Compilation Report and Financial Statements For the Year Ended December 31, Deemer CPA and Consulting Services, LLC

Size: px
Start display at page:

Download "Compilation Report and Financial Statements For the Year Ended December 31, Deemer CPA and Consulting Services, LLC"

Transcription

1 D CPA & CONSULTING SERVICES, LLC BRENDEL W. DEEMER, CPA PEOPLE'S INSTITUTE FOR SURVIVAL & BEYOND, INC. Compilation Report and Financial Statements For the Year Ended December 31, 27 Deemer CPA and Consulting Services, LLC Jnder provisions of state law, this report is a public document. A copy cf the report has been submitted to the entity and other appropriate public officials. The report is available for public inspection at the Baton Rouge office of the Legislative Auditor and, where appropriate, ai the office of the parish clerk of court Release Date / *

2 People's Institute For Survival & Beyond, Inc. Table of Contents PAGE Compilation Report Statement of Financial Position Statement of Activities Selected Information-Substantially All Disclosures Omitted Schedule of Functional Expenses Report Finding

3 Df^ I ^TWB I ^U ILALifJJtLlt CPA & CONSULTING SERVICES, LLC BRENDEL W. DEEMER, CPA bwdeemer@bellsouth.net Compilation Letter To the Board of Director's Of People's Institute For Survival & Beyond, Inc. New Orleans, Louisiana I have compiled the accompanying statement of financial position as of December 31,27 and the accompanying statement of activities and schedule of functional expenses for the year then ended, in accordance with Statements on Standards for Accounting and Review Services issued by the American Institute of Certified Public Accountants. A compilation is limited to presenting in the form of financial statements information that is the representation of management. I have not audited or reviewed the accompanying financial statements and, accordingly, do not express an opinion or any other form of assurance on them. However, I did become aware of a departure from generally accepted accounting principles that is described in the following paragraph. A statement of cash flows for the year ended December 31, 27, has not been presented. Generally accepted accounting principles require that such a statement be presented when financial statements purport to present financial position and results of operations. Management has elected to omit substantially all of the disclosures required by generally accepted accounting principles. If the omitted disclosures were included with the financial statements, they might influence the user's conclusions about the Organization's financial position and changes in net assets. Accordingly, these financial statements are not designed for those who are not informed about such matters. Deemer CPA and Consulting Services, LLC August 25,28

4 People's Institute For Survival and Beyond, Inc. Statement of Financial Position As of December 31,27 Assets Current Assets Cash & Cash Equivalents $ 319,419 Advances (Employees & Trainers) 4,984 Accounts Receivable 483,16 Investments 133,913 Total Current Assets $ 977,332 Fixed Assets Office Equipment $ 34,249 Accumulated Depreciation (6,85) Fixed Assets (Net) $ Total Assets - $ 1,4,731 Liabilities and Net Assets Accounts Payable and accrued expenses $ 19,146 Payroll taxes payable 65,46 Unearned Revenue 436,894 Line Of Credit 22,958 Total Liabilities $ 814,458 Net Assets Unrestricted $ 19,273 Total Net Assets 19,273 Total Liabilities and Net Assets $ 1,4,731 See accompanying selected information and accountants report. 2

5 People's Institute For Survival And Beyond, Inc. Statement of Activities For the Year Ended December 31, 27 Revenues, Gains, and Other Support Unrestricted Training Fees Private Foundations Grants Contributions Other Income Total Revenues, Gains, and Other Support $ 1,371,95 758,253 6,747 14, $ 2,218,34 Program Services Program Expenses Total Program Expense 1.863,938 $ 1,863,938 Support Services General.and Administrative Total Expenses Change In Net Assets Net Assets At Beginning Of Year Net Assets At End Of Year $ $ 13,712 $ 19,273 See accompanying selected information and accountant's report. 3

6 People's Institute For Survival & Beyond, Inc. Selected Information-Substantially All Disclosures Required by Generally Accepted Accounting Principles Are Not Included For the Year Ended December 31,27 1. Summary of Significant Accounting Principles General - People's Institute for Survival and Beyond, Inc. (the Institute), is a nonprofit corporation whose central office is in New Orleans, Louisiana. The organization's mission is to build a multiracial, anti-racist liberation movement throughout the United States. The goal of the Institute is "to develop accountable leadership equipped with the values, knowledge, and skills to work effectively towards the undoing of racism." The Institute's main funding sources are private grants and training fees. The training fees are the primary source of revenue for the Institute, which is generated through raining and technical assistance seminars in the areas of undoing racism, militarism, and sharing culture. Basis of Accounting - The financial statements of People's Institute For Survival & Beyond, Inc. are prepared on the accrual basis of accounting. Accordingly, revenue is recorded when earned and expenses are recorded when incurred. Cash - Cash is comprised of cash on hand and in banks. Income Taxes - This corporation has tax exempt status under 51 (c)3 of the Internal Revenue Service Code. Consequently, there is no provision for income tax reported in these financial statements. Use of Estimates The financial statements of People's Institute For Survival & Beyond, Inc. are prepared in conformity with generally accepted accounting principles which include estimates made by management. Accordingly, actual results may differ from those estimates.

7 People's Institute For Survival And Beyond, Inc. Schedule of Functional Expenses For the Year Ended December 31,27 Program Services Support Services Management And Administrative Total Salaries Payroll taxes Training Travel and Transportation Supplies and Materials Postage and Printing Rent Expense Telephone Fundraising Meetings Donations Utilities Office Expense Insurance Memberships Contracted Services Depreciation Interest Miscellaneous Bank Charges $ 498,92 51,64 933,886 76,89 32,341 4,453 5, ,177 29,892 8, ,442 $ 8,298 4,813 57,99 7,441 38,74 3,985 63,521 72,947 6,85 6,241 24, $ 498,92 51,64 933,886 76,89 4,639 9,266 57,99 57, ,177 38,74 3,985 93,413 81, ,442 6,85 6,241 24, Total Expenses $ 1,863, ,535 $ 2, See accompanying selected information and accountant's report. 5

8 People's Institute For Survival & Beyond, Inc. Report Finding-Late Reporting For the Year Ended December 31, 27 Criteria: The State of Louisiana audit law requires that the agency submit its' financial reports on or before six months following the end of the fiscal year. Condition: The compilation report for the fiscal year ended December 31, 27 was due June 3, 28, Effect of Condition: The compilation report was not issued timely, in accordance with the State of Louisiana's audit law deadline. Cause of Condition: The agency did not engage an independent accountant in a timely manner. Recommendation: It is recommended that People's Institute For Survival & Beyond, Inc.. engage an independent accountant in a timely manner in order to comply with the State of Louisiana's audit law. Management Response: We are informed regarding the State of Louisiana's audit law and will ensure timely engagement of a CPA to comply with our reporting requirements in the future.

