WASHINGTON STREET HOPE CENTER, INC.

Size: px
Start display at page:

Download "WASHINGTON STREET HOPE CENTER, INC."

Transcription

1 WASHINGTON STREET HOPE CENTER, INC. Financial Report Years Ended June 30, 2005 and 2004 Under provisions of state law, this report is a public document. Acopy of 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, at the office of the parish clerk of court. Release Date IT* l^cag

2 TABLE OF CONTENTS INDEPENDENT AUDITORS' REPORT 1 FINANCIAL STATEMENTS Comparative statement of financial position 3 Statement of activities Year ended June 30, Year ended June 30, Statement of functional expenses Year ended June 30, Year ended June 30, Comparative statement of cash flows 8 Notes to financial statements 914 COMPLIANCE AND INTERNAL CONTROL Report on Compliance and on Internal Control Over Financial Reporting Based on an Audit of Financial Statements Performed in Accordance with Government Auditing Standards 1617 Summary schedule of current and prior year audit findings and corrective action plan 18 Page

3 C. Burton Kolder, CPA* Russell F. Champagne, CPA* Victor R. Slavan. CPA" Conrad O. Chapman, CPA* P Troy CourvJIle, CPA" Gerald A Thibodaaux, Jr., CPA* Rotiert 5. Carter, CPA Allen J. LaBry, CPA Harry J. Clostio, CPA Penny Angalla Scruggins, CPA Christine L Cousin, CPA Mary T. Thibodeaux, CPA Kelly M. Doocat. CPA Kenneth J. Rachel, CPA Cheryl L. Bartley, CPA CVA KOLDER, CHAMPAGNE, SLAVEN & COMPANY, LLC CERTIFIED PUBLIC ACCOUNTANTS P.O. BOX 531 Marksville, LA Phone (318) Fax (318) INDEPENDENT AUDITORS' REPORT WEB SITE COM MEMBER OF AMERICAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS SOCIETY OF LOUISIANA CERTIFIED PUBLIC ACCOUNTANTS A Professional Accounting Corporation To the Board of Directors Washington Street Hope Center, Inc. We have audited the accompanying statement of financial position of Washington Street Hope Center, Inc. (a nonprofit organization) as of June 30, 2005 and 2004 and the related statements of activities, functional expenses, and cash flows for the years then ended. These financial statements are the responsibility of the organization's management. Our responsibility is to express an opinion on these financial statements based on our audit. We conducted our audits in accordance with auditing standards generally accepted in the United States of America and the standards applicable to financial audits contained in Government Auditing Standards, issued by the Comptroller General of the United States. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, the financial statements referred to above present fairly, in all material respects, the financial position of Washington Street Hope Center, Inc. as of June 30, 2005 and 2004 and the changes in its net assets and its cash flows for the years then ended in conformity with accounting principles generally accepted in the United States of America. In accordance with Government Auditing Standards, we have also issued our report dated October 24, 2005, on our consideration of Washington Street Hope Center, Inc.'s internal control over financial reporting and our tests of its compliance with certain provisions of laws, regulations, contracts and grants. That report is an integral part of an audit performed in accordance with Government Auditing Standards and should be read in conjunction with this report in considering the results of our audit. Kolder, Champagne, Slaven & Company, LLC Certified Public Accountants Marksville. Louisiana October 24, 2005 I S3 South Beadle Road Lafayette, LA Phone (337) Fax (337) Ewt Bridge Street Breaux Bridge. LA Phone (337) 332J020 Fax (337) East Waddil MarksviHe, LA Phone(3 IB) Fax(318) ] 1234 David Drive, Suile 105 Morgan City, LA Phone(985) fax (985) 384J W Cotton Street Ville Plane. LA Phone (337) Fax (337) 3633M9 332 W Sixth Avenue Oberlin, LA Phone (337) 639"! 737 Fax (337) South Main Street Abbeville, LA Phone(337) Fax (337)

4 FINANCIAL STATEMENTS

5 Comparative Statement of Financial Position June 30,2005 and ASSETS Cash Receivables: State funds Federal funds Other Utility deposit Property and equipment, net of accumulated depreciation $ 75,058 33,653 1, , ,970 $ 31,302 16, , ,498 Total assets $236,395 $184,294 LIABILITIES Payroll taxes payable Accounts payable Total liabilities 2,757 2,757 $ 936 2,558 3,494 NET ASSETS Unrestricted net assets: Undesignated Fixed assets Total unrestricted net assets Temporily restricted net assets 45, , ,326 64,312 30, , ,605 16,195 Total net assets 233, ,800 Total liabilities and net assets $236,395 $184,294 The accompanying notes are an integral part of this statement.

6 Statement of Activities Year Ended June 30, 2005 Support: Contributions Permanently Unrestricted Restricted $ 9,020 $ 25,301 Totals (Memorandum Only) $ 34,321 $ 21,930 Revenues: Federal grants Program service fees Miscellaneous Total support and revenues 24,455 10,847 44, , , ,761 24,455 10, , ,580 24,966 10, ,843 Functional expenses: Program services Hope Center Management and general 9,939 21, , , ,873 21,013 17,204 Total functional expenses 30, , , ,077 Public support and other revenue over expenses 13,370 39,468 52,838 15,766 Other changes in net assets: Operating transfers (8,649) 8,649 Total increase in net assets 4,721 48,117 52,838 15,766 Net assets, beginning 164,605 16, , ,034 Net assets, ending $ 169,326 $ 64,312 $ 233,638 $180,800 The accompanying notes are an integral part of this statement.

7 Statement of Activities Year Ended June 30, 2004 Support: Contributions Totals Permanently (Memorandum Only) Unrestricted Restricted $ 4,294 $ 17,636 $ 21,930 $ 18,798 Revenues: Federal grants Program service fees Miscellaneous Total support and revenues 24,966 10,367 39, , , ,580 24,966 10, , ,610 10,700 5, ,105 Functional expenses: Program services Hope Center Management and general 10,183 17, , ,873 17, ,346 21,773 Total functional expenses 27, , , ,119 Public support and other revenue over (under) expenses 12,240 3,526 15,766 (25,014) Other changes in net assets: Operating transfers 2,481 (2,481) Total increase (decrease) in net assets 14,721 1,045 15,766 (25,014) Net assets, beginning 149,884 15, , ,048 Net assets, ending S 164,605 $ 16,195 S 180,800 $165,034 The accompanying notes are an integral part of this statement.

