DESIRE COMMUNITY HOUSING CORPORATION NEW ORLEANS, LOUISLVNA. Reviewed Fmancial Statements December 31, 2007

Size: px
Start display at page:

Download "DESIRE COMMUNITY HOUSING CORPORATION NEW ORLEANS, LOUISLVNA. Reviewed Fmancial Statements December 31, 2007"

Transcription

1 Page 1 of 14 SAMUEL W, STEVENS, III Certified Public Accountant in^ DESIRE COMMUNITY HOUSING CORPORATION NEW ORLEANS, LOUISLVNA Reviewed Fmancial Statements December 31, 2007 Under provisions of state law this report is a public document Acopy of the report has been submitted to the entity and other appropnate public officials. The report is available for public inspection at the Baton Rouge office of the LegislativeAuditor and, where appropriate, at the office ofthe parish clerk of court Release Date w of

2 Page 2 ol 14 DESIRE COMMUNITY HOUSING CORPORATION NEW ORLEANS, LOUISIANA Financial Statements and Independent Accountant's Report For the Year ended December 31, 2007 TABLE OF CONTENTS Page(s) Review Report 1 Statement of Financial Position 2 Statement of Activities 3 Statement of Functional Expenses 4 Statement of Cash Flows 5 Noles to Financial Statements 6 Independent Accountant's Report on Applying Agreed-Upon Procedures 8 Schedule Of Findings 11 Louisiana Attestation Questionnaire

3 Page 3 ol 14 SAMUEL W. STEVENS, III CPA P.O. Box Shreveport, LA (318) Fax (318) INDEPENDENT ACCOUNTANT'S REVIEW REPORT To the Board of Directors Desire Community Housing Corporation New Orleans, Louisiana I have reviewed the accompanying statement of financial position of Desire Community Housing Corporation as of December 31, 2007, and the related statements of activities and cash flows for the year then ended. These financial statements are the responsibility of the management of Desire Communit)' Housing Corporation My review was conducted in accordance with Statements on Standards for Accounting and Review Services issued by the American Institute of Certified Public Accountants and applicable standards of Government Auditing Standards issued by the Comptroller General ofthe United States of America. A review consists principally of inquires of entity personnel and analytical procedures applied to financial data. It is substantially less in scope than an audit in accordance with generally accepted auditing standards, the objective of which is the expression of an opinion regarding the fmancial statements taken as a whole. Accordingly, we do not express such an opinion. Based on my review, I am not aware of any material modifications that should be made to the accompanying financial statements in order for them to be inconformity with generally accepted accounting principles. In accordance with the Louisiana Govemmental Audit Guide and the provisions of state law, I have issued a report, dated Febmary 24, 2009, on the results of our agreed-upon procedures. /Q^i/rfi^J nj^^^ rf' February 24, 2009

4 Page 4 ol 14 DESIRE COMMUNITY HOUSING CORPORATION Statement of Financial Position December 31, 2007 Current Assets: Cash Property Held for Resale Assets Total Current Assets $ 142, , ,352 Property and Equipment: Buildings and Land Less: Accumulated Depreciation Total Property and Equipment 602,439 (80,398) 522,041 Total Assets $ 1,021,393 Current Liabilities: Due to Gordon Plaza Accounts Payable Wages Payable Deposits - Tenants Liabilities and Net Assets Total Liabilities 298, , ,439 Net Assets: Unrestricted Total Net Assets 709, ,954 Total Liabilities and Net Assets 1,021,393 The accompanying notes are an integral part ofthe financial statements 2

5 Pages of 14 DESIRE COMMUNITY HOUSING CORPORATION Statement of Activities For the Year Ended December 31, 2007 Unrestricted Revenue and Support Grants: $ 267,088 Contracts - State 43,269 Miscellaneous Income 62 Program Income 11,694 Reimbursement 4,000 Housing Counseling Training 2,572 Total Revenue and Support 328,685 Expenses Program Services: Cleanup Program 22,860 Community Response Initiative 38,138 Housing Counseling 47,921 Unity 8,302 Total Program Services 117,221 Supporting Services: Management And General 162,691 Total Supporting Services 162,691 Total Expenses 279,912 Change in Net Assets 48,773 Net Assets Beginning of Year 661,181 End of Year S 709,954 The accompanying notes are an integral part ofthe fmancial statements 3

6 oo" r^ oo Ln oo' <N r- s 2 oo O (N O O O Q ^n r- o ^ r- fs (N ^ ^ <N 1^ o ^ Cll?f ' 1 CI k -i) K 6 '^ -^^ ^ o ^ 0\ ^,_H in,_ oo "n. ' 1 r- (N TT O I ' (N oo <N Q o r- Q Cn in oo O t^ r- 'T o [^ Tj- O^ (N ^s s o >H?5 PL. ^ o l-l V ij Q 1 c w ^1 CO UH o i I o r- oo" m" O (N oo (N :S Cj ^ ^ O" <N CO CQ C M.2 OH O > u o o cd o CL «T3 o 3 a, B H O O I g' P 0^< 53 o B ^ o H Q a. X W o H t>>. )0 9B6Bd

7 Page 7 of 14 DESIRE COMMUNITY HOUSING CORPORATION Statement of Cash Flows December 31,2007 Cash Flows from Operating Activities: Change in Net Assets 48,773 Adjustments to Reconcile Change in Net Assets to Depreciation Increase in Payables Total Adjustments 6,415 54,118 60,533 Net Cash Provided by Operating Activities 109,306 Net Increase in Cash 109,306 Cash, Beginning of Year 33,450 Cash, End of Year 142,756 The accompanying notes are an integral part ofthe financial statements 5