FAMILY CENTER OF HOPEJNC. Compilation Report and Financial Statements For the Year Ended December 31,2007. Deemer CPA and Consulting Services, LLC

FAMILY CENTER OF HOPEJNC. Compilation Report and Financial Statements For the Year Ended December 31,2007. Deemer CPA and Consulting Services, LLC DlTNFIl CPA & CONSULTING SERVICES, LLC BRENDEL W. DEEMER, CPA bwdeemer@bellsouth.net FAMILY CENTER OF HOPEJNC. Compilation Report and Financial Statements Deemer CPA and Consulting Services, LLC Under

More information

Compiled Financial Statements. For the Year Ended June 30,2006

Compiled Financial Statements. For the Year Ended June 30,2006 06 DEC 22 AH I!: 06 Compiled Financial Statements For the Year Ended June 30,2006 Under provisions of state law. this report is a public document. Acopy of the report has be$ri submitted to the entity

More information

NORTH SHEVEPORT DEVELOPMENT CORPORATION SHREVEPORT, LOUISIANA FINANCIAL STATEMENTS DECEMBER

NORTH SHEVEPORT DEVELOPMENT CORPORATION SHREVEPORT, LOUISIANA FINANCIAL STATEMENTS DECEMBER 7-33-, NORTH SHEVEPORT DEVELOPMENT CORPORATION SHREVEPORT, LOUISIANA FINANCIAL STATEMENTS DECEMBER 31.2005 Under provisions of state law, this report is a public document. Acopy of the report has been

More information

ST. LANDRY PARISH CORONER'S OFFICE COMPILED FINANCIAL STATEMENTS. DECEMBER 31, 2006 and 2005

ST. LANDRY PARISH CORONER'S OFFICE COMPILED FINANCIAL STATEMENTS. DECEMBER 31, 2006 and 2005 Z037JUII5 AH 10: 36 ST. LANDRY PARISH CORONER'S OFFICE COMPILED FINANCIAL STATEMENTS DECEMBER 31, 2006 and 2005 Jnder provisions of stato law this report is a public document, A copy of the report has

More information

SERVE! BATON ROUGE, INC. Baton Rouge, Louisiana

SERVE! BATON ROUGE, INC. Baton Rouge, Louisiana SERVE! BATON ROUGE, INC. FINANCIAL REPORT (Compiled) August 31,2004 Under provisions of state law, this report is a public document. A copy of the report has been submitted to the entity and other appropriate

More information

LOUISIANA SENIOR OLYMPIC GAMES, INC Baton Rouge, Louisiana

LOUISIANA SENIOR OLYMPIC GAMES, INC Baton Rouge, Louisiana LOUISIANA SENIOR OLYMPIC GAMES, INC FINANCIAL REPORT (Compiled) December 31,2004 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and

More information

LOUISIANA TOURISM COASTAL COALITION

LOUISIANA TOURISM COASTAL COALITION /^yy/ LOUISIANA TOURISM COASTAL COALITION ANNUAL COMPILED STATEMENT JUNE 30, 2013 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and

More information

NEW ORLEANS MULTICULTURAL TOURISM NETWORK, INC. FINANCIAL AND COMPLIANCE AUDIT TOGETHER WITH INDEPENDENT AUDITORS' REPORT

NEW ORLEANS MULTICULTURAL TOURISM NETWORK, INC. FINANCIAL AND COMPLIANCE AUDIT TOGETHER WITH INDEPENDENT AUDITORS' REPORT NEW ORLEANS MULTICULTURAL TOURISM NETWORK, INC. FINANCIAL AND COMPLIANCE AUDIT TOGETHER WITH INDEPENDENT AUDITORS' REPORT FOR THE YEAR ENDED DECEMBER 31, 2006 U nder provisions of state law, this report

More information

The Union Lincoln Regional Water Supply Initiative. Financial Statements. For The Year Ended December 31,2008

The Union Lincoln Regional Water Supply Initiative. Financial Statements. For The Year Ended December 31,2008 7^/3 The Union Lincoln Regional Water Supply Initiative Financial Statements Under provisions of state law, this report is a public documenl Acopy of the report has been submitted to the entity and other

More information

BOYS AND GIRLS CLUBS OF SOUTHEAST LOUISIANA, INC. Independent Auditor's Report and Financial Statements June 30, 2007

BOYS AND GIRLS CLUBS OF SOUTHEAST LOUISIANA, INC. Independent Auditor's Report and Financial Statements June 30, 2007 DCPA 6- NSULTING EEMER SERVICES, LLC BRENDEL W. DEEMER, CPA bwdeemer@bellsouth.net 17 3^ BOYS AND GIRLS CLUBS OF SOUTHEAST LOUISIANA, INC. Independent Auditor's Report and Financial Statements June 30,

More information

REPORT LOUISIANA STATE BOXING AND WRESTLING COMMISSION OFFICE OF THE GOVERNOR STATE OF LOUISIANA COMPILED FINANCIAL STATEMENTS JUNE 30,2006 AND 2005

REPORT LOUISIANA STATE BOXING AND WRESTLING COMMISSION OFFICE OF THE GOVERNOR STATE OF LOUISIANA COMPILED FINANCIAL STATEMENTS JUNE 30,2006 AND 2005 REPORT LOUISIANA STATE BOXING AND WRESTLING COMMISSION COMPILED FINANCIAL STATEMENTS JUNE 30,2006 AND 2005 Under provisions of state law, this report is a public document, A copy of the report has been

More information

VERMILION DOMESTIC ABUSE INTERVENTION PROGRAM, INC.

VERMILION DOMESTIC ABUSE INTERVENTION PROGRAM, INC. VERMILION DOMESTIC ABUSE INTERVENTION PROGRAM, INC. FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2007 Under provisions of state law. this report is a public document. Acopy of the report has been submitted

More information

LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC.

LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. Under provisions of state law, this repon is a puu;;

More information

REPORT. WASHINGTON ECONOMIC DEVELOPMENT FOUNDATION, INC Bogalusa, Louisiana COMPILED FINANCIAL STATEMENTS. For the Year Ended December 31, 2006

REPORT. WASHINGTON ECONOMIC DEVELOPMENT FOUNDATION, INC Bogalusa, Louisiana COMPILED FINANCIAL STATEMENTS. For the Year Ended December 31, 2006 REPORT WASHINGTON ECONOMIC DEVELOPMENT FOUNDATION, INC Bogalusa, Louisiana COMPILED FINANCIAL STATEMENTS For the Year Ended December 31, 2006 Under provisions 0f «t0te law, this report is a public document.

