Search icon

BURNT POND HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: BURNT POND HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 08 Jun 1983 (42 years ago)
Entity Number: 847301
ZIP code: 12885
County: Warren
Place of Formation: New York
Address: RIDIN HI DUDE RANCH, SHERMAN LAKE, WARRENSBURG, NY, United States, 12885

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RIDIN HI DUDE RANCH, SHERMAN LAKE, WARRENSBURG, NY, United States, 12885

Filings

Filing Number Date Filed Type Effective Date
A988060-4 1983-06-08 CERTIFICATE OF INCORPORATION 1983-06-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
14-1710668 Corporation Unconditional Exemption BURNT POND ESTATES ROAD, HORICON, NY, 12870-0000 1998-01
In Care of Name % ARLINE A WETTERHAHN
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 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name BURNT POND HOMEOWNERS ASSOCIATION
EIN 14-1710668
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 Burnt Pond Estates Road, Horicon, NY, 12870, US
Principal Officer's Name Jeffrey J Manning
Principal Officer's Address 302 Killingworth Tpke, Clinton, NY, 06413, US
Organization Name BURNT POND HOMEOWNERS ASSOCIATION
EIN 14-1710668
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 302 Killingworth Tpke, Clinton, CT, 06413, US
Principal Officer's Name Jeffrey J Manning
Principal Officer's Address 302 Killingworth Tpke, Clinton, NY, 06413, US
Organization Name BURNT POND HOMEOWNERS ASSOCIATION
EIN 14-1710668
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 302 Killingworth Tpke, Clinton, CT, 06413, US
Principal Officer's Name Jeffrey J Manning
Principal Officer's Address 302 Killingworth Tpke, Clinton, NY, 06413, US
Organization Name BURNT POND HOMEOWNERS ASSOCIATION
EIN 14-1710668
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 302 Killingworth Tpke, Clinton, CT, 06413, US
Principal Officer's Name Jeffrey J Manning
Principal Officer's Address 302 Killingworth Tpke, Clinton, NY, 06413, US
Organization Name BURNT POND HOMEOWNERS ASSOCIATION
EIN 14-1710668
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 302 Killingworth Tpke, Clinton, CT, 06413, US
Principal Officer's Name Jeffrey J Manning
Principal Officer's Address 302 Killingworth Tpke, Clinton, NY, 06413, US
Organization Name BURNT POND HOMEOWNERS ASSOCIATION
EIN 14-1710668
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 302 Killingworth Tpke, Clinton, CT, 06413, US
Principal Officer's Name Jeffrey J Manning
Principal Officer's Address 302 Killingworth Tpke, Clinton, NY, 06413, US
Organization Name BURNT POND HOMEOWNERS ASSOCIATION
EIN 14-1710668
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 154, BRANT LAKE, NY, 128150154, US
Principal Officer's Name Jeffrey J Manning
Principal Officer's Address 302 Killingworth Tpke, Clinton, NY, 06413, US
Organization Name BURNT POND HOMEOWNERS ASSOCIATION
EIN 14-1710668
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 154, BRANT LAKE, NY, 128150154, US
Principal Officer's Name Jeffrey J Manning
Principal Officer's Address 302 Killingworth Tpke, Clinton, CT, 06413, US
Organization Name BURNT POND HOMEOWNERS ASSOCIATION
EIN 14-1710668
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 154, Brant Lake, NY, 12815, US
Principal Officer's Name John Manning
Principal Officer's Address 7 Ruby Ln, Selkirk, NY, 12158, US
Organization Name BURNT POND HOMEOWNERS ASSOCIATION
EIN 14-1710668
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 7 Ruby Lane, Selkirk, NY, 12158, US
Principal Officer's Name William Kehlenbeck
Principal Officer's Address P9 Box 154, Brant Lake, NY, 12815, US
Organization Name BURNT POND HOMEOWNERS ASSOCIATION
EIN 14-1710668
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 154, Brant Lake, NY, 12815, US
Principal Officer's Name William Kehlenbeck
Principal Officer's Address PO Box 154, Brant Lake, NY, 12815, US
Organization Name BURNT POND HOMEOWNERS ASSOCIATION
EIN 14-1710668
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 154, Brant Lake, NY, 12815, US
Principal Officer's Name William Kehlenbeck
Principal Officer's Address PO Box 154, Brant Lake, NY, 12815, US
Organization Name BURNT POND HOMEOWNERS ASSOCIATION
EIN 14-1710668
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 POB 154, Brant Lake, NY, 12815, US
Principal Officer's Name William Kehlenbeck
Principal Officer's Address POB 154, Brant Lake, NY, 12815, US
Organization Name BURNT POND HOMEOWNERS ASSOCIATION
EIN 14-1710668
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 PO Box 154, Brant Lake, NY, 12815, US
Principal Officer's Name William Kehlenbeck
Principal Officer's Address PO Box 154, Brant Lake, NY, 12815, US
Organization Name BURNT POND HOMEOWNERS ASSOCIATION
EIN 14-1710668
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 PO Box 154, Brant Lake, NY, 12815, US
Principal Officer's Name William Kehlenbeck
Principal Officer's Address PO Box 372, Brant Lake, NY, 12815, US
Organization Name BURNT POND HOMEOWNERS ASSOCIATION
EIN 14-1710668
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 PO Box 154, Brant lake, NY, 11518, US
Principal Officer's Name William Kehlenbeck
Principal Officer's Address PO Box 154, Brant Lake, NY, 12815, US
Organization Name BURNT POND HOMEOWNERS ASSOCIATION
EIN 14-1710668
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 103 First Ave, E Rockaway, NY, 115181909, US
Principal Officer's Name David P Seymour
Principal Officer's Address 483 Gordon Rd, Ridgewood, NJ, 07450, US
Organization Name BURNT POND HOMEOWNERS ASSOCIATION
EIN 14-1710668
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 103 First Ave, East Rockaway, NY, 115181909, US
Principal Officer's Name David P Seymour
Principal Officer's Address 483 Gordon Rd, Ridgewood, NJ, 074504619, US

Date of last update: 17 Mar 2025

Sources: New York Secretary of State