Organization Name |
GREATER HARTFORD HOST LIONS CHARITIES INC |
EIN |
06-1499201 |
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 |
88 NEWPORT AVENUE, WEST HARTFORD, CT, 06107, US |
Principal Officer's Name |
Matthew Woods Weber |
Principal Officer's Address |
777 Prospect Avenue, WEST HARTFORD, CT, 06105, US |
|
Organization Name |
GREATER HARTFORD HOST LIONS CHARITIES INC |
EIN |
06-1499201 |
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 |
88 NEWPORT AVENUE, WEST HARTFORD, CT, 06107, US |
Principal Officer's Name |
Matthew Woods Weber |
Principal Officer's Address |
777 Prospect Avenue Apt 3, WEST HARTFORD, CT, 06105, US |
Website URL |
16 Bass Lake Road |
|
Organization Name |
GREATER HARTFORD HOST LIONS CHARITIES INC |
EIN |
06-1499201 |
Tax Year |
2021 |
Beginning of tax period |
2021-07-01 |
End of tax period |
2022-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
88 Newport Avenue, West Hartford, CT, 06107, US |
Principal Officer's Name |
Matthew Woods Weber |
Principal Officer's Address |
777 Prospect Avenue Apt 3, West Hartford, CT, 06105, US |
|
Organization Name |
GREATER HARTFORD HOST LIONS CHARITIES INC |
EIN |
06-1499201 |
Tax Year |
2020 |
Beginning of tax period |
2020-07-01 |
End of tax period |
2021-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
88 Newport Avenue, West Hartford, CT, 06107, US |
Principal Officer's Name |
MATTHEW WOODS WEBER |
Principal Officer's Address |
777 Prospect Avenue Apt 3, WEST HARTFORD, CT, 06105, US |
|
Organization Name |
GREATER HARTFORD HOST LIONS CHARITIES INC |
EIN |
06-1499201 |
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 |
88 NEWPORT AVENUE, WEST HARTFORD, CT, 06107, US |
Principal Officer's Name |
Matthew Woods Weber |
Principal Officer's Address |
777 Prospect Avenue Apt 3, WEST HARTFORD, CT, 06105, US |
|
Organization Name |
GREATER HARTFORD HOST LIONS CHARITIES INC |
EIN |
06-1499201 |
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 |
363 Main Street 4th floor, Hartford, CT, 06106, US |
Principal Officer's Name |
John Q Gale |
Principal Officer's Address |
363 Main Street 4th floor, Hartford, CT, 06106, US |
|
Organization Name |
GREATER HARTFORD HOST LIONS CHARITIES INC |
EIN |
06-1499201 |
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 |
88 NEWPORT AVENUE, WEST HARTFORD, CT, 06107, US |
Principal Officer's Name |
Robert Clement |
Principal Officer's Address |
88 NEWPORT AVENUE, WEST HARTFORD, CT, 06107, US |
|
Organization Name |
GREATER HARTFORD HOST LIONS CHARITIES INC |
EIN |
06-1499201 |
Tax Year |
2016 |
Beginning of tax period |
2016-07-01 |
End of tax period |
2017-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
363 Main Street, Hartford, CT, 06106, US |
Principal Officer's Name |
Robert Clement |
Principal Officer's Address |
88 Newport Avenue, West Hartford, CT, 06107, US |
|
Organization Name |
GREATER HARTFORD HOST LIONS CHARITIES INC |
EIN |
06-1499201 |
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 |
363 Main Street, Hartford, CT, 06106, US |
Principal Officer's Name |
Robert Clement |
Principal Officer's Address |
88 Newport Avenue, West Hartford, CT, 06107, US |
|
Organization Name |
GREATER HARTFORD HOST LIONS CHARITIES INC |
EIN |
06-1499201 |
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 |
363 Main Street, Hartford, CT, 06106, US |
Principal Officer's Name |
John Q Gale |
Principal Officer's Address |
363 Main Street, Hartford, CT, 06106, US |
|
Organization Name |
GREATER HARTFORD HOST LIONS CHARITIES INC |
EIN |
06-1499201 |
Tax Year |
2013 |
Beginning of tax period |
2013-07-01 |
End of tax period |
2014-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
363 Main Street, Hartford, CT, 06106, US |
Principal Officer's Name |
John Q Gale |
Principal Officer's Address |
363 Main Street, Hartford, CT, 06106, US |
|
Organization Name |
WEST HARTFORD LIONS CHARITIES INC |
EIN |
06-1499201 |
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 |
88 NEWPORT AVENUE, WEST HARTFORD, CT, 06107, US |
Principal Officer's Name |
EDWARD KRAKAUSKAS |
Principal Officer's Address |
7 LINWOLD DRIVE, WEST HARTFORD, CT, 06107, US |
|
Organization Name |
WEST HARTFORD LIONS CHARITIES INC |
EIN |
06-1499201 |
Tax Year |
2011 |
Beginning of tax period |
2011-07-01 |
End of tax period |
2012-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
88 Newport Avenue, West Hartford, CT, 06107, US |
Principal Officer's Name |
Edward Krakauskas |
Principal Officer's Address |
7 Linwold Drive, West Hartford, CT, 06107, US |
|