More information

INDEPENDENT AUDITOR'S REPORT BATON ROUGE AREA ALCOHOL AND DRUG CENTER. INC. (A NOT FOR PROFIT ORGANIZATION)

INDEPENDENT AUDITOR'S REPORT BATON ROUGE AREA ALCOHOL AND DRUG CENTER. INC. (A NOT FOR PROFIT ORGANIZATION) INDEPENDENT AUDITOR'S REPORT BATON ROUGE AREA ALCOHOL AND DRUG CENTER. INC. (A NOT FOR PROFIT ORGANIZATION) FINANCIAL STATEMENTS JUNE 30. 2004 AND 2003 Under provisions of state law, this report is a public

More information

KIRCALDIE, RANDALL & MCNAB LLC. ALL OUR KIN, INC. Financial Statements For the Year Ended December 31, 2009

KIRCALDIE, RANDALL & MCNAB LLC. ALL OUR KIN, INC. Financial Statements For the Year Ended December 31, 2009 ALL OUR KIN, INC. Financial Statements For the Year Ended December 31, 2009 TABLE OF CONTENTS Page Number Independent Auditor s Report 1 Financial Statements: Statement of Financial Position 2 Statement

More information

Louisiana Avssociation of Museums, Inc. Baton Rouge, Louisiana June 30,2008

Louisiana Avssociation of Museums, Inc. Baton Rouge, Louisiana June 30,2008 OFFICIflL FILE COPY JONOTSEND OUT ".. if i.i.u (Xerox necessary copies from this copy and PLACE BACK in FILE) Louisiana Avssociation of Museums, Inc. Baton Rouge, Louisiana June 30,2008 Under provisions

More information

Manchac Volunteer Fire Department

Manchac Volunteer Fire Department ZOO] A"; 23 AHH:27 Manchac Volunteer Fire Department Annual Financial Statements As of and for the Year Ended December 31, 2006 Under provisions of state law, this report is a puolic document. Acopy of

More information

Le Petit Theatre Du Vieux Carre

Le Petit Theatre Du Vieux Carre RECEIVED LEGISLATIVE AUDITOR 2088 OCT-6 AH 10-52 Le Petit Theatre Du Vieux Carre Financial Statements For The Year Ended June 30, 2007 Under provisions of state law, this report is a public document. Acopy

More information

KIRCALDIE, RANDALL & MCNAB LLC. ALL OUR KIN, INC. Financial Statements For the Year Ended December 31, 2010

KIRCALDIE, RANDALL & MCNAB LLC. ALL OUR KIN, INC. Financial Statements For the Year Ended December 31, 2010 ALL OUR KIN, INC. Financial Statements For the Year Ended December 31, 2010 TABLE OF CONTENTS Page Number Independent Auditor s Report 1 Financial Statements: Statement of Financial Position 2 Statement

More information

BACK in FILE) CENTERVILLE VOLUNTEER FIRE COMPANY. INC. Centerville, Louisiana. Financial Statements. For the Year Ended September 30, 2004

BACK in FILE) CENTERVILLE VOLUNTEER FIRE COMPANY. INC. Centerville, Louisiana. Financial Statements. For the Year Ended September 30, 2004 RECEIVED.EGiSLATiVE AUDITOR 01* DEC 28 PHIZ'UT u,- BACK in FILE) CENTERVILLE VOLUNTEER FIRE COMPANY. INC. Centerville, Louisiana Financial Statements For the Year Ended September 30, 2004 Under provision^

More information

EAST BATON ROUGE TRUANCY ASSESSMENT, INC. BATON ROUGE, LOUISIANA ANNUAL FINANCIAL STATEMENTS JUNE 30, 2Q08

EAST BATON ROUGE TRUANCY ASSESSMENT, INC. BATON ROUGE, LOUISIANA ANNUAL FINANCIAL STATEMENTS JUNE 30, 2Q08 28SHOV2 EAST BATON ROUGE TRUANCY ASSESSMENT, INC. BATON ROUGE, LOUISIANA ANNUAL FINANCIAL STATEMENTS JUNE 3, 2Q8 Under provisions of state law, this report is a public document. Acopy of the report has

More information

LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. Reviewed Financial Statements. Year Ended December 31, 2006

LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. Reviewed Financial Statements. Year Ended December 31, 2006 73 7/ LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. Reviewed Financial Statements Year Ended December 31, 2006 Jnder provisions of state Saw, this report is a public document. Acopy of the report has been

More information

COMPREHENSIVE HEALTH AND SOCIAL SERVICE CENTER OF NORTH BATON ROUGE, INC BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2005

COMPREHENSIVE HEALTH AND SOCIAL SERVICE CENTER OF NORTH BATON ROUGE, INC BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2005 COMPREHENSIVE HEALTH AND SOCIAL SERVICE CENTER OF NORTH BATON ROUGE, INC BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2005 Under provisions of state law, this report is a public document.

More information

REPRODUCTIVE HEALTH ACCESS PROJECT, INC. Index. Independent Accountants' Review Report 1. Statement of financial position as of March 31,

REPRODUCTIVE HEALTH ACCESS PROJECT, INC. Index. Independent Accountants' Review Report 1. Statement of financial position as of March 31, Index Page Independent Accountants' Review Report 1 Statement of financial position as of March 31, 2015 2 Statement of activities for the year ended March 31, 2015 3 Statement of cash flows for the year

More information

FOR THE YEAR ENDED DECEMBER 31,

FOR THE YEAR ENDED DECEMBER 31, RECEIVED LEGISLATIVE AWITC-P Z001HAR27 AM 10= 55 INC, FOR THE YEAR ENDED DECEMBER 31, Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity

More information

EAST BATON ROUGE TRUANCY ASSESSMENT, INC. BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2006

EAST BATON ROUGE TRUANCY ASSESSMENT, INC. BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2006 7/0$ 05 DEC 28 PHI2: 10 EAST BATON ROUGE TRUANCY ASSESSMENT, INC. BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2006 U nder provisions of state law, this report is a public document.

More information

THE FOUNDATION FOR LANDSCAPE STUDIES, INC. FINANCIAL STATEMENTS AND ADDITIONAL INFORMATION JUNE 30, 2007

THE FOUNDATION FOR LANDSCAPE STUDIES, INC. FINANCIAL STATEMENTS AND ADDITIONAL INFORMATION JUNE 30, 2007 THE FOUNDATION FOR LANDSCAPE STUDIES, INC. FINANCIAL STATEMENTS AND ADDITIONAL INFORMATION JUNE 30, 2007 THE FOUNDATION FOR LANDSCAPE STUDIES, INC. TABLE OF CONTENTS Page Independent Auditor s Report...