8 Statement of Functional Expenses Year Ended June 30, 2005 Payroll: Salaries Payroll taxes Total payroll Program Services Hope Center $150,544 11, ,155 Management and General Totals (Memorandum Only) $ $ 150, ,406 11,611 11, , ,090 Other: Contract labor Bonuses Dues and subscriptions Utilities Postage 1,352 18, , , , , , Insurance Telephone Maintenance Miscellaneous Rent 14,916 2,784 5,808 1,707 3, ,462 2,305 15,867 2,784 8,270 4,012 3,000 12,111 2,704 12,655 4,316 3,000 Supplies Food Household Office Medical Literature Other 26,500 1,661 1, _ 96 7,204 1,178 26,500 1,661 1, ,960 1,178 16,626 4,209 1,961 1,531 5,933 Professional Accounting & auditing Medical Other Travel Total other 6,150 7,187 92,439 _ ,307 6,150 7, ,746 6,550 6,050 1, ,804 Allocation of Depreciation 9,939 1,706 11,645 10,183 Total functional expenses $ 264,533 $21,013 $ 285, ,077 The accompanying notes are an integral part of this statement. 6

9 7 Statement of Functional Expenses Year Ended June 30, 2004 Payroll: Salaries Payroll taxes Total payroll Program Services Hope Center $ 151,406 11, ,090 Management and General Totals (Memorandum Only) $ $151,406 $131,641 11,684 10, , ,771 Other: Contract labor Bonuses Dues and subscriptions Utilities Postage Insurance Telephone Maintenance Miscellaneous Rent Supplies Food Household Office Medical Literature Other Professional Accounting & auditing Architect Medical Other Travel 1,675 14,619 11,168 2,704 8,762 2,561 3,000 16,626 4,044 1,934 1,141 6,550 6, , ,893 1,755 _ ,933 _ 1,691 2, , ,111 2,704 12,655 4,316 3,000 16,626 4,209 1,961 1,531 5,933 6,550 6,050 1, , , ,269 2,652 9,717 2,631 2,900 15,697 4,639 1, , ,000 6,162 4, ,533 Total other 81,600 17,204 98,804 91,029 Allocation of Depreciation Total functional expenses 10,183 $254,873 10,183 10,319 $17,204 $272,077 $243,119 The accompanying notes are an integral part of this statement.

10 Comparative Statement of Cash Flows Years Ended June 30,2005 and 2004 Cash flows from operating activities: Increase in net assets Adjustments to reconcile increase in net assets Depreciation Changes in operating assets & liabilities: (Increase) decrease in grant receivable Increase in other recievables Increase in accounts payable Increase (decrease) in payroll taxes payable Total adjustments ,838 $ 15,766 11,645 (18,873) 199 (936) (7,965) 10, (4) ,445 Net cash provided by operating activities 44,873 27,211 Cash flows from capital and related financing activities: Payments on shortterm financing Net acquisition of equipment Net cash used by capital and related financing activities (U17) 0.117) (11,505) (11,505) Net increase in cash and cash equivalents Cash and cash equivalents, beginning 43,756 31,302 15,706 15,596 Cash and cash equivalents, ending 75,058 $ 31,302 Supplemental data: Interest paid 259 The accompanying notes are an integral part of this statement.

11 Notes to Financial Statements (1) Summary of Significant Accounting Policies A. Nature of Activities Washington Street Hope Center, Inc. (the Corporation) was incorporated on July 25, 1988 and is a nonprofit organization as described in IRS Code Section 501(c){3) which was formed for the purpose of providing a 28day program of rehabilitation from substance abuse. The Corporation is governed by a board of directors, and employees consisting of two directors, a secretary, a cook, two counselors, and several program technicians. B. Financial Statement Presentation Financial statement presentation follows the recommendations of the Financial Accounting Standards Board in its Statement of Financial Accounting Standards (SFAS No. 117, "Financial Statements of NotforProfU Organizations". Under SFAS No. 117, the Corporation is required to report information regarding its financial position and activities according to three classes of net assets: unrestricted net assets, temporarily restricted net assets, and permanently restricted net assets. C. Basis of Accounting The financial statements have been prepared on the accrual basis of accounting and accordingly reflect all significant receivables, payables, and other liabilities. D. Description of Programs Hope Center The Hope Center provides longterm, highly structured residential treatment programs for alcoholic and drug dependent men who are economically unable to obtain needed treatment elsewhere. Fees range from assistance provided by the State of Louisiana, Department of Health and Hospitals, Office of Human Services, Division of Alcohol and Drug Abuse to direct payments from individual patients. E. Donated Services and Materials Contributions of materials, facilities, and services are recognized if they (a) create or enhance nonfmancial assets or (b) require specialized skills, are provided by individuals possessing those skills, and would typically need to be purchased if not provided by donation. These donated services and facilities were recorded at market value.

12 Notes to Financial Statements (Continued) F. Fixed Asset Depreciation Expenditures for physical properties are valued at historical cost and are being depreciated on a straightline method over the following estimated lives: Buildings Building improvements Vehicles & equipment Furniture & fixtures 25 years 10 years 5 years 5 years G. Compensated Absences The Corporation's policy relating to accumulated unpaid vacation, sick pay and other employee benefits indicates that each employee receives two to four weeks vacation leave each year depending on the length of employment. Employees also receive sick leave as requested each year. Accumulated absences are not accrued in these financial statements, as such amounts were considered immaterial at June 30, 2005, H. Income Taxes The Corporation is a nonprofit organization and is exempt from Federal income tax as an organization described in Section 501(c)(3) of the Internal Revenue Code. I. Functional Expenses Functional expenses have been allocated between Program Services and Supporting Services based on an analysis of personal time and space utilized for the related activities. J. Uncollectible Patient Fees Uncollectible amounts due for patient fees are recognized as bad debts through the establishment of an allowance account at the time information becomes available that would indicate the uncollectiblity of the particular receivable. The allowance for uncollectibles at June 30, 2005 was immaterial. 10

13 Notes to Financial Statements (Continued) K. Statement of Cash Flows The Corporation considers all highly liquid investments with a maturity of three months or less at the date of acquisition to be cash equivalents. L. Estimates The preparation of financial statements in conformity with generally accepted accounting principles requires management to make estimates and assumptions that affect certain reported amounts and disclosures. Accordingly, actual results could differ from those estimates. M. Totals Memorandum Only Total columns on the financial statements are captioned "Memorandum Only" to indicate that they are presented only to facilitate financial analysis. Data in these columns do not present financial position, results of operations, or changes in financial position in conformity with generally accepted accounting principles. Neither is such data comparable to a consolidation. Interfund eliminations have not been made in the aggregation of this data. N. Contributions All contributions are considered to be available for unrestricted use unless specifically restricted by the donor. In this case, the federal agency restricts the purpose of the support for only the care and treatment of the patients that are assigned by that agency. (2) Cash At June 30, 2005, the Corporation had cash and interestbearing deposits (book balances) totaling 575,058. These deposits are stated at cost which approximates market. These deposits (bank balances) at June 30, 2005, totaled $77,062, and were fully secured from risk by federal deposit insurance. 11

