Organization Name |
MANATEE COUNTY HISTORICAL SOCIETY |
EIN |
59-6152240 |
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 |
4752 Halyard Drive, Bradenton, FL, 34208, US |
Principal Officer's Name |
Christopher Frano |
Principal Officer's Address |
4752 Halyard Drive, Bradenton, FL, 34208, US |
|
Organization Name |
MANATEE COUNTY HISTORICAL SOCIETY |
EIN |
59-6152240 |
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 |
4903 19th Avenue West, Bradenton, FL, 34209, US |
Principal Officer's Name |
Christoher Frano |
Principal Officer's Address |
4752 Halyard Dr, Bradenton, FL, 34208, US |
|
Organization Name |
MANATEE COUNTY HISTORICAL SOCIETY |
EIN |
59-6152240 |
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 |
4501 Manatee Avenue West Box 234, Bradenton, FL, 34209, US |
Principal Officer's Name |
Christopher J Frano |
Principal Officer's Address |
4752 Halyard Dr, Bradenton, FL, 34208, US |
|
Organization Name |
MANATEE COUNTY HISTORICAL SOCIETY |
EIN |
59-6152240 |
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 |
4501 Manatee Avenue West 234, Bradenton, FL, 34209, US |
Principal Officer's Name |
Christopher J Frano |
Principal Officer's Address |
4752 Halyard Dr, Bradenton, FL, 34208, US |
|
Organization Name |
MANATEE COUNTY HISTORICAL SOCIETY |
EIN |
59-6152240 |
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 |
4501 Manatee Avenue West Box 234, Bradenton, FL, 34209, US |
Principal Officer's Name |
Christopher J Frano |
Principal Officer's Address |
4752 Halyard Dr, Bradenton, FL, 34208, US |
|
Organization Name |
MANATEE COUNTY HISTORICAL SOCIETY |
EIN |
59-6152240 |
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 |
4501 Manatee Avenue West PO box 234, Bradenton, FL, 34209, US |
Principal Officer's Name |
Christopher J Frano |
Principal Officer's Address |
4752 Halyard Dr, Bradenton, FL, 34208, US |
|
Organization Name |
MANATEE COUNTY HISTORICAL SOCIETY |
EIN |
59-6152240 |
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 |
4501 Manatee Avenue West 234, Bradenton, FL, 34209, US |
Principal Officer's Name |
Christopher J Frano |
Principal Officer's Address |
4752 Halyard Drive, Bradenton, FL, 34208, US |
|
Organization Name |
MANATEE COUNTY HISTORICAL SOCIETY |
EIN |
59-6152240 |
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 |
4501 Manatee Avenue West 234, Bradenton, FL, 34208, US |
Principal Officer's Name |
Christopher J Frano |
Principal Officer's Address |
4752 Halyard Dr, Bradenton, FL, 34208, US |
|
Organization Name |
MANATEE COUNTY HISTORICAL SOCIETY |
EIN |
59-6152240 |
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 |
4501 Manatee Avenue W 234, Bradenton, FL, 342093952, US |
Principal Officer's Name |
Pamela N Gibson |
Principal Officer's Address |
RanchLk Apts 6207 Red River Co304, Bradenton, FL, 34202, US |
Website URL |
manateecountyhistoricalsociety.org |
|
Organization Name |
MANATEE COUNTY HISTORICAL SOCIETY |
EIN |
59-6152240 |
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 |
4501 Manatee Avenue W 234, Bradenton FL, FL, 34209, US |
Principal Officer's Name |
Pamela N Gibson |
Principal Officer's Address |
507 Bayview Drive, Holmes Beach, FL, 34217, US |
Website URL |
manateecountyhistoriclsociety.org |
|
Organization Name |
MANATEE COUNTY HISTORICAL SOCIETY |
EIN |
59-6152240 |
Tax Year |
2011 |
Beginning of tax period |
2011-06-01 |
End of tax period |
2012-05-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4501 Manatee Avenue W 234, Bradenton, FL, 34209, US |
Principal Officer's Name |
David Bates President |
Principal Officer's Address |
6390 Singletree Trail, Sarasota, FL, 34241, US |
|
Organization Name |
MANATEE COUNTY HISTORICAL SOCIETY |
EIN |
59-6152240 |
Tax Year |
2008 |
Beginning of tax period |
2008-06-01 |
End of tax period |
2009-05-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4501 Manatee Avenue West, 303, Bradenton, FL, 342093952, US |
Principal Officer's Name |
Jeanne B Akers |
Principal Officer's Address |
849 49th Street Court, Bradenton, FL, 34209, US |
Website URL |
www.manateecountyhistoricalsociety.org/ |
|