More information

Quarter Horse Racing Assn of LA. Financial Statements. As of and for the periods ended December 31, 2009

Quarter Horse Racing Assn of LA. Financial Statements. As of and for the periods ended December 31, 2009 "roy^^ Quarter Horse Racing Assn of LA Financial Statements As of and for the periods ended December 31, 2009 Under provisions of state law, this report is a public document Acopy of the report has been

More information

NEW HORIZONS, INC. SHREVEPORT, LOUISIANA FINANCIAL STATEMENTS SEPTEMBER 30,2007

NEW HORIZONS, INC. SHREVEPORT, LOUISIANA FINANCIAL STATEMENTS SEPTEMBER 30,2007 RFCEWED LEG1SUTIVE AUDITOR ' ^ ' 2888APR-I AHH-U8 OFFICIAL FILE COPY DO NOT SEND OUY (Xerox necessary copies from this copy and PLACE BACK in FILE) NEW HORIZONS, INC. SHREVEPORT, LOUISIANA FINANCIAL STATEMENTS

More information

WASHINGTON STREET HOPE CENTER, INC. Financial Report Years Ended June 30, 2009 and 2008

WASHINGTON STREET HOPE CENTER, INC. Financial Report Years Ended June 30, 2009 and 2008 ^ \ \ \ ^^"/^ WASHINGTON STREET HOPE CENTER, INC. Financial Report Years Ended June 30, 2009 and 2008 u naer pi ovisions of state law, this report is a public document A copy of the report has been submitted

More information

PACIFIC JUSTICE INSTITUTE (A California Nonprofit Corporation) FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT YEAR ENDED MAY 31, 2017

PACIFIC JUSTICE INSTITUTE (A California Nonprofit Corporation) FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT YEAR ENDED MAY 31, 2017 FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT YEAR ENDED MAY 31, 2017 Table of Contents Page(s) Independent Auditors Report... 1 Financial Statements: Statement of Financial Position... 2 Statement

More information

.lamrsm. BELUE, M.D. LINCOLN PARISH CORONER RUSTON, LOUISIANA BASIC FINANCIAL STATEMENTS WITH ACCOUNTANTS' COMPILATION REPORT

.lamrsm. BELUE, M.D. LINCOLN PARISH CORONER RUSTON, LOUISIANA BASIC FINANCIAL STATEMENTS WITH ACCOUNTANTS' COMPILATION REPORT 6io^ 'lie (un=v.lamrsm. BELUE, M.D. BASIC FINANCIAL STATEMENTS WITH ACCOUNTANTS' COMPILATION REPORT AS OF AND FOR THE VEAR ENDED DECEMBER 3L 2008 Underprovisions of state law. this report is a public document.

More information

REPORT MIRABEAU FAMILY LEARNING CENTER, INC. AND ITS CONSOLIDATED SUBSIDIARY DECEMBER 31,2005

REPORT MIRABEAU FAMILY LEARNING CENTER, INC. AND ITS CONSOLIDATED SUBSIDIARY DECEMBER 31,2005 REPORT. DECEMBER 31,2005 Under provisions of stats law, this report is a public document. A copy of the report has been submitted to the entity and other appropriate public officials. The r eport is available

More information

SEVENTH DISTRICT VOLUNTEER FIRE DEPARTMENT Gonzales, Louisiana. FINANCIAL REPORT (Compiled) December 31, 2010

SEVENTH DISTRICT VOLUNTEER FIRE DEPARTMENT Gonzales, Louisiana. FINANCIAL REPORT (Compiled) December 31, 2010 ^250^ FINANCIAL REPORT (Compiled) December 31, 2010 Under provisions of state law, this report is a public document. A copy of the report has been submitted to the entity and other appropriate public officials.

More information

BATON ROUGE SICKLE CELL ANEMIA FOUNDATION, INC. COMPILED FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2005

BATON ROUGE SICKLE CELL ANEMIA FOUNDATION, INC. COMPILED FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2005 BATON ROUGE SICKLE CELL ANEMIA FOUNDATION, INC. COMPILED FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2005 Under provisions of state taw, this report is a public document. A copy of the report

More information

JEFFERSON CONVENTION AND VISITORS BUREAU, INC ANNUAL FINANCIAL STATEMENT DECEMBER 31, 2008

JEFFERSON CONVENTION AND VISITORS BUREAU, INC ANNUAL FINANCIAL STATEMENT DECEMBER 31, 2008 m^n \n\' r---" l^ywo'*-^^ IJS^ JEFFERSON CONVENTION AND VISITORS BUREAU, INC ANNUAL FINANCIAL STATEMENT DECEMBER 31, 2008 --nder provisions of state law, this report is a public document.acopy ofthe report

More information

NEW ORLEANS MULTICULTURAL TOURISM NETWORK, INC. FINANCIAL AND COMPLIANCE AUDIT TOGETHER WITH INDEPENDENT AUDITORS' REPORT

NEW ORLEANS MULTICULTURAL TOURISM NETWORK, INC. FINANCIAL AND COMPLIANCE AUDIT TOGETHER WITH INDEPENDENT AUDITORS' REPORT NEW ORLEANS MULTICULTURAL TOURISM NETWORK, INC. FINANCIAL AND COMPLIANCE AUDIT TOGETHER WITH INDEPENDENT AUDITORS' REPORT FOR THE YEAR ENDED DECEMBER 31, 2007 Under provisions of state law, this report

More information

Jeff Davis Communities Against Domestic Abuse, Inc. Jennings, Louisiana. Financial Statements. Independent Auditor's Report.

Jeff Davis Communities Against Domestic Abuse, Inc. Jennings, Louisiana. Financial Statements. Independent Auditor's Report. 537* RrCtlVED.,--,..,,...,..- for} 060CT21* AH 10= 39 Jeff Davis Communities Against Domestic Abuse, Inc. Financial Statements & Independent Auditor's Report December 31,2005 Under provisions of state

More information

NEW BEGINNINGS - COMMUNITY DEVELOPMENT CORPORATION PORT ALLEN, LOUISIANA ANNUAL FINANCIAL REPORT DECEMBER 31, 2011

NEW BEGINNINGS - COMMUNITY DEVELOPMENT CORPORATION PORT ALLEN, LOUISIANA ANNUAL FINANCIAL REPORT DECEMBER 31, 2011 NEW BEGINNINGS COMMUNITY DEVELOPMENT CORPORATION PORT ALLEN, LOUISIANA ANNUAL FINANCIAL REPORT DECEMBER 31, 2011 TABLE OF CONTENTS DECEMBER 31, 2011 INDEPENDENT AUDITORS' REPORT 1 FINANCIAL STATEMENTS

More information

WASHINGTON STREET HOPE CENTER, INC.