8 Pages of 14 DESIRE COMMUNITY HOUSING CORPORATION Notes lo the Financial Statements 1. Nature of Operations The Desire Community Housing Corporation (a non-profit corporation) (DCHC) was established in The organization's primary purpose is to provide quality affordable housing, revitalize communities within its estabhshed boundaries and create a viable community for residents. For almost forty years, the members of the Desire/Florida community have worked together in an effort to improve housing conditions, as well as the improvement of the Upper Ninth Ward neighborhood. DCHC operates the following programs: Community Response Initiative: This program began in October 2002 and is funded by the State of Louisiana, passed through the Office of Family Support. Additionally, the program provides participants complete comprehensive housing counseling regime to prevent homelessness, rental/mortgage assistance and or initial housing deposits, written information for other appropriate support services (i.e. child care, health (mental and medical), jobs, skills, parenting and life skills and education), and housing education sessions. Gordon Plaza Apartments: Gordon Plaza Apartments is a 128 unit residential complex with five adjacent commercial rental units. The development operates under the management of DCHC, for which it receives a management fee. The development has a section 8 Housing Assistance Payment Contract (HAP Contract) for all of the units. The financial statements of Gordon Plaza Apartments are audited separately, by another auditor, in accordance with HUD requirements. Family Resource and Referrals - provide an operations office and comprehensive family resource center that provides information, referrals, workshops, and peer support for families of individuals with developmental disabilities or special needs. Stipends to individuals with disabilities or their parents may also be provided, to enable them to attend certain workshops and conferences. 2. Summary of Significant Policies A. Basis of Presentation DCHC has adopted Statement of Financial Accounting Standard (SFAS) No. 117,"Financial Statement of Not-for-Profit Organizations." Under SFAS No. 117, DCHC is required to report information regarding its fmancial position according to three classes of net assets (unrestricted net assets) based upon the existence or absence of donor-imposed restrictions. Unrestricted Net Assets: only limited by the board limits resulting from the nature of the organization, the enviroimient in which it operates, and the purposes specified in the articles of incorporation or bylaws and limits resulting from contractual agreements with supphers, creditors and others entered into by the organization in the course of its business. Temporarily Restricted Net Assets: assets whose restrictions lapse with the passage of time. Permanently Restricted Net Assets: assets whose restrictions do not lapse with the passage of time.

9 Page 9 of 14 DESIRE COMMUNITY HOUSING CORPORATION Notes to the Financial Statements B. Program Funding The Corporation request funds from the Department of Health and Human Services (DHHS) and the Department of Housing and Urban Development (HUD) through the State of Louisiana and directly in accordance with the appropriate grant agreements. According to DHHS and HUD pohcies, requke that funds disbursed should comply with the specific terms of the grant as defined. These agencies may at its discretion; request reimbursements for expenses paid or retum of unexpended funds, or both, as a result of noncompuance by the DCHC with the terms of the agreement. In addition, if DCHC terminates its activities, all unexpended funds are to be retumed to granting organizations. C. Property and Equipment Property and equipment acquired with HUD and DHHS funds are owned by those organizations while used in the program or in future authorized programs. Accordingly, the DCHC may not transfer, mortgage, assign, lease or in any other way encumber the property and equipment without prior approval of those organizations. Property and equipment is carried at cost. Depreciation is computed using the straight-line method. The cost of maintenance and repairs is charged to expense as incurred; significant renewals or betterments are capitalized. Various properties have donor restrictions with regard to disposal. D. Accrual Accounting These fmancial statements are presented on the accrual basis of accounting. Therefore, revenue is recorded when earned and expenses are recorded incurred. E. Income Taxes The Corporation is exempt from income tax under section 501 (c) (3) of the- U.S. Intemal Revenue Code as described in section 501 and comparable state law. F. Leases Residential and commercial leases with tenants are for a period of one year. There is a 20-year contract for the Gordon Plaza apartments with HUD under Section 8, whereby HUD pays a portion of each quahfied G. Uses of Estimates The preparation of fmancial statements in conformity with generally accepted accounting principles requkes management to make estimates and assumptions that affect certain reported amounts and disclosures. Accordingly, actual results could differ from those estimates. H. Board Compensation The board of directors is a voluntary board; therefore, compensation was not paid to any board members during the year ended December 31, I. Contributions and Donations The organization receives funds from sponsors for the annual Christmas Toy Distribution. 3. Grants Desire Community Housing Corporation has various grant/contract agreements fi'om state and nonprofit funded programs. State funds are received on a cost reimbursement basis. As of December 31, 2007 there were no imreimbursed funds.

10 Page 10of 14 SAMUEL W. STEVENS, III CPA P.O. Box Shreveport, LA (318) Fax (318) INDEPENDENT ACCOUNTANT'S REPORT ON APPLYING AGREED-UPON PROCEDURES To the Board of Directors Desire Community Housing Corporation Shreveport, Louisiana I have performed the procedures included in the Louisiana Govemmental Audit Guide and enumerated below, which were agreed to by the management of Desire Community Housing Corporation and the Legislative Auditor, State of Louisiana, solely to assist the users in evaluatmg management's assertions about Desire Community Housing Corporation's compliance with certain laws and regulations during the year ended December 31, 2007 included in the accompanying Louisiana Attestation Questionnaire. This agreed-upon procedures engagement was performed in accordance with standards established by the American Institute of Certified Public Accountants and applicable standards of Govemment Auditing Standards. The sufficiency of these procedures is solely the responsibility of the specified users of the report. Consequently, I make no representation regarding the sufficiency of the procedures described below either for the purpose for which this report has been requested or for any other purpose. Federal, State, and Local Awards 1. Determine the amount of federal, state, and local award expenditures for the fiscal year, by grant and grant year. Desire Community Housing Corporation federal, state, and local award expenditures for au programs for the fiscal year follow: Louisiana Department of Social Services $ 143,268 Total Expenditures $ 143, For each award, I randomly selected six disbursements administered during the period under examination. 3. For the items selected in Procedure 2, I traced the six disbursements to supporting documentation as to proper amount and payee. I examined supporting documentation for each of the six selected disbursements and found that payment was for the proper amount and made to the correct payee. 4. For the items selected in Procedure 2, I determined if the six disbursements were properly coded to the correct fiind and general ledger account All payments were properly coded to the correct fund and general ledger account.