14 Notes to Financial Statements (Continued) (3) Receivables The following is a summary of receivables at June 30, 2005 and 2004: Grant revenue receivable $33,653 $ 16,498 Federal Grant Receivable 1,718 Other receivables $35,605 $ 16,732 (4) Fixed Assets A summary of property and equipment at June 30, 2005 and 2004 follows: Buildings and improvements $ 183,158 $ 183,158 Equipment 53,300 52,900 Vehicles 16,700 16,700 Furniture and fixtures 12,107 11,390 Land 4, , ,148 Less: accumulated depreciation (145,295) (133,650) Net property and equipment 5123,970 $ 134,498 (5) Donated Materials. Services, and Capital Expenditures The value of donated materials, services, and capital expenditures included in the financial statements and corresponding expenditures for the years ended June 30, 2005 and 2004 follows: Public support restricted (Contributions): Donated food supplies $24,477 $ 15,353 Donated labor 475 Donated travel Donated Training 1,128 Total public support restricted $25,301 Si 7,

15 Notes to Financial Statements (Continued) Expenses: Hope Center Food supplies $ 24,477 $ 15,353 Labor 475 Travel Training 1,128 Total Hope Center $25,301 $17,636 (6) Related Party Transactions A. James Hamilton is the finance director for Washington Street Hope Center, Inc. For the year ended June 30, 2005, Washington Street Hope Center, Inc. purchased $2,189 of insurance policies through an insurance company that is owned by Mr. Hamilton's son. This amount was reported as insurance expense. B. Jo Hamilton, also a director for Washington Street Hope Center, Inc., leases the Hope Center building personally for $250 per month. (7) Litigation The Corporation was not involved in any litigation at June 30, (8) Federal Awards The Corporation is funded largely by reimbursements under its contractual agreement with the State of Louisiana Department of Health and Hospitals, and Office of Human Services, which consist of federal funds. These funds are subject to review and audit by the grantor. Such audits could result in a request for reimbursement by the grantor for expenditures disallowed under the terms and conditions of the appropriate agency. In the opinion of management, the amount of disallowance, if any, would not be significant to the financial statements. 13

16 Notes to Financial Statements (Continued) (9) Fair Values of Financial Instruments The Corporation's financial instruments, none of which are held for trading purposes, include cash and grant receivables. The Corporation estimates that the fair value of all financial instruments at June 30, 2005 does not differ materially from the aggregate carrying value of its financial instruments recorded in the accompanying statement of financial position. 14

17 COMPLIANCE AND INTERNAL CONTROL 15

18 C Burton Kolder, CPA' Russell F Champagne. CPA' VictorR Slaven, CPA' Conrad O. Chapman, CPA P. Troy Courville, CPA' Gerald A Thibodeaux, Jr., CPA' Robert S Carter. CPA Allen J. LaBry, CPA Harry J. Closfio. CPA Penny Angalie Scruggins, CPA Christine L. Cousin. CPA Mary T. Thibodeaux. CPA Kelly M. Doucet. CPA BSe h y a 'cpa A cva KOLDER, CHAMPAGNE, SLAVEN & COMPANY, LLC CERTIFIED PUBLIC ACCOUNTANTS D.. r.u. MafkSVJIle, LA Phone {31 8) Pav pax f*1 K\ ' 31 > REPORT ON COMPLIANCE AND ON INTERNAL CONTROL OVER FINANCIAL REPORTING BASED ON AN AUDIT OF FINANCIAL STATEMENTS PERFORMED IN ACCORDANCE WITH GOVERNMENT AUDITING STANDARDS WEBSITE y^w KCSRCPAS COM MEMBER OF AMERICAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS SOCIETY OF LOUISIANA CERTIFIED PUBLIC ACCOUNTANTS To the Board of Directors Washington Street Hope Center, Inc. We have audited the financial statements of the Washington Street Hope Center, Inc. (a nonprofit organization) as of and for the year ended June 30, 2005, and have issued our report thereon dated October 24, 2005, We conducted our audit in accordance with auditing standards generally accepted in the United States of America and the standards applicable to financial audits contained in Government Auditing Standards, issued by the Comptroller General of the United States. Compliance As part of obtaining reasonable assurance about whether Washington Street Hope Center, Inc.'s financial statements are free of material misstatement, we performed tests of its compliance with certain provisions of laws, regulations, contracts and grants, noncompliance with which could have a direct and material effect on the determination of financial statement amounts. However, providing an opinion on compliance with those provisions was not an objective of our audit and, accordingly, we do not express such an opinion. The results of our tests disclosed no instances of noncompliance that are required to be reported under Government Auditing Standards. Internal Control Over Financial Reporting In planning and performing our audit, we considered the Washington Street Hope Center Inc.'s internal control over financial reporting in order to determine our auditing procedures for the purpose of expressing our opinion on the financial statements and not to provide assurance on the internal control over financial reporting. Our consideration of the internal control over financial reporting would not necessarily disclose all matters in the internal control over financial reporting that might be material weaknesses. A material weakness is a condition in which the design or operation of one or more of the internal control components does not reduce to a relatively low level the risk that misstate merits in amounts that would be material in relation to the financial statements being audited may occur and not be detected within a timely period by employees in the normal course of performing their assigned functions. We noted no matters involving the internal control over financial reporting and its operation that we consider to be material weaknesses. 183 SwiK Beadle Road Lafayette,LA Phone (337) Fax (337) East Bridge Street Breaux Bridge, LA Phone (337) Fix (337) Easl Waddil Marksville. LA Phone(318) Fax (31S) David Drive, Suite 105 Morgan City, LA Phone (985) 3B42020 Fax (985) W Cotton Street Ville Platte, LA 705S6 Phone (337) fw (337) W Sixth Avenue Oberlin, LA Phone (337) Fix ( South Main Street Abbeville, LA Phone (337) FBX (337)

19 This report is intended solely for the information and use of the Board of Directors and management, others within the organization and grant awarding agencies and the Legislative Auditor and is not intended to be and should not be used by anyone other than these specified parties. Kolder, Champagne, Slaven & Company, LLC Certified Public Accountants October 24,

20 o u 2 Off w H 2w U. g W 2 CL, i/j O '5 X 9 H J. W ^ 1 t/s "u Si o * H O 2 2 Cfl o <N.2 c Jr.2 o C U D c p a U o w <^o U k. fl V U < OO >> in c =: c ^535 c.± o E^S 2 o o Pi UJ > OS O> ' OS 0

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

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

WARD FIVE WATERWORKS DISTRICT #1 OF EVANGELBVE PARISH St. Landry, Louisiana

WARD FIVE WATERWORKS DISTRICT #1 OF EVANGELBVE PARISH St. Landry, Louisiana ZOOlHftR-1 AMIO'US WARD FIVE WATERWORKS DISTRICT #1 OF EVANGELBVE PARISH Financial Statements Year Ended December 31,2005 Under provisions of state law, this report is a public document. Acopy of the report