WASHINGTON STREET HOPE CENTER, INC. WASHINGTON STREET HOPE CENTER, INC. Financial Report Years Ended June 30, 2008 and 2007 Jnderprovisions of state law, this report is a public g document. Acopy of the report has been submitted to o c/j

More information

CONTEMPORARY ARTS CENTER

CONTEMPORARY ARTS CENTER ,,,. RECEIVED LEGISLATIVE AUDITOR 2007 JAN3 AM 10:01* CONTEMPORARY ARTS CENTER FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT JUNE 30,2006 and 2005 Under provisions of state law. this report is

More information

KIRCALDIE, RANDALL & MCNAB LLC. ALL OUR KIN, INC. Financial Statements For the Year Ended December 31, 2012

KIRCALDIE, RANDALL & MCNAB LLC. ALL OUR KIN, INC. Financial Statements For the Year Ended December 31, 2012 ALL OUR KIN, INC. Financial Statements For the Year Ended December 31, 2012 ALL OUR KIN, INC. TABLE OF CONTENTS Page Number Independent Auditor s Report 1 Financial Statements: Statement of Financial Position

More information

FINANCIAL STATEMENTS AND REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS A WIDER CIRCLE, INC. December 31, 2010 and 2009

FINANCIAL STATEMENTS AND REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS A WIDER CIRCLE, INC. December 31, 2010 and 2009 FINANCIAL STATEMENTS AND REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS A WIDER CIRCLE, INC. December 31, 2010 and 2009 TABLE OF CONTENTS Page Independent Auditors' Report 1 Financial Statements: Statements

More information

BAYOU COMPREHENSIVE HEALTH FOUNDATION, LTD Lake Charles, Louisiana. Financial And Compliance Report May 31,2005 and 2004

BAYOU COMPREHENSIVE HEALTH FOUNDATION, LTD Lake Charles, Louisiana. Financial And Compliance Report May 31,2005 and 2004 BAYOU COMPREHENSIVE HEALTH FOUNDATION, LTD Financial And Compliance Report May 31,2005 and 2004 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to

More information

HOPE for the Homeless, Inc.

HOPE for the Homeless, Inc. /^of3 HOPE for the Homeless, Inc. Reviewed Financial Statements Years Ended December 31,2010 and 2009 Under provisions of state law, this report is a public document. Acopy of the report has been submitted

More information

SALON LITERARIO LIBROAMERICA EN PUERTO RICO, INC.

SALON LITERARIO LIBROAMERICA EN PUERTO RICO, INC. SALON LITERARIO LIBROAMERICA EN PUERTO RICO, INC. FINANCIAL STATEMENTS AS OF DECEMBER 31, 2017 AND ACCOUNTANT S COMPILATION REPORT ADVANCED CPA, LLC. PO BOX 25328 SAN JUAN PR 00928 (787) 761-1818 jnegron@negroncpa.com

More information

La Veme Ford, CPA, LLC

La Veme Ford, CPA, LLC La Veme Ford, CPA, LLC Serving Your Business With Professiondism and Integrity P.O. BOX605S Monroe, LA 71211-6055 318-816-5149 office 318-805-3621 mobile www.laverneq»-vprvveb.com A January 29,2018 Louisiana

More information

SILAS SlMMDNSiiP 7 JUDICIAL DISTRICT COURT, JUVENRE DRUG COURT DIVISION A ANNUAL FINANCIAL STATEMENTS AS OF JUNE 30,2006 AND FOR THE YEAR THEN ENDED

SILAS SlMMDNSiiP 7 JUDICIAL DISTRICT COURT, JUVENRE DRUG COURT DIVISION A ANNUAL FINANCIAL STATEMENTS AS OF JUNE 30,2006 AND FOR THE YEAR THEN ENDED 7 JUDICIAL DISTRICT COURT, JUVENRE DRUG COURT DIVISION A ANNUAL FINANCIAL STATEMENTS AS OF JUNE 30,2006 AND FOR THE YEAR THEN ENDED Under provisions of state law, this report ia a public document, A copy

More information

EFFORTS OF GRACE, INC. FINANCIAL STATEMENTS TOGETHER WITH INDEPENDENT ACCOUNTANTS' REPORT FOR THE YEAR ENDED DECEMBER 31, 2005

EFFORTS OF GRACE, INC. FINANCIAL STATEMENTS TOGETHER WITH INDEPENDENT ACCOUNTANTS' REPORT FOR THE YEAR ENDED DECEMBER 31, 2005 , _ RECEIVED LEGISLATIVE AUDITOR 2007JAN!8 AM 10:53 EFFORTS OF GRACE, INC. FINANCIAL STATEMENTS TOGETHER WITH INDEPENDENT ACCOUNTANTS' REPORT FOR THE YEAR ENDED DECEMBER 31, 2005 (UNAUDITED COMPILATION)

More information

PINE COUNTRY EDUCATION CENTER DISTRICT Minden, Louisiana FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2004

PINE COUNTRY EDUCATION CENTER DISTRICT Minden, Louisiana FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2004 PINE COUNTRY EDUCATION CENTER DISTRICT FINANCIAL REPORT FOR THE YEAR ENDED DECEMBER 31, 2004 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the

More information

SOUTHWESTERN LOUISIANA HOMELESS COALITION, INC. FINANCIAL STATEMENTS AND ACCOUNTANTS* COMPILATION REPORT. December 31, 2006 and 2005

SOUTHWESTERN LOUISIANA HOMELESS COALITION, INC. FINANCIAL STATEMENTS AND ACCOUNTANTS* COMPILATION REPORT. December 31, 2006 and 2005 FICIAL E COPY (Xerox necessary copies from this copy and PLACE BACK in FILE) SOUTHWESTERN LOUISIANA HOMELESS COALITION, INC. FINANCIAL STATEMENTS AND ACCOUNTANTS* COMPILATION REPORT December 31, 2006 and

More information

SADS Foundation. Financial Statements. Year Ended December 31, And. Accountants Review Report SHAW & CO., P.C.

SADS Foundation. Financial Statements. Year Ended December 31, And. Accountants Review Report SHAW & CO., P.C. Financial Statements Year Ended December 31, 2004 And Accountants Review Report SHAW & CO., P.C. Certified Public Accountants & Business Advisors Table of Contents Accountants Review Report 1 Financial

More information

REPRODUCTIVE HEALTH ACCESS PROJECT, INC. FINANCIAL STATEMENTS AND AUDITOR S REPORT MARCH 31, 2016

REPRODUCTIVE HEALTH ACCESS PROJECT, INC. FINANCIAL STATEMENTS AND AUDITOR S REPORT MARCH 31, 2016 FINANCIAL STATEMENTS AND AUDITOR S REPORT MARCH 31, 2016 Index Page Independent Auditor s Report 1 Statement of financial position as of March 31, 2016 2 Statement of activities for the year ended March

More information

NAMI ST. TAMMANY AND SUBSIDIARY CONSOLIDATED FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2017 TOGETHER WITH INDEPENDENT AUDITOR'S REPORT

NAMI ST. TAMMANY AND SUBSIDIARY CONSOLIDATED FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2017 TOGETHER WITH INDEPENDENT AUDITOR'S REPORT CONSOLIDATED FINANCIAL STATEMENTS TOGETHER WITH INDEPENDENT AUDITOR'S REPORT CONSOLIDATED FINANCIAL STATEMENTS CONTENTS Independent Auditor's Report 1 Consolidated Financial Statements Consolidated Statement

More information

East Hodge Housing Authority Financialstatements For the Year Ended March 31, 2010

East Hodge Housing Authority Financialstatements For the Year Ended March 31, 2010 Hod^h Financialstatements For the Year Ended March 31, 2010 Under provisions of state law, this report is a public document Accpy ofthe report has been submitted to the entity and other appropriate public

More information

Jeff Davis Communities Against Domestic Abuse, Inc, Jennings, Louisiana. Financial Statements. Independent Auditor's Report.

