Organization Name |
BAY COUNTY VETERANS COUNCIL |
EIN |
20-3228333 |
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 |
8108 Heritage Woods Lane, Callaway, FL, 32404, US |
Principal Officer's Name |
Michael Lozon |
Principal Officer's Address |
8108 Heritage Woods Lane, Callaway, FL, 32404, US |
|
Organization Name |
BAY COUNTY VETERANS COUNCIL |
EIN |
20-3228333 |
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 |
10200 resota beach rd, panama city, FL, 32409, US |
Principal Officer's Name |
DARRELL HERTZ TREAS |
Principal Officer's Address |
10200 RESOTA BEACH RD, PANAMA CITY, FL, 32409, US |
|
Organization Name |
BAY COUNTY VETERANS COUNCIL |
EIN |
20-3228333 |
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 |
10200 Resota Beach Road, Panama City, FL, 32409, US |
Principal Officer's Name |
MIKE LOZON |
Principal Officer's Address |
8108 HERITAGE WOODS LANE, CALLAWAY, FL, 32404, US |
|
Organization Name |
BAY COUNTY VETERANS COUNCIL |
EIN |
20-3228333 |
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 |
10200 Resota Beach Rd, Panama City, FL, 32409, US |
Principal Officer's Name |
Darrell P Hertz |
Principal Officer's Address |
10200 Resota Beach Rd, Panama City, FL, 32409, US |
|
Organization Name |
BAY COUNTY VETERANS COUNCIL |
EIN |
20-3228333 |
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 |
133 CORAL DRIVE, PANAMA CITY BEACH, FL, 32413, US |
Principal Officer's Name |
KENNETH WARINGA |
Principal Officer's Address |
133 CORAL DRIVE, PANAMA CITY BEACH, FL, 32413, US |
|
Organization Name |
BAY COUNTY VETERANS COUNCIL |
EIN |
20-3228333 |
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 |
10200 Resota Beach RD, Panama City, FL, 32409, US |
Principal Officer's Name |
Darrell P Hertz |
Principal Officer's Address |
10200 Resota Beach RD, Panama City, FL, 32409, US |
|
Organization Name |
BAY COUNTY VETERANS COUNCIL |
EIN |
20-3228333 |
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 |
10200 Resota Beach Rd, Panama City, FL, 32409, US |
Principal Officer's Name |
Darrell Hertz |
Principal Officer's Address |
10200 Resota Beach Rd, Panama City, FL, 32409, US |
|
Organization Name |
BAY COUNTY VETERANS COUNCIL |
EIN |
20-3228333 |
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 |
10200 Resota Beach Rd, Panama City, FL, 32409, US |
Principal Officer's Name |
Darrell Hertz |
Principal Officer's Address |
10200 Resota Beach Rd, Panama City, FL, 32409, US |
|
Organization Name |
BAY COUNTY VETERANS COUNCIL |
EIN |
20-3228333 |
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 |
10200 Resota Beach Rd, Panama City, FL, 32409, US |
Principal Officer's Name |
Darrell Hertz |
Principal Officer's Address |
10200 RESOTA BEACH RD, PANAMA CITY, FL, 32409, US |
|
Organization Name |
BAY COUNTY VETERANS COUNCIL |
EIN |
20-3228333 |
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 |
10200 Resota Beach RD, Panama City, FL, 32409, US |
Principal Officer's Name |
JAMES DOESCHER |
Principal Officer's Address |
PO BOX 28090, Panama City Beach, FL, 32411, US |
|
Organization Name |
BAY COUNTY VETERANS COUNCIL |
EIN |
20-3228333 |
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 |
10200 RESOTA BEACH RD, PANAMA CITY, FL, 32409, US |
Principal Officer's Name |
David Gilmer |
Principal Officer's Address |
4505 WILLOW HILL RD, PANAMA CITY, FL, 32405, US |
|
Organization Name |
BAY COUNTY VETERANS COUNCIL |
EIN |
20-3228333 |
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 |
10200 RESOTA BEACH RD, PANAMA CITY, FL, 32409, US |
Principal Officer's Name |
JK Lacey |
Principal Officer's Address |
2104 Geralo LN, Lynn Haven, FL, 32444, US |
|
Organization Name |
BAY COUNTY VETERANS COUNCIL |
EIN |
20-3228333 |
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 |
10200 Resota Beach Rd, Panama City, FL, 324094126, US |
Principal Officer's Name |
Darrell Hertz Treasurer |
Principal Officer's Address |
10200 Resota Beach Rd, Panama City, FL, 324094126, US |
|
Organization Name |
BAY COUNTY VETERANS COUNCIL |
EIN |
20-3228333 |
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 |
10200 Resota Beach Rd, Panama City, FL, 32409, US |
Principal Officer's Name |
Jay K Lacey |
Principal Officer's Address |
2104 Geralo Ln, Lynn Haven, FL, 32444, US |
|
Organization Name |
BAY COUNTY VETERANS COUNCIL |
EIN |
20-3228333 |
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 |
10200 Resota Beach Rd, Panama City, FL, 32409, US |
Principal Officer's Name |
Jay D Lacey President |
Principal Officer's Address |
2104 Geralo Ln, Lynn Haven, FL, 32444, US |
|
Organization Name |
BAY COUNTY VETERANS COUNCIL |
EIN |
20-3228333 |
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 |
10200 Resota Beach Rd, Panama City, FL, 32409, US |
Principal Officer's Name |
James Doescher |
Principal Officer's Address |
PO Box 28090, Bay Point, Panama City Beach, FL, 324118090, US |
|
Organization Name |
BAY COUNTY VETERANS COUNCIL |
EIN |
20-3228333 |
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 |
10200 Resota Beach Rd, Panama City, FL, 324094126, US |
Principal Officer's Name |
Daniel Laurita |
Principal Officer's Address |
723 S Hwy 22, Panama City, FL, 32404, US |
|