-3396527
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Veronica Torres
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 95-3396527
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Veronica Torres
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 95-3396527
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Veronica Torres
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 95-3396527
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 5 Hanover Square, New York, NY, 10004, US
Principal Officer's Name Anna Evans
Principal Officer's Address 5 Hanover Square, New York, NY, 10004, US
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 95-3396527
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Anna Evans
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 95-3396527
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 5 Hanover Square Ste 1401, New York, NY, 10004, US
Principal Officer's Name Kamala Kennetria Gipson-McElroy
Principal Officer's Address 5 Hanover Square Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 95-3396527
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 5 Hanover Sq Ste 1401, New York, NY, 10004, US
Principal Officer's Name Liza Jia
Principal Officer's Address 5 Hanover Sq Ste 1401, New York, NY, 10004, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 95-3396527
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 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Liza Jia
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 95-3396527
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 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Leslie Larsen
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org
Organization Name NATIONAL ASSOCIATION OF PEDIATRIC NURSE PRACTITIONERS
EIN 95-3396527
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Principal Officer's Name Cathy Van Horn
Principal Officer's Address 20 Brace Rd Ste 200, Cherry Hill, NJ, 08034, US
Website URL www.napnap.org

Date of last update: 26 Mar 2025

Sources: New York Secretary of State