More information

EVANGELINE PARISH WARD ONE FIRE DISTRICT NO. 2

EVANGELINE PARISH WARD ONE FIRE DISTRICT NO. 2 -25 M/0.-28 EVANGELINE PARISH WARD ONE FIRE DISTRICT NO. 2 Financial Report For the Year Ended December 31,2006 Under provisions of state law, this report is a public document. A copy of the report has

More information

PLAQUEMINES PARISH CLERK OF COURT

PLAQUEMINES PARISH CLERK OF COURT OFFICIAL RLE^QPY DO NOT SEND OUT (Xerox necessary copies from this copy and PLACE SACK in PILE) ^ t RECEIVED LEGISLATIVE 2008NOV20 AHII>Q Financial Report For the Year Ended June 30, 2008 Under provisions

More information

HOUSING AUTHORITY OF THE CITY OF VILLE PLATTE

HOUSING AUTHORITY OF THE CITY OF VILLE PLATTE LEGISLATIVE AUD/rOR 2007JAN -3 PM12: 0 / HOUSING AUTHORITY OF THE CITY OF VILLE PLATTE Financial Report Year Ended June 30, 2006 Under provisions of state law, this report is a public document. A copy

More information

ST. MARTIN PARISH WATER AND SEWER COMMISSION NO. 1 Stephensville, Louisiana

ST. MARTIN PARISH WATER AND SEWER COMMISSION NO. 1 Stephensville, Louisiana ST. MARTIN PARISH WATER AND SEWER COMMISSION NO. 1 Financial Report For the Year Ended December 31, 2007 Under provisions of state law, this report is a public document. Acopy of the report has been submitted

More information

LAWTELL WATERWORKS DISTRICT NO. ONE OF ST. LANDRY PARISH Lawtell, Louisiana

LAWTELL WATERWORKS DISTRICT NO. ONE OF ST. LANDRY PARISH Lawtell, Louisiana LAWTELL WATERWORKS DISTRICT NO. ONE Financial Report Year Ended June 30, 2008 Under provisions of state law, this report is a public g. m document. A copy of the report has been submitted to *** the entity

More information

Chez Hope, Inc. Financial Report Year Ended June 30,2006

Chez Hope, Inc. Financial Report Year Ended June 30,2006 DEC Chez Hope, Inc. 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 appropriate

More information

EMERGENCY AID CENTER FRANKLIN, LOUISIANA COMPILED FINANCIAL STATEMENTS. December 31,2010 and 2009

EMERGENCY AID CENTER FRANKLIN, LOUISIANA COMPILED FINANCIAL STATEMENTS. December 31,2010 and 2009 ^ ^ EMERGENCY AID CENTER COMPILED FINANCIAL STATEMENTS December 31,2010 and 2009 Under provisions of state law, this report is a pubiic. document. Acopy of the report has been submitted to the entity and

More information

ST. MARTIN ECONOMIC DEVELOPMENT AUTHORITY

ST. MARTIN ECONOMIC DEVELOPMENT AUTHORITY ST. MARTIN ECONOMIC DEVELOPMENT AUTHORITY Compiled Financial Statements C. Burton Kolder, CPA* Russell F. Champagne, CPA* Victor R. Slaven, CPA* Gerald A. Thibodeaux, Jr., CPA* Robert S. Carter, CPA* Arthur

More information

NEW START CENTER FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2012

NEW START CENTER FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2012 FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2012 TABLE OF CONTENTS INDEPENDENT AUDfTGR'S REPORT 12 FINANCIAL STATEMENTS Statement of financial position 3 Statement of activities 4 Statement of functional

More information

WATERWORKS DISTRICT NO. 6 OF THE PARISH OF ST. MARY, STATE OF LOUISIANA Charenton, Louisiana. Financial Report. For the Year Ended September 30,2006

WATERWORKS DISTRICT NO. 6 OF THE PARISH OF ST. MARY, STATE OF LOUISIANA Charenton, Louisiana. Financial Report. For the Year Ended September 30,2006 AMI/:/? WATERWORKS DISTRICT NO. 6 OF THE PARISH OF ST. MARY, Financial Report For the Year Ended September 30,2006 Under provisions of state (aw, this report is a public document. A copy of the report

More information

VERMILION PARISH SHERIFF Abbeville, Louisiana

VERMILION PARISH SHERIFF Abbeville, Louisiana VERMILION PARISH SHERIFF Financial Report Year Ended June 30,2005 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

ST. MARY PARISH WATER AND SEWER COMMISSION NO. 4 Charenton, Louisiana

ST. MARY PARISH WATER AND SEWER COMMISSION NO. 4 Charenton, Louisiana AUDITOR 2«aPR-3 fthlo'56 (Xerox necessary copies, from "VIM (Mia this copy and PLACE BACK In FILE) ST. MARY PARISH WATER AND SEWER COMMISSION NO. 4 Financial Report Year Ended September 30,2007 Under provisions

More information

VERMILION PARISH WATERWORKS DISTRICT NO. 1 Maurice, Louisiana

VERMILION PARISH WATERWORKS DISTRICT NO. 1 Maurice, Louisiana VERMILION PARISH WATERWORKS DISTRICT NO. 1 Financial Report Year Ended December 31, 2006 Under provisions of state law, this report is a public document. A copy of the report has been submitted to the

More information

EXCELLENCE FOR CfflLDREN, LLC THE FIRST THREE YEARS QUALITY CARE OF INFANTS AND TODDLERS. Financial Report. Year Ended June 30, 2014

EXCELLENCE FOR CfflLDREN, LLC THE FIRST THREE YEARS QUALITY CARE OF INFANTS AND TODDLERS. Financial Report. Year Ended June 30, 2014 EXCELLENCE FOR CfflLDREN, LLC THE FIRST THREE YEARS QUALITY CARE OF INFANTS AND TODDLERS Financial Report Year Ended June 30, 2014 CONTENTS Independent Auditors' Report 1-2 FINANCIAL STATEMENTS Statement

More information

WARD ONE CONSOLIDATED GRAVITY DRAINAGE DISTRICT #1 Vermilion Parish, Louisiana

WARD ONE CONSOLIDATED GRAVITY DRAINAGE DISTRICT #1 Vermilion Parish, Louisiana RECEI 2007JUK22 AH WARD ONE CONSOLIDATED GRAVITY DRAINAGE DISTRICT #1 Vermilion Parish, Louisiana Financial Report Year Ended December 31, 2006 Under provisions of state 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

RECREATION DISTRICT NO. 1 OF THE PARISH OF ST. MARTIN Stephensville, Louisiana

RECREATION DISTRICT NO. 1 OF THE PARISH OF ST. MARTIN Stephensville, Louisiana RECREATION DISTRICT NO. 1 OF THE PARISH OF ST. MARTIN Financial Report Year Ended December 31. 2015 TABLE OF CONTENTS Page ACCOUNTANTS' COMPILATION REPORT BASIC FINANCIAL STATEMENTS Government-wide Financial