Jeff Davis Communities Against Domestic Abuse, Inc, Jennings, Louisiana. Financial Statements. Independent Auditor's Report. r r - s i if- 05 Jl Jeff Davis Communities Against Domestic Abuse, Inc, Financial Statements & Independent Auditor's Report December 31, 2004 Under provisions of state law, this report is a public document.

More information

FISH of Greater New Haven, Inc. December 31, 2016

FISH of Greater New Haven, Inc. December 31, 2016 FISH of Greater New Haven, Inc. December 31, 2016 Index: Page Independent Accountants' Review Report 2 Financial Statements: Financial position 3 Activities 4 Functional expenses 5 Cash flows 6 Notes to

More information

Lower Algiers Community Development Association, Inc.

Lower Algiers Community Development Association, Inc. DEEMER CPA & CONSULTING SERVICES, LLC BRENDEL W. DEEMER, CPA bwdeemer@bellsouth.net Lower Algiers Community Development Association, Inc. Accountant's Review and Attestation Reports, With Financial Statements

More information

Royce T. Scimemi, CPA, APAC Oberlin, LA 70655

Royce T. Scimemi, CPA, APAC Oberlin, LA 70655 Financial Report For the Year Ended December 31,2013 Royce T. Scimemi, CPA, APAC Oberlin, LA 70655 Ward Marshal, City Court of Oakdale & Ward 5 of Allen Parish Financial Report for Year Ended December

More information

LINCOLN PARISH WATERWORKS DISTRICT NO Barham Road Dubach, Louisiana 71235

LINCOLN PARISH WATERWORKS DISTRICT NO Barham Road Dubach, Louisiana 71235 .^^52 LINCOLN PARISH WATERWORKS DISTRICT NO. 1 141 Barham Road Dubach, Louisiana 71235 TRANSMITTAL LETTER ANNUAL FINANCIAL STATEMENTS January 26, 2011 Mr. Daryl G. Purpera, CPA Louisiana Legislative Auditor

More information

ANNUAL FINANCIAL STATEMENTS

ANNUAL FINANCIAL STATEMENTS PONCHATOULA VOLUNTEER FIRE DEPARTMENT, INC. ANNUAL FINANCIAL STATEMENTS As of December 31, 2006 and for the Year Then Ended With Supplemental Information Schedules Under provisions of state law, this report

More information

BOYS AND GIRLS CLUB OF CENTRAL LOUISIANA, INC, ALEXANDRIA, LOUISIANA

BOYS AND GIRLS CLUB OF CENTRAL LOUISIANA, INC, ALEXANDRIA, LOUISIANA BOYS AND GIRLS CLUB OF CENTRAL LOUISIANA, INC, ALEXANDRIA, LOUISIANA -Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and other appropriate

More information

THE ARC OF ST. CHARLES, INC. FINANCIAL STATEMENTS. June 30, 2006 and 2005

THE ARC OF ST. CHARLES, INC. FINANCIAL STATEMENTS. June 30, 2006 and 2005 IM RECEIVED LEGISLATIVE AUDITOR 2007JAN-3 AMI :li9 THE ARC OF ST. CHARLES, INC. FINANCIAL STATEMENTS June 30, 2006 and 2005 Under provisions of state law, this report is a public document. A copy of the

More information

EMPOWER - THE EMERGING MARKETS FOUNDATION FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION JUNE 30, 2013 AND 2012

EMPOWER - THE EMERGING MARKETS FOUNDATION FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION JUNE 30, 2013 AND 2012 FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION JUNE 30, 2013 AND 2012 TABLE OF CONTENTS Page Independent Auditors Report... 1-2 Financial Statements Statements of Financial Position... 3 Statements

More information

E. J. Bourgeois, Constable Jefferson Parish 6th Justice Court

E. J. Bourgeois, Constable Jefferson Parish 6th Justice Court E. J. Bourgeois, Constable Jefferson Parish 6th Justice Court Compiled Financial Statements and Supplementary Information William D. Mercer, CPA A PROFESSIONAL ACCOUNTING CORPORATION CONTENTS Accountant's

More information

LSU AT ALEXANDRIA FOUNDATION, INC.

LSU AT ALEXANDRIA FOUNDATION, INC. LSU AT ALEXANDRIA FOUNDATION, INC. ALEXANDRIA, LOUISIANA JUNE 30, 2005 Under provisions of state law, this report is a public document. A copy of the report has been submitted to the entity and other appropriate

More information

Financial Statements "*,- c3. Wilbert Tross Community Development & Counseling Center For the Twelve Months Ended June 30, 2005

Financial Statements *,- c3. Wilbert Tross Community Development & Counseling Center For the Twelve Months Ended June 30, 2005 n Qy CHARMAINE PHILIPS PLATENBURG A Certified Public Accounting Firm 1630 Carondelet Street, New Orleans, LA 70130 (504) 561-1111 FAX (504) 561-1114 E-mail: cpplat@bellsouth.net yf* -O " -23 70 -,rn $

More information

Louisiana Local Government Environmental Facilities and Community Development Authority Baton Rouge, Louisiana December 31,2004

Louisiana Local Government Environmental Facilities and Community Development Authority Baton Rouge, Louisiana December 31,2004 -,- "TOR i 30 : Louisiana Local Government Environmental Facilities and Community Development Authority Baton Rouge, Louisiana December 31,2004 Under provisions of state law, this report is a public document.

More information

CAPITAL AREA CORPORATE RECYCLING COUNCH. COMPILED FINANCIAL STATEMENTS DECEMBER BATON ROUGE, LOUISIANA

CAPITAL AREA CORPORATE RECYCLING COUNCH. COMPILED FINANCIAL STATEMENTS DECEMBER BATON ROUGE, LOUISIANA c 7f^ CAPITAL AREA CORPORATE RECYCLING COUNCH. COMPILED FINANCIAL STATEMENTS DECEMBER 31. 2010 BATON ROUGE, LOUISIANA Under pfovisions of siaie ''aw. this repo;"l is a pubiic documenf A copy of the repofi

More information

Oklahoma Shakespeare in the Park, Inc. Independent Accountant s Report and Financial Statements for the Year Ended September 30, 2012

Oklahoma Shakespeare in the Park, Inc. Independent Accountant s Report and Financial Statements for the Year Ended September 30, 2012 Independent Accountant s Report and Financial Statements for the Year Ended September 30, 2012 dwg, inc 1912 N. Drexel Blvd. Phone: 405.949.0189 Oklahoma City, OK 73107 Fax: 405.949.1189 TABLE OF CONTENTS

