Organization Name |
TORNADOES RUNNING CLUB INC |
EIN |
45-4766382 |
Tax Year |
2023 |
Beginning of tax period |
2023-07-01 |
End of tax period |
2024-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1951 Gulf to Bay Boulevard, clearwater, FL, 33764, US |
Principal Officer's Name |
Allison Keleske |
Principal Officer's Address |
1951 Gulf to Bay Boulevard, clearwater, FL, 33764, US |
|
Organization Name |
TORNADOES RUNNING CLUB INC |
EIN |
45-4766382 |
Tax Year |
2022 |
Beginning of tax period |
2022-07-01 |
End of tax period |
2023-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1951 Gulf to Bay Blvd, Clearwater, FL, 33765, US |
Principal Officer's Name |
Allison Keleske |
Principal Officer's Address |
1951 Gulf to Bay Blvd, clearwater, FL, 33765, US |
|
Organization Name |
TORNADOES RUNNING CLUB INC |
EIN |
45-4766382 |
Tax Year |
2019 |
Beginning of tax period |
2019-07-01 |
End of tax period |
2020-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
540 S Hercules Ave, Clearwater, FL, 33764, US |
Principal Officer's Name |
Kimberly Fornshell |
Principal Officer's Address |
540 S Hercules Ave, Clearwater, FL, 33764, US |
|
Organization Name |
TORNADOES RUNNING CLUB INC |
EIN |
45-4766382 |
Tax Year |
2018 |
Beginning of tax period |
2018-07-01 |
End of tax period |
2019-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
540 South Hercules Avenue, Clearwater, FL, 33764, US |
Principal Officer's Name |
Mary Lopez |
Principal Officer's Address |
540 South Hercules Avenue, Clearwater, FL, 33764, US |
|
Organization Name |
TORNADOES RUNNING CLUB INC |
EIN |
45-4766382 |
Tax Year |
2017 |
Beginning of tax period |
2017-07-01 |
End of tax period |
2018-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
540 S Hercules Avenue, Clearwater, FL, 33764, US |
Principal Officer's Name |
Glen Cavanaugh |
Principal Officer's Address |
12520 Frank Drive South, Seminole, FL, 33776, US |
|
Organization Name |
CLEARWATER TORNADOES TRACK AND FIELD BOOSTERS INC |
EIN |
45-4766382 |
Tax Year |
2015 |
Beginning of tax period |
2015-07-01 |
End of tax period |
2016-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
540 South Hercules Avenue, Clearwater, FL, 33764, US |
Principal Officer's Name |
Pamela Iusi |
Principal Officer's Address |
1019 Regent Avenue, Clearwater, FL, 33764, US |
|
Organization Name |
CLEARWATER TORNADOES TRACK AND FIELD BOOSTERS INC |
EIN |
45-4766382 |
Tax Year |
2014 |
Beginning of tax period |
2014-07-01 |
End of tax period |
2015-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
540 S Hercules Avenue, Clearwater, FL, 33764, US |
Principal Officer's Name |
Stacey Taylor |
Principal Officer's Address |
816 Willowbranch Avenue, Clearwater, FL, 33764, US |
Website URL |
tornadoestrackandfield.com |
|
Organization Name |
CLEARWATER TORNADOES TRACK AND FIELD BOOSTERS INC |
EIN |
45-4766382 |
Tax Year |
2012 |
Beginning of tax period |
2012-07-01 |
End of tax period |
2013-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
540 S Hercules Avenue, Clearwater, FL, 33764, US |
Principal Officer's Name |
Pamela Iusi |
Principal Officer's Address |
540 S Hercules Avenue, Clearwater, FL, 33764, US |
|