More information

CITY COURT OF KAPLAN. Financial Report. Year Ended June

CITY COURT OF KAPLAN. Financial Report. Year Ended June CITY COURT OF KAPLAN Financial Report Year Ended June 30. 2016 TABLE OF CONTENTS Accountants' Compilation Report 1 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL STATEMENTS (OWES) Statement of net

More information

DISTRICT ATTORNEY OF THE THIRTEENTH JUDICIAL DISTRICT

DISTRICT ATTORNEY OF THE THIRTEENTH JUDICIAL DISTRICT DISTRICT ATTORNEY OF THE THIRTEENTH JUDICIAL DISTRICT Financial Report Year Ended December 31.2014 TABLE OF CONTENTS Independent Auditors' Report 1-2 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL

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

CITY OF BREAUX BRIDGE, LOUISIANA. Financial Report. Year Ended June 30,2005

CITY OF BREAUX BRIDGE, LOUISIANA. Financial Report. Year Ended June 30,2005 c;:;. CITY OF BREAUX BRIDGE, LOUISIANA Financial Report Year Ended 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

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

THIRTIETH JUDICIAL DISTRICT COURT JUDICIAL EXPENSE FUND Vemon Parish, Louisiana. Financial Report. Year Ended December 3 L 2016

THIRTIETH JUDICIAL DISTRICT COURT JUDICIAL EXPENSE FUND Vemon Parish, Louisiana. Financial Report. Year Ended December 3 L 2016 THIRTIETH JUDICIAL DISTRICT COURT JUDICIAL EXPENSE FUND Financial Report Year Ended December 3 L 2016 TABLE OF CONTENTS Accountant's Compilation Report 1 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL

More information

RAPIDES PRIMARY HEALTH CARE CENTER, INC. FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION FOR THE SEVENTEEN MONTHS ENDED FEBRUARY 29, 2004

RAPIDES PRIMARY HEALTH CARE CENTER, INC. FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION FOR THE SEVENTEEN MONTHS ENDED FEBRUARY 29, 2004 RECEIVED LEGISLATIVE AUDIT 05FEB-1* AHII:0 RAPIDES PRIMARY HEALTH CARE CENTER, INC. FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION FOR THE SEVENTEEN MONTHS ENDED FEBRUARY 29, 2004 Under provisions of

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

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

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

CITY COURT OF KAPLAN. Financial Report. Year Ended June 30, 2014

CITY COURT OF KAPLAN. Financial Report. Year Ended June 30, 2014 CITY COURT OF KAPLAN Financial Report Year Ended June 30, 2014 TABLE OF CONTENTS Independent Accountants' Review Report 1-2 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL STATEMENTS (OWES) Statement

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

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

LINCOLN TOTAL COMMUNITY ACTION, INC RUSTON, LOUISIANA FINANCIAL STATEMENTS AND ADDITIONAL INFORMATION FOR THE YEAR ENDED NOVEMBER 30, 2007

LINCOLN TOTAL COMMUNITY ACTION, INC RUSTON, LOUISIANA FINANCIAL STATEMENTS AND ADDITIONAL INFORMATION FOR THE YEAR ENDED NOVEMBER 30, 2007 REIVED pi i-oo LINCOLN TOTAL COMMUNITY ACTION, INC FINANCIAL STATEMENTS AND ADDITIONAL INFORMATION FOR THE YEAR ENDED NOVEMBER 30, 2007 Under provisions of state law. this report is a public document.

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

LIVE OAK MANOR VOLUNTEER FIRE COMPANY, INC. FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2007

LIVE OAK MANOR VOLUNTEER FIRE COMPANY, INC. FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2007 LIVE OAK MANOR VOLUNTEER FIRE COMPANY, INC. FINANCIAL REPORT YEAR ENDED DECEMBER 31, 2007 Under provisions of state law, this report is a public document. A copy of the report has been submitted to the

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

CITY OF ST. MARTINVILLE, LOUISIANA

CITY OF ST. MARTINVILLE, LOUISIANA Financial Report Year Ended June 30, 2018 TABLE OF CONTENTS Page Independent Auditor's Report 1-3 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL STATEMENTS (GWFS) Statement of net position Statement

More information

RAPIDES SENIOR CITIZENS CENTERS, INC. Pineville, Louisiana

RAPIDES SENIOR CITIZENS CENTERS, INC. Pineville, Louisiana RAPIDES SENIOR CITIZENS CENTERS, INC. Pineville, Louisiana FINANCIAL STATEMENTS AND AUDITOR'S REPORTS Under provisions of state law, this report is 0 public document. Acopy of the report hes been submitted

More information

BIG BROTHERS/BIG SISTERS OF SOUTHWEST LOUISIANA, INC. FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT. Year Ended December 31,2006

BIG BROTHERS/BIG SISTERS OF SOUTHWEST LOUISIANA, INC. FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT. Year Ended December 31,2006 BIG BROTHERS/BIG SISTERS OF SOUTHWEST LOUISIANA, INC. FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT Year Ended December 31,2006 Under provisions of state law, this report is a public document.

More information

A CHANCE TO CHANGE FOUNDATION Financial Statements and Independent Auditor s Report For the Years Ended June 30, 2012 and 2011

A CHANCE TO CHANGE FOUNDATION Financial Statements and Independent Auditor s Report For the Years Ended June 30, 2012 and 2011 Financial Statements and Independent Auditor s Report For the Years Ended June 30, 2012 and 2011 A CHANGE TO CHANGE FOUNDATION JUNE 30, 2012 and 2011 CONTENTS Independent Auditor s Report 3 Financial Statements

More information

LifeShare Blood Centers and Affiliates. Consolidated Financial Statements June 30, 2004 and 2003

LifeShare Blood Centers and Affiliates. Consolidated Financial Statements June 30, 2004 and 2003 LifeShare Blood Centers and Affiliates Consolidated Financial Statements June 30, 2004 and 2003 Under provisions of state law, this report is a public document. Acopy of the report hasbeen submitted to

More information

ST. MARTIN PARISH SCHOOL BOARD St. Martinville, Louisiana

ST. MARTIN PARISH SCHOOL BOARD St. Martinville, Louisiana Financial Report Year Ended June 30. 2014 TABLE OF CONTENTS Independent Auditors' Report 1-3 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL STATEMENTS (OWES) Statement of net position 6 Statement

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

MFI RECOVERY CENTER. Consolidated Financial Statements And Supplementary Information With Independent Auditors Report

MFI RECOVERY CENTER. Consolidated Financial Statements And Supplementary Information With Independent Auditors Report Consolidated Financial Statements And Supplementary Information With Independent Auditors Report For the Years Ended June 30, 2016 and 2015 TABLE OF CONTENTS Independent Auditors Report 1 Financial Statements