More information

Waguespack & Gallagher, LLC

Waguespack & Gallagher, LLC FINANCIAL STATEMENTS AND ACCOUNTANT'S COMPILATION REPORT December 31,2004 Under provisions of state law, this report is e public document, A copy of the report has been submitted to the entity and other

More information

Reviewed Financial Statements and Supplemental Information

Reviewed Financial Statements and Supplemental Information Reviewed Financial Statements and Supplemental Information Years Ended December 31, 2010 and 2009 Table of Contents FINANCIAL STATEMENTS: INDEPENDENT ACCOUNTANT S REVIEW REPORT...1 STATEMENTS OF FINANCIAL

More information

REPRODUCTIVE HEALTH ACCESS PROJECT, INC. FINANCIAL STATEMENTS AND AUDITORS REPORT MARCH 31, 2018 AND 2017

REPRODUCTIVE HEALTH ACCESS PROJECT, INC. FINANCIAL STATEMENTS AND AUDITORS REPORT MARCH 31, 2018 AND 2017 FINANCIAL STATEMENTS AND AUDITORS REPORT MARCH 31, 2018 AND 2017 Index Independent Auditors Report 1 Statements of financial position as of March 31, 2018 and 2017 2 Statements of activities for the years

More information

LAKE BRUIN WATERWORKS DISTRICT NO. 1 St. Joseph, Louisiana. Annual Financial Statements. As of and for the Year Ended December 31, 2007

LAKE BRUIN WATERWORKS DISTRICT NO. 1 St. Joseph, Louisiana. Annual Financial Statements. As of and for the Year Ended December 31, 2007 323,2. LAKE BRUIN WATERWORKS DISTRICT NO. 1 Annual Financial Statements As of and for the Year Ended December 31, 2007 Under provisions of state law, this report is a public document, Acopy of the report

More information

CHILDREN IN PLACEMENT CONNECTICUT, INC.

CHILDREN IN PLACEMENT CONNECTICUT, INC. Michael Solakian, CPA P.O. Box 716 North Branford, CT 06471 EMAIL: solakian@solakiancpa.com CHILDREN IN PLACEMENT CONNECTICUT, INC. Financial Statements and Supplementary Information Years ended June 30,

More information

HABITAT FOR HUMANITY OF GREATER BATON ROUGE, INC. BATON ROUGE, LOUISIANA JUNE 30, 2018 L.A.CHAMPAGNE IM. Certified Public Accountants

HABITAT FOR HUMANITY OF GREATER BATON ROUGE, INC. BATON ROUGE, LOUISIANA JUNE 30, 2018 L.A.CHAMPAGNE IM. Certified Public Accountants HABITAT FOR HUMANITY OF GREATER BATON ROUGE, INC. BATON ROUGE, LOUISIANA JUNE 30, 2018 L.A.CHAMPAGNE IM Certified Public Accountants 4911 BENNINGTON AVENUE, BATON ROUGE, LOUISIANA 70808-3153 (225) 925-1120-

More information

2002 LSBA Annual Report Supplement to Louisiana Bar Journal December 2002/January 2003

2002 LSBA Annual Report Supplement to Louisiana Bar Journal December 2002/January 2003 2002 LSBA Annual Report Supplement to Louisiana Bar Journal December 2002/January 2003 2002 Annual Report 1 Financial INDEPENDENT AUDITOR S REPORT Board of Governors Louisiana State Bar Association New

More information

UPTOWN AREA SENIOR ADULT MINISTRY, INC. INDEX TO REPORT JUNE 30, 2013

UPTOWN AREA SENIOR ADULT MINISTRY, INC. INDEX TO REPORT JUNE 30, 2013 UPTOWN AREA SENIOR ADULT MINISTRY, INC. INDEX TO REPORT JUNE 30, 2013 PAGE ACCOUNTANT'S COMPILATION REPORT 1 FINANCIAL STATEMENTS: Statement of Financial Position 2-3 Statement of Activities 4 Statement

More information

Prevent Child Abuse Louisiana Baton Rouge, Louisiana June 30,2014

Prevent Child Abuse Louisiana Baton Rouge, Louisiana June 30,2014 Baton Rouge, Louisiana June 30,2014 Table of Contents Independent Auditor's Report Page 3 Financial Statements Statements of Financial Position Page 5 Statements of Activities Page 6 Statements of Functional

More information

NATIONAL BREAST CANCER COALITION FINANCIAL STATEMENTS DECEMBER 31, 2016

NATIONAL BREAST CANCER COALITION FINANCIAL STATEMENTS DECEMBER 31, 2016 FINANCIAL STATEMENTS TABLE OF CONTENTS Pages Independent Auditors Report... 3-4 Financial Statements Statement of Financial Position... 5 Statement of Activities... 6 Statement of Functional Expenses...

More information

THE GREATER BATON ROUGE ECONOMIC PARTNERSHIP, INC. Baton Rouge, Louisiana. Audited Financial Statements December 31, 2012 and 2011 LAPORTE

THE GREATER BATON ROUGE ECONOMIC PARTNERSHIP, INC. Baton Rouge, Louisiana. Audited Financial Statements December 31, 2012 and 2011 LAPORTE THE GREATER BATON ROUGE ECONOMIC PARTNERSHIP, INC. Baton Rouge, Louisiana Audited Financial Statements December 31, 2012 and 2011 LAPORTE Contents Independent Auditor's Report 1-2 Financial Statements

More information

INDUSTRIAL DEVELOPMENT BOARD OF THE CITY OF NEW ORLEANS, LOUISIANA, INC.

INDUSTRIAL DEVELOPMENT BOARD OF THE CITY OF NEW ORLEANS, LOUISIANA, INC. INDUSTRIAL DEVELOPMENT BOARD OF THE CITY OF NEW ORLEANS, LOUISIANA, INC. FINANCIAL STATEMENTS REPORT December 31, 2015 and 2014 Industrial Development Board of the City of New Orleans, Louisiana, Inc.

More information

NEW IBERIA CITY MARSHAL NEW IBERIA, LOUISIANA. Financial Report. Year Ended June 30, 2006

NEW IBERIA CITY MARSHAL NEW IBERIA, LOUISIANA. Financial Report. Year Ended June 30, 2006 AM 10:35 NEW IBERIA, LOUISIANA Financial Report Year Ended June 30, 2006 Under provisions of state law, this report is a public document, Acopy of the report has been submitted to the entity and other

More information

MANSURA VOLUNTEER FIRE DEPARTMENT, INC.