11 Page 11 of For the items selected in Procedure 2, I determined whether the six disbursements received approval from proper authorities. All items were properly approved by the executive director 6. For the six items selected in procedure 2: For federal awards, I determined whether the disbursements complied with the apphcable specific program compliance requirements summarized in the Comphance Supplement (or contained m the grant agreement, if the program is not included in the Comphance Supplement) and for state and local awards, I detennined whether the disbursements complied with the grant agreement, relating to: Activities allowed or unallowed: I reviewed the previously listed disbursements for types of services allowed or not allowed. No exceptions were noted. Ehgibility I reviewed the previously listed disbursements for eligibility requirements. No exceptions were noted. Reporting I reviewed the previously listed disbursements for reporting requirements. No exceptions were noted. 7. For the programs selected for testing in Procedure 2 that had been closed out during the period under review, I compared the close-out report, when required, with the entity's financial records to determine whether the amounts agreed. Meetings The disbursements selected did not include any close out reports. 8. I examined evidence indicating that agendas for meetings recorded m the minute book were posted as required by LSA-RS 42:1 through 42:12. Although no notice is physically posted at its office. Desire Community Housing Corporation notifies each board member by , posted mail, and telephone of its scheduled meetings. Comprehensive Budget 9. For au grants/contracts exceeding five thousand dollars, I determined that each applicable federal, state, or local grantor agency/agency was provided with a comprehensive budget of those grants that included the purpose and duration. Desire Community Housing Corporation provided comprehensive budgets to the apphcable state grantor/contract agency for the programs mentioned previously. These budgets specified the anticipated uses of the funds, estimates of the duration of the projects, and plans showing specific goals and objectives that included measures of performance. Prior Year Comments and Recommendations

12 Page12of I reviewed any prior-year suggestions, recommendations, and/or comments to determine the extent to which such matters have been resolved. There were no suggestions, recommendations, and/or comments. I was not engaged to, and did not perform an examination, the objective of which would be the expression ofan opinion on management's assertions. Accordingly, I do not express such an opinion. Had I performed additional procedures, other matters might have come to my attention that would have been reported to you. This report is intended solely for the use of management of The Desire Community Housing Corporation, the Legislative Auditor (State of Louisiana), and the applicable state grantor agency/agencies and should not be used by those who have not agreed to the procedures and taken responsibility for the sufficiency ofthe procedures for their purposes. However, this report is a matter of public record and its distribution is not limited. /Q^i/rf^ul f&^, IT' February 24,

13 Page13of 14 DESIRE COMMUNITY HOUSING CORPORATION, INC, Schedule Of Findings December 31, 2007 Finding The review of Desire Community Housing Corporation, Inc. was not timely completed as required by the State of Louisiana's Legislative Auditor. CAUSE: The Corporation reued on outside counsel to procure professional services. EFFECT: Desire Community Housing Corporation is noncompuant with state law, which requires a nonprofit organization to submit its audit within six months of year-end. CRITERIA: The Louisiana Revised Statutes require all govenunental and quasi-pubhc entities to complete the audit process and submit required reports to the Legislative Auditor of the State of Louisiana within six months ofthe entity's year-end. RECOMMENDATION: I recommend that professional services be procured within a reasonable and timely manner, as required by the State of Louisiana Legislative Auditor. MANAGEMENT'S RESPONSE: Management will monitor it's reporting deadlines and ensure that a qualified CPA is engaged timely to complete the assurance engagement by June 30 and the financial records and statements are ready for the assurance engagement no later than March 31^ following the end of its fiscal year. Finding Desire Community Housing Corporation, Inc. did not provide evidence that it posted a copy of a notice at its principal office or other meeting office advising the public of it's board meetmgs. CAUSE: The Corporation believed notification of to the board only was sufficient. EFFECT: Desire Community Housing Corporation is noncompliant with state law, which requires a nonprofit organization to post a written notice of it's board meetings at it's principal office, or if no such office exists, at the building in which the meeting is to be held; or by pubucation of the notice in an official joumal of the public body no less than twenty-four hours before the meeting. CRITERIA: The Louisiana Revised Statutes require posting a copy a written notice of if s board meetings at the principal office of the pubhc body holding the meeting, or if no such office exists, at the building in which the meeting is to be held; or by publication ofthe notice in an official joumal of the public body no less than twenty-four hours before the meeting n

14 Page 14of 14 RECOMMENDATION: I recommend review of LSA-RS 42:7 and that written notice of all board meetings are posted in plain view ofthe pubhc at the place of meeting as required by the State of Louisiana. MANAGEMENT'S RESPONSE: Management wiu review of LSA-RS 42:7 and post written notice of au board meetings in plain view ofthe public at the place of meeting as required by the State of Louisiana. 12

TWELFTH WARD SAVE OUR COMMUNITY ORGANIZATION, INC. NEW ORLEANS, LOUISIANA. Reviewed Fmancial Statements Jmie 30, 2009

TWELFTH WARD SAVE OUR COMMUNITY ORGANIZATION, INC. NEW ORLEANS, LOUISIANA. Reviewed Fmancial Statements Jmie 30, 2009 Page 1 ol 16 SAMUEL W. STEVENS, in Certified Public Accountant f^lx. TWELFTH WARD SAVE OUR COMMUNITY ORGANIZATION, INC. NEW ORLEANS, LOUISIANA Reviewed Fmancial Statements Jmie 30, 2009 Under provisions

More information

THE ODSSEY FOUNDATION FOR THE ARTS. Reviewed Financial Statements June 30, 2008

THE ODSSEY FOUNDATION FOR THE ARTS. Reviewed Financial Statements June 30, 2008 Page 1 of 12, ^ SAMUEL W. STEVENS, III Certified Public A ccountant THE ODSSEY FOUNDATION FOR THE ARTS SHREVEPORT, LOUISLVNA Reviewed Financial Statements June 30, 2008 Under provisions of state law, this

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

HOPE for the Homeless, Inc.

