Search icon

ATLANTIC BEACH ESTATES ASSOCIATION INC.

Company Details

Name: ATLANTIC BEACH ESTATES ASSOCIATION INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 13 Jun 1951 (74 years ago)
Entity Number: 76501
County: Nassau
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
A938705-2 1983-01-07 ASSUMED NAME CORP INITIAL FILING 1983-01-07
545Q036 1951-06-13 CERTIFICATE OF INCORPORATION 1951-06-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-4794521 Corporation Unconditional Exemption PO BOX 61, ATLANTIC BCH, NY, 11509-0061 2014-10
In Care of Name -
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
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 Community Improvement, Capacity Building: Neighborhood, Block Associations
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2010-05-15
Revocation Posting Date 2014-11-04
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_46-4794521_ATLANTICBEACHESTATESASSOCIATIONINC_07232014.tif

Form 990-N (e-Postcard)

Organization Name ATLANTIC BEACH ESTATES ASSOCIATION INC
EIN 46-4794521
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 125, Atlantic Beach, NY, 11509, US
Principal Officer's Name Jonathan R Packin
Principal Officer's Address 137 SCOTT DRIVE, Atlantic Beach, NY, 11509, US
Website URL www.atlanticbeachestatesny.com
Organization Name ATLANTIC BEACH ESTATES ASSOCIATION INC
EIN 46-4794521
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 61, Atlantic Beach, NY, 11509, US
Principal Officer's Name Jonathan Packin
Principal Officer's Address 137 SCOTT DRIVE, Atlantic Beach, NY, 11509, US
Website URL Packin
Organization Name ATLANTIC BEACH ESTATES ASSOCIATION INC
EIN 46-4794521
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 1629 NE 9TH ST, FORT LAUDERDALE, FL, 33304, US
Principal Officer's Name Evelyn Gargano
Principal Officer's Address 1629 NE 9TH ST, FORT LAUDERDALE, FL, 33304, US
Website URL atlanticbeachestatesny.com
Organization Name ATLANTIC BEACH ESTATES ASSOCIATION INC
EIN 46-4794521
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 61, Atlantic Beach, NY, 11509, US
Principal Officer's Name Evelyn Gargano
Principal Officer's Address 1100 Brickell Bay Drive 58F, Miami, FL, 33131, US
Website URL atlanticbeachestatesny.com
Organization Name ATLANTIC BEACH ESTATES ASSOCIATION INC
EIN 46-4794521
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 61, Atlantic Beach, NY, 11509, US
Principal Officer's Name Evelyn Gargano
Principal Officer's Address 1100 Brickell Bay Drive, Miami, FL, 33131, US
Website URL atlanticbeachestatesny.com
Organization Name ATLANTIC BEACH ESTATES ASSOCIATION INC
EIN 46-4794521
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 61, Atlantic Beach, NY, 11509, US
Principal Officer's Name Evelyn Gargano
Principal Officer's Address 139 Bayside Dr, Atlantic Beach, NY, 11509, US
Website URL atlanticbeachestatesny.com
Organization Name ATLANTIC BEACH ESTATES ASSOCIATION INC
EIN 46-4794521
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 61, Atlantic Beach, NY, 11509, US
Principal Officer's Name Evelyn Gargano
Principal Officer's Address PO Box 61, Atlantic Beach, NY, 11509, US
Website URL atlanticbeachestatesny.com
Organization Name ATLANTIC BEACH ESTATES ASSOCIATION INC
EIN 46-4794521
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 61, Atlantic Beach, NY, 11509, US
Principal Officer's Name Evelyn Gargano
Principal Officer's Address PO Box 61, Atlantic Beach, NY, 11509, US
Organization Name ATLANTIC BEACH ESTATES ASSOCIATION INC
EIN 46-4794521
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 61, Atlantic Beach, NY, 11509, US
Principal Officer's Name Anthony Ponte
Principal Officer's Address PO Box 61, Atlantic Beach, NY, 11509, US
Website URL www.atlanticbeachestatesny.com

Date of last update: 19 Mar 2025

Sources: New York Secretary of State