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

WARD THREE MARSHAL OF THE PARISH OF ST. MARY Franklin, Louisiana

WARD THREE MARSHAL OF THE PARISH OF ST. MARY Franklin, Louisiana WARD THREE MARSHAL OF THE PARISH OF ST. MARY Financial Report Year Ended June 30, 2018 TABLE OF CONTENTS Page INDEPENDENT ACCOUNT ANT'S REVIEW REPORT BASIC FINANCIAL STATEMENTS Government-wide Financial

More information

SABINE ASSOCIATION FOR RETARDED CITIZENS, INC. MANY, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2003

SABINE ASSOCIATION FOR RETARDED CITIZENS, INC. MANY, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2003 FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 3, 23 TABLE OF CONTENTS JUNE 3, 23 Board of Directors EXHIBIT SCHEDULE PAGE 1 Independent Auditors Report 2 Financial Statements Statement of Financial Position

More information

A CHANCE TO CHANGE FOUNDATION Financial Statements and Independent Auditor s Report For the Years Ended June 30, 2014 and 2013

A CHANCE TO CHANGE FOUNDATION Financial Statements and Independent Auditor s Report For the Years Ended June 30, 2014 and 2013 Financial Statements and Independent Auditor s Report For the Years Ended June 30, 2014 and 2013 A CHANGE TO CHANGE FOUNDATION JUNE 30, 2014 and 2013 CONTENTS Independent Auditor s Report 3 Financial Statements

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

RED RIVER DELTA LAW ENFORCEMENT PLANNING COUNCIL, INC. Pineville, Louisiana. Annual Financial Report. For the Year Ended September 30,2004

RED RIVER DELTA LAW ENFORCEMENT PLANNING COUNCIL, INC. Pineville, Louisiana. Annual Financial Report. For the Year Ended September 30,2004 Annual Financial Report For the Year Ended September 30,2004 (With Audit Report Thereon) Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity

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

HOUSING AUTHORITY OF THE VILLAGE OF PARKS

HOUSING AUTHORITY OF THE VILLAGE OF PARKS ^ / ^ HOUSING AUTHORITY OF THE VILLAGE OF PARKS Financial Report Year Ended June 30, 2011 Under provisions of state law, this report is a public docunnent. Acopy oftiie report has been submitted to the

More information

HIBERNIA COMMUNITY DEVELOPMENT CORPORATION, INC. FINANCIAL AND COMPLIANCE AUDIT AND SUPPLEMENTARY INFORMATION TOGETHER WITH

HIBERNIA COMMUNITY DEVELOPMENT CORPORATION, INC. FINANCIAL AND COMPLIANCE AUDIT AND SUPPLEMENTARY INFORMATION TOGETHER WITH REOHVED LEG!S''.A 7 M/f: AUDITOR MJUL7 WIN21 HIBERNIA COMMUNITY DEVELOPMENT CORPORATION, INC. FINANCIAL AND COMPLIANCE AUDIT AND SUPPLEMENTARY INFORMATION TOGETHER WITH INDEPENDENT AUDITOR'S REPORT FOR

More information

LOUISIANA CENTER AGAINST POVERTY, INC. BIENNIAL AUDIT FINANCIAL STATEMENTS JUNE 30, 2004 AND JUNE 30, 2005

LOUISIANA CENTER AGAINST POVERTY, INC. BIENNIAL AUDIT FINANCIAL STATEMENTS JUNE 30, 2004 AND JUNE 30, 2005 BIENNIAL AUDIT FINANCIAL STATEMENTS JUNE 30, 2004 AND JUNE 30, 2005 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

EXCHANGE CLUB/HOLLAND J. STEPHENS CENTER FOR THE PREVENTION OF CHILD ABUSE, INC. JUNE 30, 2012

EXCHANGE CLUB/HOLLAND J. STEPHENS CENTER FOR THE PREVENTION OF CHILD ABUSE, INC. JUNE 30, 2012 EXCHANGE CLUB/HOLLAND J. STEPHENS CENTER FOR THE PREVENTION OF CHILD ABUSE, INC. JUNE 30, 2012 TAMARA L. BECKMAN CERTIFIED PUBLIC ACCOUNTANT EXCHANGE CLUB/HOLLAND J. STEPHENS CENTER FOR THE PREVENTION

More information

Financial Statements and Supplementary Information Years ended September 30, 2015 and 2014

Financial Statements and Supplementary Information Years ended September 30, 2015 and 2014 Financial Statements and Supplementary Information Years ended September 30, 2015 and 2014 Table of Contents Years ended September 30, 2015 and 2014 Page Independent Auditors' Report Statements of Financial

More information

JACKSON PARISH AMBULANCE SERVICE DISTRICT JONESBORO, LOUISIANA ANNUAL FINANCIAL REPORT DECEMBER 31,2005

JACKSON PARISH AMBULANCE SERVICE DISTRICT JONESBORO, LOUISIANA ANNUAL FINANCIAL REPORT DECEMBER 31,2005 JACKSON PARISH AMBULANCE SERVICE DISTRICT JONESBORO, LOUISIANA ANNUAL FINANCIAL REPORT DECEMBER 31,2005 Under provisions of state law, this report is a public document. Acopy of the report has been submitted

More information

MARTHA O BRYAN CENTER, INC. TABLE OF CONTENTS. Independent Auditors Report on Financial Statements Statements of Financial Position...

MARTHA O BRYAN CENTER, INC. TABLE OF CONTENTS. Independent Auditors Report on Financial Statements Statements of Financial Position... MARTHA O BRYAN CENTER, INC. TABLE OF CONTENTS Independent Auditors Report on Financial Statements... 1 Financial Statements as of June 30, 2006 and 2005 and for the Years then ended: Statements of Financial

More information

HOUSING AUTHORITY OF THE TOWN OF HOMER Homer, Louisiana

HOUSING AUTHORITY OF THE TOWN OF HOMER Homer, Louisiana HOUSING AUTHORITY OF THE TOWN OF HOMER Homer, Louisiana Basic Financial Statements With Independent Auditors' Reports As of and for the Year Ended June 30,2005 With Supplemental Information Schedules Under

More information

RAPIDES SENIOR CITIZENS CENTERS, INC. Pineville, Louisiana FINANCIAL STATEMENTS AND AUDITOR'S REPORTS. June 30, 2012

RAPIDES SENIOR CITIZENS CENTERS, INC. Pineville, Louisiana FINANCIAL STATEMENTS AND AUDITOR'S REPORTS. June 30, 2012 f/^^ RAPIDES SENIOR CITIZENS CENTERS, INC. Pineville, Louisiana FINANCIAL STATEMENTS AND AUDITOR'S REPORTS June 30, 2012 Under provisions of state law. this report is a public document, Acopy of the report

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

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

OUR WORLD NEIGHBORHOOD CHARTER SCHOOL FINANCIAL STATEMENTS AND AUDITOR S REPORTS JUNE 30, 2015 AND 2014

OUR WORLD NEIGHBORHOOD CHARTER SCHOOL FINANCIAL STATEMENTS AND AUDITOR S REPORTS JUNE 30, 2015 AND 2014 OUR WORLD NEIGHBORHOOD CHARTER SCHOOL FINANCIAL STATEMENTS AND AUDITOR S REPORTS JUNE 30, 2015 AND 2014 TABLE OF CONTENTS Independent Auditor s Report on Financial Statements and Supplementary Information

More information

UNION PARISH CLERK OF COURT Farmerville, Louisiana

UNION PARISH CLERK OF COURT Farmerville, Louisiana "1VFD ' - - t ^ > T /"- ' 060CT3I AH 10=37 UNION PARISH CLERK OF COURT Annual Financial Statements With Independent Auditor's Report As of and for the Year Ended June 30,2006 With Supplemental Information

More information

Society of the Roman Catholic Church of the Diocese of Lafayette, Inc.