HOPE for the Homeless, Inc. HOPE for the Homeless, Inc. Reviewed Financial Statements Years Ended December 31, 2012 and 2011 HOPE for the Homeless, Inc. Table of Coiitoiitb Independent Accountant's Review Report 3 Reviewed Financial

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

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

THE LOUISANA BLACK HALL OF FAME, LLC Baton Rouge, Louisiana

THE LOUISANA BLACK HALL OF FAME, LLC Baton Rouge, Louisiana /o;?f> THE LOUISANA BLACK HALL OF FAME, LLC Baton Rouge, Louisiana Financial Statements With Accountant's Review/Attestation Report As of and for the Year Ended December, 29 Under provisions of state!aw,

More information

United Citizens and Neighborhoods, Inc Accountant's Review and Attestation Reports, With Financial Statements and Notes to the Financial Statements

United Citizens and Neighborhoods, Inc Accountant's Review and Attestation Reports, With Financial Statements and Notes to the Financial Statements BRENDEL W. DEEMER, CPA brendeldeemer@aol.com cm 6? CONSULTING SERVICES, LLC United Citizens and Neighborhoods, Inc Accountant's Review and Attestation Reports, With Financial Statements and Notes to the

More information

MULTICULTURAL CENTER OF THE SOUTH, INC. SHREVEPORT, LOUISIANA DECEMBER 31,2004

MULTICULTURAL CENTER OF THE SOUTH, INC. SHREVEPORT, LOUISIANA DECEMBER 31,2004 MULTICULTURAL CENTER OF THE SOUTH, INC. SHREVEPORT, LOUISIANA 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

LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. Lake Charles, Louisiana

LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. Lake Charles, Louisiana nl'l LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. Lake Charles, Louisiana FINANCUL STATEMENTS AND INDEPENDENT ACCOUNTNANT'S REPORT Year Ended December 31,2011 Under provisions of state law, this report

More information

Monroe Sheltered Workshop, Inc., dba Taskforce Monroe, Louisiana. Annual Financial Report As of and for the Year Ended December 31,2003

Monroe Sheltered Workshop, Inc., dba Taskforce Monroe, Louisiana. Annual Financial Report As of and for the Year Ended December 31,2003 Monroe Sheltered Workshop, Inc., dba Taskforce Monroe, Louisiana Annual Financial Report As of and for the Year Ended December 31,2003 Under provisions of state law, this report is a public document. Acopy

More information

PRAIRIEVILLE VOLUNTEER FIRE DEPARTMENT, INC. Prairieville, Louisiana

PRAIRIEVILLE VOLUNTEER FIRE DEPARTMENT, INC. Prairieville, Louisiana PRAIRIEVILLE VOLUNTEER FIRE DEPARTMENT, INC. FINANCIAL REPORT (Reviewed) December 31,2012 PRAIRIEVILLE VOLUNTEER FIRE DEPARTMENT, INC. TABLE OF CONTENTS December 31,2012 Exhibit Page INDEPENDENT ACCOUNTANTS'

More information

ASCENSION ECONOMIC DEVELOPMENT CORPORATION ASCENSION ECONOMIC DEVELOPMENT FOUNDATION FINANCIAL STATEMENTS DECEMBER 31.

ASCENSION ECONOMIC DEVELOPMENT CORPORATION ASCENSION ECONOMIC DEVELOPMENT FOUNDATION FINANCIAL STATEMENTS DECEMBER 31. FINANCIAL STATEMENTS DECEMBER 31. 2013 AND 2012 FINANCIAL STATEMENTS DECEMBER 31. 2013 AND 2012 CONTENTS Page Independent Accountants' Review Report 1 FINANCIAL STATEMENTS Consolidated Statements of Financial

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

REPORT ADAPT, INC. Bogalusa, Louisiana

REPORT ADAPT, INC. Bogalusa, Louisiana OFFICIAL FILE COPY {Xerox necessary copies from this copy and PLACE BACK in FILE) REPORT ADAPT, INC. Bogalusa, Louisiana Financial Statements For the Year Ended December 31, 2007 Under provisions of state

More information

FIRE PROTECTION GRANT OF NAPOLEONVILLE VOLUNTEER FIRE DEPARTMENT (RECEIVED FROM ASSUMPTION PARISH POLICE JURY) Napoleonville, Louisiana

FIRE PROTECTION GRANT OF NAPOLEONVILLE VOLUNTEER FIRE DEPARTMENT (RECEIVED FROM ASSUMPTION PARISH POLICE JURY) Napoleonville, Louisiana (RECEIVED FROM ASSUMPTION PARISH POLICE JURY) Napoleonville, Louisiana FINANCIAL REPORT DECEMBER 31,2016 Waguespack, Gallagher & Barbera, LLC Certified Public Accountants Business Aduisors Post Office

More information

LOUISIANA INDUSTRIAL DEVELOPMENT EXECUTIVES ASSOCIATION Baton Rouge, Louisiana FINANCIAL REPORT. (Reviewed) December 31,20 II

LOUISIANA INDUSTRIAL DEVELOPMENT EXECUTIVES ASSOCIATION Baton Rouge, Louisiana FINANCIAL REPORT. (Reviewed) December 31,20 II ^Oh'f LOUISIANA INDUSTRIAL DEVELOPMENT EXECUTIVES ASSOCIATION FINANCIAL REPORT (Reviewed) December 31,20 II Uncic-r provisjons z\ siate law th's report is a public doclirrie.'v Acopy of ilu-- report nas

More information

The Union Lincoln Regional Water Supply Initiative

The Union Lincoln Regional Water Supply Initiative The Union Lincoln Regional Water Supply Initiative Financial Statements For The Year Ended December 31, 2013 '. '. '. '..., Under provisions of state law, this report is a public document. A copy of the

More information

VERMILION DOMESTIC ABUSE INTERVENTION PROGRAM, INC. FINANCIAL STATEMENTS YEAR ENDED JUNE 30,2004

VERMILION DOMESTIC ABUSE INTERVENTION PROGRAM, INC. FINANCIAL STATEMENTS YEAR ENDED JUNE 30,2004 VERMILION DOMESTIC ABUSE INTERVENTION PROGRAM, INC. FINANCIAL STATEMENTS YEAR ENDED JUNE 30,2004 Under provisions of state law, this report is a public document, A copy of the report has been submitted