MANSURA VOLUNTEER FIRE DEPARTMENT, INC. RECEIVED! rp,r. Ar. V r AJIQITOP 06 JAN 30 AH II: 03 MANSURA VOLUNTEER FIRE DEPARTMENT, INC. Financial Report For the Six Month Period Ended June 30,2005 Under provisions of state law, this report is a

More information

Financial Report Southeast Louisiana Regional Laboratory. Gray, Louisiana. (Compiled) For the year ended June 30, 2008

Financial Report Southeast Louisiana Regional Laboratory. Gray, Louisiana. (Compiled) For the year ended June 30, 2008 Financial Report Southeast Louisiana Regional Laboratory Gray, Louisiana (Compiled) For the year ended June 30, 2008 Under provisions of state law, this report is a public document. Acopy of the report

More information

CHARLIE S HOUSE, INC. FINANCIAL STATEMENTS. YEARS ENDED DECEMBER 31, 2011 and 2010

CHARLIE S HOUSE, INC. FINANCIAL STATEMENTS. YEARS ENDED DECEMBER 31, 2011 and 2010 FINANCIAL STATEMENTS YEARS ENDED DECEMBER 31, 2011 and 2010 December 31, 2011 and 2010 CONTENTS Independent Auditors Report 1 Financial Statements Statements of Financial Position 2 Statements of Activities

More information

THE DIOCESE OF BATON ROUGE CHILD NUTRITION PROGRAM JUNE 30, 2016 AND 2015 BATON ROUGE, LOUISIANA

THE DIOCESE OF BATON ROUGE CHILD NUTRITION PROGRAM JUNE 30, 2016 AND 2015 BATON ROUGE, LOUISIANA THE DIOCESE OF BATON ROUGE CHILD NUTRITION PROGRAM JUNE 30, 2016 AND 2015 BATON ROUGE, LOUISIANA TABLE OF CONTENTS Audited Financial Statements: Independent Auditor's Report... Page 1-2 Statements of Assets,

More information

Ascension Parish Court Probation Fee Fund Gonzales, Louisiana

Ascension Parish Court Probation Fee Fund Gonzales, Louisiana Ascension Parish Court Gonzales, Louisiana Compiled Financial s For the Year Ended June 30,2018 KERNAN & LAMBERT Certified Public Accountants A Professional Corporation 8989 Interline Avenue Suite A Baton

More information

TOOLBANK USA, INC. AUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2015

TOOLBANK USA, INC. AUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2015 TOOLBANK USA, INC. AUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2015 Tax Solutions, LLC 3575 Piedmont Road NE, Suite 1500 Atlanta, Georgia 30305 TOOLBANK USA, INC. CONTENTS Page No. INDEPENDENT

More information

2003 LSBA Annual Report Supplement to Louisiana Bar Journal December 2003/January 2004

2003 LSBA Annual Report Supplement to Louisiana Bar Journal December 2003/January 2004 2003 LSBA Annual Report Supplement to Louisiana Bar Journal December 2003/January 2004 2003 Annual Report 1 Financial INDEPENDENT AUDITOR S REPORT Board of Governors Louisiana State Bar Association New

More information

NEW ORLEANS MULTICULTURAL TOURISM NETWORK, INC. FINANCIAL AND COMPLIANCE AUDIT TOGETHER WITH INDEPENDENT AUDITORS' REPORT

NEW ORLEANS MULTICULTURAL TOURISM NETWORK, INC. FINANCIAL AND COMPLIANCE AUDIT TOGETHER WITH INDEPENDENT AUDITORS' REPORT NEW ORLEANS MULTICULTURAL TOURISM NETWORK, INC. FINANCIAL AND COMPLIANCE AUDIT TOGETHER WITH INDEPENDENT AUDITORS' REPORT FOR THE YEAR ENDED DECEMBER 31,2013 ; i Under provisions of state law, this report

More information

NATIONAL STROKE ASSOCIATION FINANCIAL STATEMENTS. December 31, 2014 and 2013

NATIONAL STROKE ASSOCIATION FINANCIAL STATEMENTS. December 31, 2014 and 2013 FINANCIAL STATEMENTS December 31, 2014 and 2013 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1 STATEMENT OF FINANCIAL POSITION 2 STATEMENT OF ACTIVITIES 3 STATEMENT OF FUNCTIONAL EXPENSES 4-5 STATEMENT

More information

CONTENTS. Page(s) Independent Auditors Report 1-2

CONTENTS. Page(s) Independent Auditors Report 1-2 CONTENTS Page(s) Independent Auditors Report 1-2 Financial Statements Consolidated Statements of Financial Position 3 Consolidated Statements of Activities 4-5 Consolidated Statements of Functional Expenses

More information

FINANCIAL STATEMENTS AND REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS A WIDER CIRCLE, INC. December 31, 2012 and 2011

FINANCIAL STATEMENTS AND REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS A WIDER CIRCLE, INC. December 31, 2012 and 2011 FINANCIAL STATEMENTS AND REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS A WIDER CIRCLE, INC. December 31, 2012 and 2011 TABLE OF CONTENTS Page Independent Auditors' Report 1 Financial Statements: Statements

More information

LA. CHAMPAGNE & CO., L.L.R

LA. CHAMPAGNE & CO., L.L.R Baton Rouge Crime Stoppers, Inc. Baton Rouge, Louisiana December 31, 2005 Under provisions of state law, this report is a public document. A copy of the report has been submitted to the entity and other

More information

Homeless Animals Rescue Team, Inc. Financial Statements (with independent auditors report) For the years ended December 31, 2016 and 2015

Homeless Animals Rescue Team, Inc. Financial Statements (with independent auditors report) For the years ended December 31, 2016 and 2015 Homeless Animals Rescue Team, Inc. Financial Statements (with independent auditors report) For the years ended December 31, 2016 and 2015 Table of Contents Independent Auditor s Report Financial Statements

More information

CAPITAL AREA GROUND WATER CONSERVATION DISTRICT. FINANCIAL STATEMENTS June 30, 2009

CAPITAL AREA GROUND WATER CONSERVATION DISTRICT. FINANCIAL STATEMENTS June 30, 2009 20MOtC 28 ^H«--^ CAPITAL AREA GROUND WATER CONSERVATION DISTRICT FINANCIAL STATEMENTS June 30, 2009 Under provisions of state taw, this report is a public document. A copy of the report has been submitted

More information

LSU SHREVEPORT ALUMNI ASSOCIATION FINANCIAL STATEMENTS. JUNE 30, 2014 and 2013

LSU SHREVEPORT ALUMNI ASSOCIATION FINANCIAL STATEMENTS. JUNE 30, 2014 and 2013 0 LSU SHREVEPORT ALUMNI ASSOCIATION FINANCIAL STATEMENTS JUNE 30, 2014 and 2013 Under provisions of state law, this report is a public docurrient. A copy of the report has been submitted to mnnrt ^ appropriate

More information

Affidavit and Revenue Certification. The Salvation Army - New Orleans Area Command Orleans Parish New Orleans. LA

Affidavit and Revenue Certification. The Salvation Army - New Orleans Area Command Orleans Parish New Orleans. LA Affidavit and Revenue Certification Orleans Parish New Orleans. LA ANNUAL SWORN FINANCIAL STATEMENTS AND CERTIFICATION OF REVENUES $50,000 OR LESS (if applicable) The annual sworn financial statements

More information