Organization Name |
VOLUSIA CIVIL TRIAL ATTORNEYS ASSOCIATION INC |
EIN |
59-2961041 |
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 |
170 E Granada Boulevard Suite A, Ormond Beach, FL, 32174, US |
Principal Officer's Name |
John Russell |
Principal Officer's Address |
170 E Granada Boulevard Suite A, Ormond Beach, FL, 32174, US |
|
Organization Name |
VOLUSIA CIVIL TRIAL ATTORNEYS ASSOCIATION INC |
EIN |
59-2961041 |
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 |
170 E Granada Boulevard Suite A, Ormond Beach, FL, 32174, US |
Principal Officer's Name |
Michael Slick |
Principal Officer's Address |
200 Magnolia Avenue, Daytona Beach, FL, 32114, US |
|
Organization Name |
VOLUSIA CIVIL TRIAL ATTORNEYS ASSOCIATION INC |
EIN |
59-2961041 |
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 |
200 Magnolia Avenue, Daytona Beach, FL, 32114, US |
Principal Officer's Name |
Michael Slick |
Principal Officer's Address |
200 Magnolia Avenue, Daytona Beach, FL, 32114, US |
|
Organization Name |
VOLUSIA CIVIL TRIAL ATTORNEYS ASSOCIATION INC |
EIN |
59-2961041 |
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 |
200 Magnolia Avenue, Daytona Beach, FL, 32114, US |
Principal Officer's Name |
Michael Slick |
Principal Officer's Address |
200 Magnolia Avenue, Daytona Beach, FL, 32114, US |
|
Organization Name |
VOLUSIA CIVIL TRIAL ATTORNEYS ASSOCIATION INC |
EIN |
59-2961041 |
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 |
200 Magnolia Avenue, Daytona Beach, FL, 32114, US |
Principal Officer's Name |
Michael Slick |
Principal Officer's Address |
200 Magnolia Avenue, Daytona beach, FL, 32114, US |
|
Organization Name |
VOLUSIA CIVIL TRIAL ATTORNEYS ASSOCIATION INC |
EIN |
59-2961041 |
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 |
200 Magnolia Avenue, Daytona Beach, FL, 32114, US |
Principal Officer's Name |
Michael Slick |
Principal Officer's Address |
200 Magnolia Avenue, Daytona Beach, FL, 32114, US |
|
Organization Name |
VOLUSIA CIVIL TRIAL ATTORNEYS ASSOCIATION INC |
EIN |
59-2961041 |
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 |
200 Magnolia Avenue, Daytona Beach, FL, 32114, US |
Principal Officer's Name |
Michael Slick |
Principal Officer's Address |
200 Magnolia Avenue, Daytona Beach, FL, 32114, US |
|
Organization Name |
VOLUSIA CIVIL TRIAL ATTORNEYS ASSOCIATION INC |
EIN |
59-2961041 |
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 |
200 Magnolia Avenue, Daytona Beach, FL, 32114, US |
Principal Officer's Name |
Michael Slick |
Principal Officer's Address |
200 Magnolia Avenue, Daytona Beach, FL, 32114, US |
|
Organization Name |
VOLUSIA CIVIL TRIAL ATTORNEYS ASSOCIATION INC |
EIN |
59-2961041 |
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 |
200 Magnolia Avenue, Daytona Beach, FL, 32114, US |
Principal Officer's Name |
Michael Slick |
Principal Officer's Address |
200 Magnolia Avenue, Daytona Beach, FL, 32114, US |
|
Organization Name |
VOLUSIA CIVIL TRIAL ATTORNEYS ASSOC |
EIN |
59-2961041 |
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 |
200 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114, US |
Principal Officer's Name |
MICHAEL S SLICK |
Principal Officer's Address |
200 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114, US |
|
Organization Name |
VOLUSIA CIVIL TRIAL ATTORNEYS ASSOCIATION INC |
EIN |
59-2961041 |
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 |
327 South Palmetto Avenue, Daytona Beach, FL, 32114, US |
Principal Officer's Name |
MaryEllen P Osterndorf |
Principal Officer's Address |
327 South Palmetto Avenue, Daytona Beach, FL, 32114, US |
|
Organization Name |
VOLUSIA CIVIL TRIAL ATTORNEYS ASSOCIATION INC |
EIN |
59-2961041 |
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 |
150 Magnolia Avenue, Daytona Beach, FL, 32114, US |
Principal Officer's Name |
Joan Briggs |
Principal Officer's Address |
119 Magnolia Avenue, Daytona Beach, FL, 32114, US |
|
Organization Name |
VOLUSIA CIVIL TRIAL ATTORNEYS ASSOCIATION INC |
EIN |
59-2961041 |
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 |
150 Magnolia Avenue, Daytona Beach, FL, 32114, US |
Principal Officer's Name |
Joan Briggs |
Principal Officer's Address |
119 Magnolia Avenue, Daytona Beach, FL, 32114, US |
|
Organization Name |
VOLUSIA CIVIL TRIAL ATTORNEYS ASSOCIATION INC |
EIN |
59-2961041 |
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 |
760 White Street, Daytona Beach, FL, 32114, US |
Principal Officer's Name |
Steven L Sands |
Principal Officer's Address |
760 White Street, Daytona Beach, FL, 32114, US |
|
Organization Name |
VOLUSIA CIVIL TRIAL ATTORNEYS ASSOCIATION INC |
EIN |
59-2961041 |
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 |
760 White Street, Daytona Beach, FL, 32114, US |
Principal Officer's Name |
Steven L Sands |
Principal Officer's Address |
760 White Street, Daytona Beach, FL, 32114, US |
|
Organization Name |
VOLUSIA CIVIL TRIAL ATTORNEYS ASSOCIATION INC |
EIN |
59-2961041 |
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 |
760 White Street, Daytona Beach, FL, 32114, US |
Principal Officer's Name |
Steven L Sands |
Principal Officer's Address |
760 White Street, Daytona Beach, FL, 32114, US |
|
Organization Name |
VOLUSIA CIVIL TRIAL ATTORNEYS ASSOCIATION INC |
EIN |
59-2961041 |
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 |
760 White Street, Daytona Beach, FL, 32114, US |
Principal Officer's Name |
Steven L Sands |
Principal Officer's Address |
760 White Street, Daytona Beach, FL, 32114, US |
|