More information

DESOTO HIGH SCHOOL ALUMNI ASSOCLVTION (a non-profit corporation) Mansfield, Louisiana. Financial Statements. December 31,2009

DESOTO HIGH SCHOOL ALUMNI ASSOCLVTION (a non-profit corporation) Mansfield, Louisiana. Financial Statements. December 31,2009 n'^i DESOTO HIGH SCHOOL ALUMNI ASSOCLVTION (a non-profit corporation) Financial Statements December 31,2009 Under provisions of state law, this report is a public document-acopyofthe report has been submitted

More information

fkx VILLAGE OF SOUTH MANSFIELD MANSFIELD. LOUISIANA FINANCIAL STATEMENTS JUNE

fkx VILLAGE OF SOUTH MANSFIELD MANSFIELD. LOUISIANA FINANCIAL STATEMENTS JUNE VILLAGE OF SOUTH MANSFIELD MANSFIELD. LOUISIANA FINANCIAL STATEMENTS JUNE 30. 2006 docume. b c o. the entity and ^ef r n a r P D P u r ^fnspection at the Baton ailable fo P " W a n d where fkx Release

More information

NATCfflTOCHES PARISH WATERWORKS DISTRICT NO. 1 ANNUAL FINANCIAL REPORT DECEMBER 31,2005

NATCfflTOCHES PARISH WATERWORKS DISTRICT NO. 1 ANNUAL FINANCIAL REPORT DECEMBER 31,2005 NATCfflTOCHES PARISH WATERWORKS DISTRICT NO. 1 ANNUAL FINANCIAL REPORT DECEMBER 31,2005 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity

More information

SABINE HUMANE SOCIETY, INC. ANNUAL FINANCIAL REPORT JULY 31,2014

SABINE HUMANE SOCIETY, INC. ANNUAL FINANCIAL REPORT JULY 31,2014 SABINE HUMANE SOCIETY, INC. ANNUAL FINANCIAL REPORT JULY 31,2014 Sabine Humane Society, Inc. Financial Report July 31, 2014 TABLE OF CONTENTS Exhibit Page Independent Accountant's Review Report 1 Financial

More information

CAREER BUILDERS OF LOUISIANA REVIEW/ATTESTATION REPORT YEAR ENDED JUNE 30, 2005

CAREER BUILDERS OF LOUISIANA REVIEW/ATTESTATION REPORT YEAR ENDED JUNE 30, 2005 REVIEW/ATTESTATION 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 public officials.

More information

CITY MARSHAL MIKE Z1TO PORT ALLEN. LQITTSTANA

CITY MARSHAL MIKE Z1TO PORT ALLEN. LQITTSTANA CITY MARSHAL MIKE Z1TO PORT ALLEN. LQITTSTANA Financial Statements With Accountant's Review/Attestation report As of and for the Years Ended December 31,25 and 24 Under provisions of state law, this report

More information

LASALLE PARISH ASSESSOR

LASALLE PARISH ASSESSOR LASALLE PARISH ASSESSOR Financial Statements & Supplemental Financial Information December 31,2006 Under provisions of state law, this report is a public document. A copy of the report has been submitted

More information

Ward 3 Fire Protection District A Component Unit ofthe Jackson Parish Police Jury Jackson Parish. Louisiana. Annual Financial Statements

Ward 3 Fire Protection District A Component Unit ofthe Jackson Parish Police Jury Jackson Parish. Louisiana. Annual Financial Statements ^ki^ Ward 3 Fire Protection District A Component Unit ofthe Jackson Parish Police Jury Jackson Parish. Louisiana Annual Financial Statements As of and For the Year Ended December 31, 2011 > With Supplemental

More information

THE EXTRA MILE REGION VII, INC. SHREVEPORT, LOUISIANA. Audited Financial Statements June 30, 2008

THE EXTRA MILE REGION VII, INC. SHREVEPORT, LOUISIANA. Audited Financial Statements June 30, 2008 Page 1 of 18 ^^5 SAMUEL W. STEVENS, III Certified Public Accountant THE EXTRA MILE REGION VII, INC. SHREVEPORT, LOUISIANA Audited Financial Statements June 30, 2008 Under provisions of state law, this

More information

Louisiana Charter Boat Association, Inc. Baton Rouge, Louisiana. Financial Statements As of and for the Year Ended December 31.

Louisiana Charter Boat Association, Inc. Baton Rouge, Louisiana. Financial Statements As of and for the Year Ended December 31. Baton Rouge, Louisiana Financial Statements As of and for the Year Ended December 31. 2013 Financial Statements As of and for the Year Ended December 31, 2013 TABLE OF CONTENTS Page Independent Accountants'

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

HOUSING AUTHORITY OF WELSH TWELVE MONTHS ENDED JUNE 30, Release Date /**7 5/0 /

HOUSING AUTHORITY OF WELSH TWELVE MONTHS ENDED JUNE 30, Release Date /**7 5/0 / HOUSING AUTHORITY OF WELSH TWELVE MONTHS ENDED JUNE 30, 2007 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

POINTE COUPEE COMMUNITY ADVANCEMENT. INC. NEW ROADS, LOUISIANA ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED MARCH 31, 2007

POINTE COUPEE COMMUNITY ADVANCEMENT. INC. NEW ROADS, LOUISIANA ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED MARCH 31, 2007 POINTE COUPEE COMMUNITY ADVANCEMENT. INC. NEW ROADS, LOUISIANA ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED MARCH 31, 2007 Under provisions of state law, this report is a public document. A copy of the report

More information

Financial Statements. St. Tammany Parish Recreation District No. 4. Lacombe, Louisiana. December 31, 2004

Financial Statements. St. Tammany Parish Recreation District No. 4. Lacombe, Louisiana. December 31, 2004 r RECEIVED 05MAR1L* AWll'SU Financial Statements St. Tammany Parish Recreation District No. 4 Lacombe, Louisiana December 31, 2004 Under provisions) u'&idtelaw. this report is a r"blic document. Acopy