Society of the Roman Catholic Church of the Diocese of Lafayette, Inc. Society of the Roman Catholic Church of the Diocese of Lafayette, Inc. Financial Report For The Years Ended June 30, 2018 and 2017 CONTENTS Page Independent Auditor's Report 1-2 FINANCIAL STATEMENTS Statements

More information

ST. MARY PARISH COMMUNICATIONS DISTRICT Morgan City, Louisiana

ST. MARY PARISH COMMUNICATIONS DISTRICT Morgan City, Louisiana ST. MARY PARISH COMMUNICATIONS DISTRICT Financial Report Year Ended December 31, 2017 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1-3 BASIC FINANCIAL STATEMENTS Government-wide Financial Statements

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

MENTAL HEALTH AMERICA OF LOUISIANA FINANCIAL STATEMENTS DECEMBER 31, 2007

MENTAL HEALTH AMERICA OF LOUISIANA FINANCIAL STATEMENTS DECEMBER 31, 2007 QFFfCIAl FILE COPY DO NOT SEND OUT (Xerox necessary copies from this copy and PLACE BACK in FILE) MENTAL HEALTH AMERICA OF LOUISIANA FINANCIAL STATEMENTS DECEMBER 31, 2007»OQ 2.-9Bo

More information

SOUTHWEST LOUFSIANA CENTER FOR HEALTH SERVICES Lake Charles, Louisiana. Financial And Compliance Report May3l,2007and 2006

SOUTHWEST LOUFSIANA CENTER FOR HEALTH SERVICES Lake Charles, Louisiana. Financial And Compliance Report May3l,2007and 2006 OFFICIAL (Xerox necessary copies from mis and PLACE 'JK in KIIE) SOUTHWEST LOUFSIANA CENTER FOR HEALTH SERVICES Financial And Compliance Report May3l,2007and 2006 Under provisions of state law, this report

More information

LOUISIANA 4-H FOUNDATION, INC. Baton Rouge, Louisiana

LOUISIANA 4-H FOUNDATION, INC. Baton Rouge, Louisiana LOUISIANA 4-H FOUNDATION, INC. Financial Report Years Ended June 30. 2017 and 2016 TABLE OF CONTENTS INDEPENDENT AUDITORS' REPORT 1-2 FINANCIAL STATEMENTS Statements of financial position 4 Statements

More information

LOUISIANA CENTER FOR THE BLIND, INC. RUSTON, LOUISIANA FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT JUNE 30, 2005

LOUISIANA CENTER FOR THE BLIND, INC. RUSTON, LOUISIANA FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT JUNE 30, 2005 ry-t 31 LOUISIANA CENTER FOR THE BLIND, INC. RUSTON, LOUISIANA FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT JUNE 30, 2005 Under provisions of state law, this report is a public document. Acopy

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

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

PLAQUEMINES PARISH CLERK OF COURT. Financial Report. Year Ended June

PLAQUEMINES PARISH CLERK OF COURT. Financial Report. Year Ended June Financial Report Year Ended June 30. 2018 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT 1-3 BASIC FINANCIAL STATEMENTS Government-wide Financial Statements Statement of net position 6 Statement of activities

More information

REPORT THIRD DISTRICT VOLUNTEER FIRE DEPARTMENT DECEMBER 31,2004 AND 2003

REPORT THIRD DISTRICT VOLUNTEER FIRE DEPARTMENT DECEMBER 31,2004 AND 2003 REPORT THIRD DISTRICT VOLUNTEER FIRE DEPARTMENT DECEMBER 31,2004 AND 2003 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

THE GRAND OPERA HOUSE OF THE SOUTH, INC, Crowley, Louisiana FINANCIAL STATEMENTS DECEMBER 31, 2009 AND 2008

THE GRAND OPERA HOUSE OF THE SOUTH, INC, Crowley, Louisiana FINANCIAL STATEMENTS DECEMBER 31, 2009 AND 2008 ff'^f THE GRAND OPERA HOUSE OF THE SOUTH, INC, FINANCIAL STATEMENTS DECEMBER 31, 2009 AND 2008 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to

More information

UNITED WAY OF CENTRAL AND SOUTHERN UTAH FINANCIAL STATEMENTS. Year Ended June 30, 2018

UNITED WAY OF CENTRAL AND SOUTHERN UTAH FINANCIAL STATEMENTS. Year Ended June 30, 2018 UNITED WAY OF CENTRAL AND SOUTHERN UTAH FINANCIAL STATEMENTS Year Ended June 30, 2018 TABLE OF CONTENTS Page INDEPENDENT AUDITOR'S REPORT 1 FINANCIAL STATEMENTS: Statement of Financial Position 3 Statement

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

CHRIST TEMPLE CHURCH OF CHRIST (HOLINESS) USA

CHRIST TEMPLE CHURCH OF CHRIST (HOLINESS) USA 26 CHRIST TEMPLE CHURCH OF CHRIST (HOLINESS) USA FINANCIAL STATEMENTS for the YtAR ENDED DECEMBER 31, 2004 Under provisions of state law, this report is a public document Acopy of the report has been submitted

More information

BATON ROUGE SICKLE CELL ANEMIA FOUNDATION, INC. FOR THE YEAR ENDED DECEMBER 31, 2006

BATON ROUGE SICKLE CELL ANEMIA FOUNDATION, INC. FOR THE YEAR ENDED DECEMBER 31, 2006 RECEIVED LEGISLATE AUDITOR 2007KAR27 AM 10: 55 BATON ROUGE SICKLE CELL ANEMIA FOUNDATION, INC. FOR THE YEAR ENDED DECEMBER 31, 2006. Mll.l*U U,., -,.w vincff appropriate public officials. The report is

More information

Success Counseling Services - North d/b/a Success Insite Bossier City, Louisiana. Financial Statements June 30, 2004

Success Counseling Services - North d/b/a Success Insite Bossier City, Louisiana. Financial Statements June 30, 2004 Success Counseling Services - North d/b/a Success Insite Financial Statements June 30, 2004 Under provisions of state law, this report is a public document Acopy of the report has been submitted to the

More information

SILAS SIMMONS 7 /UD/CIAL DISTRICT COURT, JUVENILE DRUG COURT DIVISION A. ANNUAt FINANCIAL STATEMENTS AS OF JUNE 30, 2008 AND FOR THE YEAR THEN ENDED

SILAS SIMMONS 7 /UD/CIAL DISTRICT COURT, JUVENILE DRUG COURT DIVISION A. ANNUAt FINANCIAL STATEMENTS AS OF JUNE 30, 2008 AND FOR THE YEAR THEN ENDED 7 /UD/CIAL DISTRICT COURT, ANNUAt FINANCIAL STATEMENTS AS OF JUNE 30, 2008 AND FOR THE YEAR THEN ENDED WITH INDEPENDENT AUDITOR'S REPORT Under provisions of state law, this report is a public document.

