Organization Name |
SHORELINE QUILTERS GUILD INC |
EIN |
06-1390655 |
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 |
PO Box 293, Branford, CT, 06405, US |
Principal Officer's Name |
Jeanie Cacopardo |
Principal Officer's Address |
14 Milford Road, Guilford, CT, 06437, US |
|
Organization Name |
SHORELINE QUILTERS GUILD INC |
EIN |
06-1390655 |
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 |
PO Box 293, Branford, CT, 06405, US |
Principal Officer's Name |
Jeanie Cacopardo |
Principal Officer's Address |
14 Milford Road, Guilford, CT, 06437, US |
|
Organization Name |
SHORELINE QUILTERS GUILD INC |
EIN |
06-1390655 |
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 |
PO BOX 293, BRANFORD, CT, 06405, US |
Principal Officer's Name |
Marisa Blood |
Principal Officer's Address |
17 Brocketts Point RD, Branford, CT, 06405, US |
|
Organization Name |
SHORELINE QUILTERS GUILD INC |
EIN |
06-1390655 |
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 |
PO BOX 293, BRANFORD, CT, 06405, US |
Principal Officer's Name |
MAUREEN T ANDERSON |
Principal Officer's Address |
44 HOME PLACE, BRANFORD, CT, 06405, US |
|
Organization Name |
SHORELINE QUILTERS GUILD INC |
EIN |
06-1390655 |
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 |
PO Box 293, Branford, CT, 06405, US |
Principal Officer's Name |
Marisa Blood |
Principal Officer's Address |
17 Brocketts Point Road, Branford, CT, 06405, US |
|
Organization Name |
SHORELINE QUILTERS GUILD INC |
EIN |
06-1390655 |
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 293, Branford, CT, 06405, US |
Principal Officer's Name |
Tammy Anderson |
Principal Officer's Address |
380 Atkins Street, Middletown, CT, 06457, US |
|
Organization Name |
SHORELINE QUILTERS GUILD INC |
EIN |
06-1390655 |
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 293, Branford, CT, 06405, US |
Principal Officer's Name |
Kathy Daunais |
Principal Officer's Address |
46 Sandlewood Drive, Madison, CT, 06443, US |
Website URL |
www.shorelinequilters.com |
|
Organization Name |
SHORELINE QUILTERS GUILD INC |
EIN |
06-1390655 |
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 293, Branford, CT, 06405, US |
Principal Officer's Name |
Marguerite M Bonner |
Principal Officer's Address |
194 State Street, Guilford, CT, 06437, US |
Website URL |
www.shorelinequilters.com |
|
Organization Name |
SHORELINE QUILTERS GUILD INC |
EIN |
06-1390655 |
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 |
P O Box 293, Branford, CT, 06405, US |
Principal Officer's Name |
Maureen Anderson |
Principal Officer's Address |
P O Box 293, Branford, CT, 06405, US |
|
Organization Name |
SHORELINE QUILTERS GUILD INC |
EIN |
06-1390655 |
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 296, Branford, CT, 06405, US |
Principal Officer's Address |
PO Box, Branford, CT, 06405, US |
Website URL |
http://www.shorelinequilters.com/ |
|
Organization Name |
SHORELINE QUILTERS GUILD INC |
EIN |
06-1390655 |
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 293, Branford, CT, 064050293, US |
Principal Officer's Name |
Maureen Lopes |
Principal Officer's Address |
25 Old Farms Road, Madison, CT, 06443, US |
Website URL |
www.shorelinequilters.com/ |
|
Organization Name |
SHORELINE QUILTERS GUILD INC |
EIN |
06-1390655 |
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 |
PO Box 293, Branford, CT, 06405, US |
Principal Officer's Name |
Dorothy Colonese |
Principal Officer's Address |
18 Fair Street Unit 4, Guilford, CT, 06437, US |
|
Organization Name |
SHORELINE QUILTERS GUILD INC |
EIN |
06-1390655 |
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 293, Branford, CT, 06405, US |
Principal Officer's Name |
Tina Tremonti |
Principal Officer's Address |
232 Alps Road, Branford, CT, 06405, US |
|
Organization Name |
SHORELINE QUILTERS GUILD INC |
EIN |
06-1390655 |
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 293, Branford, CT, 06405, US |
Principal Officer's Name |
Tina Tremonti |
Principal Officer's Address |
232 Alps Road, Branford, CT, 06405, US |
|
Organization Name |
SHORELINE QUILTERS GUILD INC |
EIN |
06-1390655 |
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 293, Branford, CT, 06405, US |
Principal Officer's Name |
Debbie Magnuson |
Principal Officer's Address |
92 Pool Rd, North Haven, CT, 06473, US |
Website URL |
shorelinequiltersguild.org |
|
Organization Name |
SHORELINE QUILTERS GUILD INC |
EIN |
06-1390655 |
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 |
PO Box 293, Branford, CT, 06405, US |
Principal Officer's Name |
Malaine Trecoske |
Principal Officer's Address |
13 Old Smugglers Road, Branford, CT, 06405, US |
Website URL |
www.shorelinequilters.org |
|
Organization Name |
SHORELINE QUILTERS GUILD INC |
EIN |
06-1390655 |
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 |
PO Box 293, Branford, CT, 06405, US |
Principal Officer's Name |
Malaine Trecoske |
Principal Officer's Address |
13 Old Smugglers Road, Branford, CT, 06405, US |
Website URL |
www.shorelinequilters.org |
|