More information

EUNICE CITY MARSHAL REVIEWED FINANCIAL REPORT JUNE

EUNICE CITY MARSHAL REVIEWED FINANCIAL REPORT JUNE EUNICE CITY MARSHAL REVIEWED FINANCIAL REPORT JUNE 30. 2018 TABLE OF CONTENTS Independent Accountant's Review Report 1-2 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL STATEMENTS (GWFS) Statement

More information

NEW HORIZONS, INC. SHREVEPORT, LOUISIANA FINANCIAL STATEMENTS

NEW HORIZONS, INC. SHREVEPORT, LOUISIANA FINANCIAL STATEMENTS SHREVEPORT, LOUISIANA FINANCIAL STATEMENTS SEPTEMBER 30, 2012 NEW HORIZONS. INC. SHREVEPORT, LOUISIANA TABLE OF CONTENTS SEPTEMBER 30, 2012 AUDITED FINANCIAL STATEMENTS Independent Auditors Report 1 Financial

More information

VILLAGE OF ATHENS, LOUISIANA FINANCIAL STATEMENTS. December

VILLAGE OF ATHENS, LOUISIANA FINANCIAL STATEMENTS. December 20D7JWYII AH K): 52 VILLAGE OF ATHENS, LOUISIANA FINANCIAL STATEMENTS 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

More information

r:f:.- ; ' ASSESSOR FOURTH MUNICIPAL DISTRICT PARISH OF ORLEANS FINANCIAL STATEMENTS AND ACCOUNTANTS' REPORT December 31, 2004

r:f:.- ; ' ASSESSOR FOURTH MUNICIPAL DISTRICT PARISH OF ORLEANS FINANCIAL STATEMENTS AND ACCOUNTANTS' REPORT December 31, 2004 r:f:.- ; ' """ '' "'" -TOR 05JWI29 AMI: 13 FINANCIAL STATEMENTS AND ACCOUNTANTS' REPORT December 31, 2004 Under provisions of state law, this report is a public document. Acopy of the report has been submitted

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

VILLAGE OF POWHATAN ANNUAL FINANCIAL REPORT JUNE 30,2006

VILLAGE OF POWHATAN ANNUAL FINANCIAL REPORT JUNE 30,2006 VILLAGE OF POWHATAN ANNUAL FINANCIAL REPORT JUNE 3,26 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

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

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

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

ST. TAMMANY PARISH DRAINAGE DISTRICT NO. 4. Reviewed Financial Statements December 31, 2006

ST. TAMMANY PARISH DRAINAGE DISTRICT NO. 4. Reviewed Financial Statements December 31, 2006 ST. TAMMANY PARISH DRAINAGE DISTRICT NO. 4 Reviewed Financial Statements December 31, 2006 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the

More information

SIXTH JUDICIAL DISTRICT INDIGENT DEFENDER Parishes of East Carroll, Madison, and Tensas, Louisiana

SIXTH JUDICIAL DISTRICT INDIGENT DEFENDER Parishes of East Carroll, Madison, and Tensas, Louisiana SIXTH JUDICIAL DISTRICT INDIGENT DEFENDER Parishes of East Carroll, Madison, and Tensas, Louisiana Annual Financial Statements As of and for the Year Ended December 31, 2007 Under provisions of state law,

More information

WINN PARISH COMMUNICATIONS DISTRICT

WINN PARISH COMMUNICATIONS DISTRICT WINN PARISH COMMUNICATIONS DISTRICT FINANCIAL REPORT DECEMBER 31. 2013 SHANNA JONES, CPA WINNFIELD. LOUISIANA FINANCIAL REPORT DECEMBER 31. 2013 TABLE OE CONTENTS Page INDEPENDENT ACCOUNTANT'S REVIEW REPORT

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

St. Tammany Federation of Teachers/School Employees Health & Welfare Fund. Slidell, Louisiana. December 31, 2008

St. Tammany Federation of Teachers/School Employees Health & Welfare Fund. Slidell, Louisiana. December 31, 2008 loix^ Slidell, Louisiana December 31, 2008 Under provisions of state law, this report is a public document Acopy ofthe report has been submitted to the entity and other appropnate public officials. The

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

BIENVTLLE PARISH WARD 4 & 5 FIRE PROTECTION DISTRICT Ringgold, Louisiana. Annual Financial Statements DECEMBER 31,2004

BIENVTLLE PARISH WARD 4 & 5 FIRE PROTECTION DISTRICT Ringgold, Louisiana. Annual Financial Statements DECEMBER 31,2004 05JUL 13 ft:ml=33 BIENVTLLE PARISH WARD 4 & 5 FIRE PROTECTION DISTRICT Ringgold, Louisiana Annual Financial Statements DECEMBER 31,2004 Under provisions of state law, this report is a public document.

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

TOWN OF CLARKS Clarks, Louisiana. Annual Financial Statements. As of and for the Year Ended June 30, 2008

TOWN OF CLARKS Clarks, Louisiana. Annual Financial Statements. As of and for the Year Ended June 30, 2008 OFFICUL DO WOT (Xerox necessary copies {torn this copy and PLACE BACK in FILE) TOWN OF CLARKS Clarks, Louisiana Annual Financial Statements As of and for the Year Ended June 30, 2008 Under provisions of

More information

ASCENSION PARISH CORONER S OFFICE. General-Purpose Financial Statements. December 31, 2002

ASCENSION PARISH CORONER S OFFICE. General-Purpose Financial Statements. December 31, 2002 ASCENSION PARISH CORONER S OFFICE General-Purpose Financial Statements December 31, 2002 (See Accompanying Independent Accountants Compilation Report Thereon) 909 Poydras Street Suite 2900 New Orleans,

More information

TOWNOFCLARKS Clarks, Louisiana. Annual Financial Statements. As of and for the Year Ended June 30, 2007

TOWNOFCLARKS Clarks, Louisiana. Annual Financial Statements. As of and for the Year Ended June 30, 2007 3357 TOWNOFCLARKS Clarks, Louisiana Annual Financial Statements As of and for the Year Ended June 30, 2007 Under provisions of state law, this report is a public document. Acopy of the report has been

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

SHREVEPORT, LOUISIANA REPORT ON EXAMINATION OF FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA YEAR ENDED SEPTEMBER 30, 2007