More information

ASSUMPTION PARISH CLERK OF COURT NAPOLEONVILLE, LOUISIANA

ASSUMPTION PARISH CLERK OF COURT NAPOLEONVILLE, LOUISIANA / I ASSUMPTION PARISH CLERK OF COURT NAPOLEONVILLE, LOUISIANA BASIC FINANCIAL STATEMENTS, REQUIRED SUPPLEMENTARY INFORMATION, INDEPENDENT AUDITORS' REPORT AND OTHER REPORTS REQUIRED BY GOVERNMENTAL AUDITING

More information

Bossier City Marsha! fe= ^ Bossier City, Louisiana ^ > rn A Component Unit of the City of Bossier City, Louisiana Annual Financial Statements

Bossier City Marsha! fe= ^ Bossier City, Louisiana ^ > rn A Component Unit of the City of Bossier City, Louisiana Annual Financial Statements O r-i Bossier City Marsha! fe= ^ Bossier City, Louisiana ^ > rn ^3 Annual Financial Statements TC g r~o ~ As of and For the Year Ended December 31,2005 en ^ ^ Under provisions of state law, this report

More information

June 30, 2016 and 2015

June 30, 2016 and 2015 Financial Statements June 30, 2016 and 2015 4401 Dominion Boulevard Glen Allen, Virginia 23060 Tel: 804.747.0000 www.keitercpa.com Table of Contents Report of Independent Accountants 1 Financial Statements:

More information

MANCHAC VOLUNTEER FIRE DEPARTMENT ANNUAL FINANCIAL STATEMENTS

MANCHAC VOLUNTEER FIRE DEPARTMENT ANNUAL FINANCIAL STATEMENTS RECEIVED 2009 APR 20 AMIO»^S MANCHAC VOLUNTEER FIRE DEPARTMENT ANNUAL FINANCIAL STATEMENTS As of and for the Year Ended December 31, 2008 Under provisions of state law, this report is a pudlic document.

More information

Consolidated Financial Statements and Other Financial Information. Tallahassee Lenders' Consortium, Inc.

Consolidated Financial Statements and Other Financial Information. Tallahassee Lenders' Consortium, Inc. Consolidated Financial Statements and Other Financial Information Tallahassee Lenders' Consortium, Inc. Years ended September 30, 2013 and 2012 with Report of Independent Auditors Consolidated Financial

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

ATKINSON YOUTH SERVICES, INC. (A California Nonprofit Corporation) Audited Financial Statements. For The Years Ended December 31, 2016 and 2015

ATKINSON YOUTH SERVICES, INC. (A California Nonprofit Corporation) Audited Financial Statements. For The Years Ended December 31, 2016 and 2015 ATKINSON YOUTH SERVICES, INC. (A California Nonprofit Corporation) Audited Financial Statements For The Years Ended December 31, 2016 and 2015 Atkinson Youth Services, Inc. (A California Nonprofit Corporation)

More information

Greater Shreveport Chamber of Commerce Shreveport, Louisiana. Financial Statements

Greater Shreveport Chamber of Commerce Shreveport, Louisiana. Financial Statements Financial Statements As of and for the Year Ended December 31, 2006 With Supplemental Information Schedules Under provisions of gtete law, this report is a public document Acopy of the report has been

More information

BREAUX BRIDGE CITY COURT (ST. MARTIN PARISH WARD FOUR COURT) Breaux Bridge, Louisiana Financial Report Year Ended December 31, 2011

BREAUX BRIDGE CITY COURT (ST. MARTIN PARISH WARD FOUR COURT) Breaux Bridge, Louisiana Financial Report Year Ended December 31, 2011 (ST. MARTIN PARISH WARD FOUR COURT) Financial Report Year Ended December 31, 2011 TABLE OF CONTENTS Independent Accountants' Review Report 1-2 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL STATEMENTS

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

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

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

EDUCATIONAL AND TREATMENT COUNCIL, INC. Lake Charles, Louisiana FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT. Year Ended June 30,2007

EDUCATIONAL AND TREATMENT COUNCIL, INC. Lake Charles, Louisiana FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT. Year Ended June 30,2007 FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT Year Ended June 30,2007 Under provisions of state law, this report is a pu^ document. Acopy of the report has been submitted to the entity and other

More information

Shreveport-Bossier Community Renewal, Inc. Shreveport, Louisiana. Consolidated Financial Statements With Auditors' Report

Shreveport-Bossier Community Renewal, Inc. Shreveport, Louisiana. Consolidated Financial Statements With Auditors' Report (" ' ff:"- ' " -i in. I r bj iw...'.. : ;- i;^ Consolidated Financial Statements With Auditors' Report For the Years Ended December 31,2004 and 2003 Under provisions of state law, this report is a publle

More information

THE LADDER ALLIANCE, INC. Financial Statements. For the Year Ended December 31, 2011

THE LADDER ALLIANCE, INC. Financial Statements. For the Year Ended December 31, 2011 Financial Statements For the Year Ended December 31, 2011 Charles O. Paul Certified Public Accountant 7408 Continental Trail P.O. Box 820402 N. Richland Hills, TX 76182 Fort Worth, TX 76182 (817) 498-0884

More information

OUTPATIENT MEDICAL CENTERS, INC. AUDITED FINANCIAL STATEMENTS. JANUARY 31, 2007 (With Summarized Financial Information for 2006)

OUTPATIENT MEDICAL CENTERS, INC. AUDITED FINANCIAL STATEMENTS. JANUARY 31, 2007 (With Summarized Financial Information for 2006) ?r ^ «* *- I.. OUTPATIENT MEDICAL CENTERS, INC. AUDITED FINANCIAL STATEMENTS JANUARY 31, 2007 (With Summarized Financial Information for 2006) Under provisions of state law, this report is a public document.

More information

SHALOM HEALTH CARE CENTER, INC.

SHALOM HEALTH CARE CENTER, INC. REPORT ON AUDIT OF FINANCIAL STATEMENTS DECEMBER 31,2011 AND 2010 TABLE OF CONTENTS Page Number Independent Auditors' Report 1 Financial Statements: Balance Sheets Statements of Operations and Changes

More information