SHREVEPORT, LOUISIANA REPORT ON EXAMINATION OF FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA YEAR ENDED SEPTEMBER 30, 2007 THE HOUSING AUTHORITY OF THE CITY OF SHREVEPORT SHREVEPORT, LOUISIANA REPORT ON EXAMINATION OF FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA YEAR ENDED SEPTEMBER 30, 2007 Under provisions of state law, this

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

LOUISIANA DISABLED PERSONS FINANCE CORPORATION U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT PROJECT NUMBER 064-EH139/LA48-T

LOUISIANA DISABLED PERSONS FINANCE CORPORATION U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT PROJECT NUMBER 064-EH139/LA48-T ir^7 LOUISIANA DISABLED PERSONS FINANCE CORPORATION U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT PROJECT NUMBER 064-EH139/LA48-T841-013 FINANCIAL REPORTS AND SUPPLEMENTARY INFORMATION Years Ended June

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

VILLAGE OF CASTOR ANNUAL FINANCIAL REPORT DECEMBER 31, 2013

VILLAGE OF CASTOR ANNUAL FINANCIAL REPORT DECEMBER 31, 2013 VILLAGE OF CASTOR ANNUAL FINANCIAL REPORT DECEMBER 31, 213 Financial Report December 31. 213 Required Supplementary Information TABLE OF CONTENTS Exhibit Page Management's Discussion and Analysis 1-4 Independent

More information

SOUTHERN HILLS BUSINESS ASSOCIATION. INC. Shreveport. Louisiana FINANCIAL STATEMENTS. December

SOUTHERN HILLS BUSINESS ASSOCIATION. INC. Shreveport. Louisiana FINANCIAL STATEMENTS. December Shreveport. Louisiana FINANCIAL STATEMENTS December 31.2013 Marsha O. Millican A Professional Accounting Corporation Shreveport, Louisiana Table of Contents December 31. 2013 Page ACCOUNTANT'S COMPILATION

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

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

JEFFERSON COMMUNITY HEALTH CARE CENTERS, INC. FINANCIAL STATEMENTS. For the Years Ended December 31,2012 and 2011

JEFFERSON COMMUNITY HEALTH CARE CENTERS, INC. FINANCIAL STATEMENTS. For the Years Ended December 31,2012 and 2011 /^/Z^ JEFFERSON COMMUNITY HEALTH CARE CENTERS, INC. FINANCIAL STATEMENTS For the Years Ended December 31,2012 and 2011 U nder prov/isions of state law, this report is a public docu ment Acopy of the feport

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

The Shepherd Center. Of Central Louisiana. Annual Financial Report For the Year Ended December 31, 2007

The Shepherd Center. Of Central Louisiana. Annual Financial Report For the Year Ended December 31, 2007 The Shepherd Center Of Central Louisiana Annual 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

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

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

State Fair of Louisiana

State Fair of Louisiana ^o3 State Fair of Louisiana FINANCIAL STATEMENTS Years Ended December 31, 2009 and 2008 Under provisions of state law, this report is a public document. A copy of the report has been submitted to the entity

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

PACE Greater New Orleans

PACE Greater New Orleans Financial Report PACE Greater New Orleans 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 public

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

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

STEVEN E. SANDERS : JUSTICE OF THE PEACE WARD 3. DISTRICT 2 BATON ROUGE, EAST BATON ROUGE PARISH, LOUISIANA ANNUAL FINANCIAL STATEMENTS

STEVEN E. SANDERS : JUSTICE OF THE PEACE WARD 3. DISTRICT 2 BATON ROUGE, EAST BATON ROUGE PARISH, LOUISIANA ANNUAL FINANCIAL STATEMENTS ^^>V^'^ R.ECEIVED LEGISLATIVE AUDIT'IP 2013JUI1I9 AH 9-06 : WARD 3. DISTRICT 2 ANNUAL FINANCIAL STATEMENTS YEAR ENDED DECEMBER 3 L 2012 Under provisions of state law, tliis report is a public document.

More information

LUTHERSPEIGHT&COMPANY Certified Public Accountants and Consultants

LUTHERSPEIGHT&COMPANY Certified Public Accountants and Consultants LUTHERSPEIGHT&COMPANY Certified Public Accountants and Consultants BROTHERHOOD, INCORPORATED (A NonprofitOrganization) FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORT YEAR ENDED DECEMBER 31,2014

More information

Crossroads Louisiana^ Inc., and Subsidiary

Crossroads Louisiana^ Inc., and Subsidiary " asi^ RECEIVED LEGISLATIVE AUDITOR 2010 JANIt AN 1029 Financial Report Crossroads Louisiana^ Inc., and Subsidiary June 30, 2009 Underprovisions of state law, this report is a public document. Acopy ofthe

More information

Algiers Development District For the City of New Orleans

Algiers Development District For the City of New Orleans Algiers Development District For the City of New Orleans Financial Statements With Independent Auditor's Report Thereon Year Ended December 31, 2004 Under provisions of state law, this report is a public

More information

MONROE AREA GUIDANCE CENTER A/K/A HARMONY HOUSE MONROE, LOUISIANA FINANCIAL STATEMENTS AND ADDITIONAL INFORMATION FOR THE YEAR ENDED JUNE 30, 2007

MONROE AREA GUIDANCE CENTER A/K/A HARMONY HOUSE MONROE, LOUISIANA FINANCIAL STATEMENTS AND ADDITIONAL INFORMATION FOR THE YEAR ENDED JUNE 30, 2007 MONROE, LOUISIANA FINANCIAL STATEMENTS AND ADDITIONAL INFORMATION FOR THE YEAR ENDED JUNE 30, 2007 Under provisions of state law, this report is g public document Acopy of the report has been submitted

More information

The National D-Day Museum Foundation, Inc.

The National D-Day Museum Foundation, Inc. OE>DEC-3 AH 11=30 Financial Report The National D-Day Museum Foundation, Inc. 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

VILLAGE OF CREOLA ANNUAL FINANCIAL REPORT

VILLAGE OF CREOLA ANNUAL FINANCIAL REPORT VILLAGE OF CREOLA ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2017 ROZIER, HARRINGTON & MCKA Y Certified Public Accountants Alexandria, Louisiana TABLE OF CONTENTS INDEPENDENT ACCOUNTANTS' REPORT

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

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

RETIREMENT PLAN FOR EMPLOYEES OF WEST JEFFERSON MEDICAL CENTER FINANCIAL STATEMENTS. December 31,2008 and 2007

RETIREMENT PLAN FOR EMPLOYEES OF WEST JEFFERSON MEDICAL CENTER FINANCIAL STATEMENTS. December 31,2008 and 2007 / ^ ^ ^ RETIREMENT PLAN FOR EMPLOYEES OF FINANCIAL STATEMENTS December 31,2008 and 2007 Under provisions of state law, this report is a public document. Acopy of the report has been subnnitted to the entity

More information

CADDO-BOSSIER OFFICE OF HOMELAND SECURITY AND EMERGENCY PREPAREDNESS BOSSIER CITY, LOUISIANA FINANCIAL STATEMENTS DECEMBER 31, 2006

CADDO-BOSSIER OFFICE OF HOMELAND SECURITY AND EMERGENCY PREPAREDNESS BOSSIER CITY, LOUISIANA FINANCIAL STATEMENTS DECEMBER 31, 2006 CADDO-BOSSIER OFFICE OF HOMELAND SECURITY AND EMERGENCY PREPAREDNESS BOSSIER CITY, LOUISIANA FINANCIAL STATEMENTS DECEMBER 31, 2006 Under provisions of state law this report is a public document. Acopy

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

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

CONSUMER CREDIT COUNSELING SERVICE OF CENTRAL OKLAHOMA FINANCIAL STATEMENTS. FOR THE YEARS ENDING December 31, 2009 and 2008

CONSUMER CREDIT COUNSELING SERVICE OF CENTRAL OKLAHOMA FINANCIAL STATEMENTS. FOR THE YEARS ENDING December 31, 2009 and 2008 CONSUMER CREDIT COUNSELING SERVICE OF CENTRAL OKLAHOMA FINANCIAL STATEMENTS FOR THE YEARS ENDING December 31, 2009 and 2008 TABLE OF CONTENTS Independent Auditors' Report 1 Statements of Financial Position

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

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

HOUSING AUTHORITY OF WELSH, LOUISIANA FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA (UNAUDITED) TWELVE MONTHS ENDED JUNE 30, 2013

HOUSING AUTHORITY OF WELSH, LOUISIANA FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA (UNAUDITED) TWELVE MONTHS ENDED JUNE 30, 2013 HOUSING AUTHORITY OF WELSH, LOUISIANA FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA (UNAUDITED) TWELVE MONTHS ENDED JUNE 30, 2013 Mike Estes, P.C. A Professional Accounting Corporation TABLE OF CONTENTS EXHIBIT

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

GENTILLY DEVELOPMENT DISTRICT COMPILED FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2013

GENTILLY DEVELOPMENT DISTRICT COMPILED FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2013 COMPILED FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2013 TABLE OF CONTENTS PAGE INDEPENDENT ACCOUNTANTS' REPORT STATEMENT OF FINANCIAL POSITION STATEMENT OF ACTIVITIES STATEMENT OF CASH FLOWS

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

Iki. Audubon Nature Institute, Inc. and Audubon Nature Institute Foundation

Iki. Audubon Nature Institute, Inc. and Audubon Nature Institute Foundation Audubon Nature Institute, Inc. and Audubon Nature Institute Foundation Consolidated Financial Statements and Additional Information as of and for the Year Ended December 31, 2007, and Independent Auditors'

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

CAMPTI COMMUNITY DEVELOPMENT CENTER

CAMPTI COMMUNITY DEVELOPMENT CENTER SAMUEL W. STEVENS, III Certified Public Accountant CAMPTI COMMUNITY DEVELOPMENT CENTER CAMPTI, LOUISIANA Audited Financial Statements December 31, 2013 CAMPTI COMMUNITY DEVELOPMENT CENTER CAMPTI, LOUISIANA

More information

Marsha O. Millican A Professional Accounting Corporation Shreveport, Louisiana

Marsha O. Millican A Professional Accounting Corporation Shreveport, Louisiana 7/v VnilT^^^FF?^ rnp vnilth JUSTICE r^^ppypphpt I.nUlSlANA FINANCIAL STATEMENTS.hine30.201I Under provisions of state law, this report is a public document Acopy ofthe report has been submitted to the

More information

Louisiana High School Athletic Association Financial Statements June 30,2009 and 2008

Louisiana High School Athletic Association Financial Statements June 30,2009 and 2008 u^^ Louisiana High School Athletic Association Financial Statements June 30,2009 and 2008 Under provisions of state law, this report is a public ^ ^O' document.acopy ofthe report has been submitted to

More information

BOARD OF BARBER EXAMINERS STATE OF LOUISIANA. As of and For the Period Ended December 31, (With Accountant's Report Thereon)

BOARD OF BARBER EXAMINERS STATE OF LOUISIANA. As of and For the Period Ended December 31, (With Accountant's Report Thereon) JL-- I!" -^ D /in " iu- in- ou f^n BOARD OF STATE OF LOUISIANA As of and For the Period Ended December 31, 2006 (With Accountant's Report Thereon) Under provisions of state law, this report is i.,.. document

More information

LOUISIANA FEDERATION OF FAMILIES FOR CHILDREN'S MENTAL HEALTH, INC.

LOUISIANA FEDERATION OF FAMILIES FOR CHILDREN'S MENTAL HEALTH, INC. Audit of Financial Statements June 30, 2006 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

Prevent Child Abuse Louisiana Baton Rouge, Louisiana June 30,2010

Prevent Child Abuse Louisiana Baton Rouge, Louisiana June 30,2010 t?^ -^ o Prevent Child Abuse Louisiana Baton Rouge, Louisiana June 30,2010 Under provisions of state lavv/, this report is a public document Acopy of the report has been submitted to the entity and other

More information