Search icon

GOSHEN GOOD NEIGHBOR FUND, INC.

Company Details

Entity Name: GOSHEN GOOD NEIGHBOR FUND, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jun 1977
Business ALEI: 0051030
Annual report due: 24 Jun 2025
NAICS code: 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)
Business address: 198 MILTON ROAD, GOSHEN, CT, 06756, United States
Mailing address: PO BOX 492, GOSHEN, CT, United States, 06756
ZIP code: 06756
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: goshengoodneighborfund@gmail.com

Agent

Name Role Business address Phone E-Mail Residence address
CATHERINE R WRIGHT Agent NONE, , United States +1 860-459-8866 goshengoodneighborfund@gmail.com 198 MILTON RD, GOSHEN, CT, 06756, United States

Officer

Name Role Residence address
CATHERINE R. WRIGHT Officer 198 MILTON ROAD, GOSHEN, CT, 06756, United States
CATHARINE CORWIN Officer 12 BEACH ST, GOSHEN, CT, 06756, United States
Erin Hubbard Officer 47 Old Middle St, Goshen, CT, 06756-2001, United States
Susan Breakell Officer 93 Sandy Beach Rd, Goshen, CT, 06756, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0059467-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2016-02-18 2016-02-18 No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219631 2024-05-30 No data Annual Report Annual Report No data
BF-0011087980 2023-05-30 No data Annual Report Annual Report No data
BF-0010209134 2022-06-22 No data Annual Report Annual Report 2022
BF-0010580322 2022-05-04 2022-06-21 Change of Business Address Business Address Change No data
0007319371 2021-05-03 No data Annual Report Annual Report 2021
0006914546 2020-05-30 No data Annual Report Annual Report 2020
0006903396 2020-05-12 2020-05-12 Change of Agent Agent Change No data
0006574559 2019-06-12 No data Annual Report Annual Report 2019
0006182257 2018-05-11 No data Annual Report Annual Report 2018
0005865836 2017-06-13 No data Annual Report Annual Report 2017

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0996454 Corporation Unconditional Exemption 12 BEACH ST, GOSHEN, CT, 06756-1823 1979-06
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name GOSHEN GOOD NEIGHBOR FUND INC
EIN 06-0996454
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12 Beach St, Goshen, CT, 06756, US
Principal Officer's Name CATHARINE M CORWIN
Principal Officer's Address 12 Beach St, Goshen, CT, 06756, US
Organization Name GOSHEN GOOD NEIGHBOR FUND INC
EIN 06-0996454
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 492, Goshen, CT, 06756, US
Principal Officer's Name Catharine Corwin
Principal Officer's Address PO Box 492, Goshen, CT, 06756, US
Organization Name GOSHEN GOOD NEIGHBOR FUND INC
EIN 06-0996454
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 492, GOSHEN, CT, 06756, US
Principal Officer's Name Catherine Wright
Principal Officer's Address PO BOX 492, GOSHEN, CT, 06756, US
Organization Name GOSHEN GOOD NEIGHBOR FUND INC
EIN 06-0996454
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 492, GOSHEN, CT, 06756, US
Principal Officer's Name Catherine Wright
Principal Officer's Address PO BOX 492, GOSHEN, CT, 06756, US
Organization Name GOSHEN GOOD NEIGHBOR FUND INC
EIN 06-0996454
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 492, Goshen, CT, 06756, US
Principal Officer's Name Catherine Wright
Principal Officer's Address PO Box 492, Goshen, CT, 06756, US
Organization Name GOSHEN GOOD NEIGHBOR FUND INC
EIN 06-0996454
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 492, Goshen, CT, 06756, US
Principal Officer's Name Catherine Wright
Principal Officer's Address PO Box 492, Goshen, CT, 06756, US
Organization Name GOSHEN GOOD NEIGHBOR FUND INC
EIN 06-0996454
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 492, Goshen, CT, 06756, US
Principal Officer's Name Catherine R Wright
Principal Officer's Address PO Box 492, Goshen, CT, 06756, US
Organization Name GOSHEN GOOD NEIGHBOR FUND INC
EIN 06-0996454
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 492, Goshen, CT, 06756, US
Principal Officer's Name Catherine R Wright
Principal Officer's Address 198 Milton Road, Goshen, CT, 06756, US
Organization Name GOSHEN GOOD NEIGHBOR FUND INC
EIN 06-0996454
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 492, Goshen, CT, 06756, US
Principal Officer's Name Catherine R Wright
Principal Officer's Address PO Box 492, Goshen, CT, 06756, US
Organization Name GOSHEN GOOD NEIGHBOR FUND INC
EIN 06-0996454
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 492, Goshen, CT, 06756, US
Principal Officer's Name Catherine R Wright
Principal Officer's Address 198 Milton Road, Goshen, CT, 06756, US
Organization Name GOSHEN GOOD NEIGHBOR FUND INC
EIN 06-0996454
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box492, Goshen, CT, 06756, US
Principal Officer's Name Catherine Wright
Principal Officer's Address PO Box 492, Goshen, CT, 06756, US
Organization Name GOSHEN GOOD NEIGHBOR FUND INC
EIN 06-0996454
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 492, Goshen, CT, 06756, US
Principal Officer's Name Catherine R Wright
Principal Officer's Address 198 Milton Road, Goshen, CT, 06756, US
Organization Name GOSHEN GOOD NEIGHBOR FUND INC
EIN 06-0996454
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 492, Goshen, CT, 06756, US
Principal Officer's Name Catherine R Wright
Principal Officer's Address 198 Milton Rd, Goshen, CT, 06756, US
Organization Name GOSHEN GOOD NEIGHBOR FUND INC
EIN 06-0996454
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 492, Goshen, CT, 06756, US
Principal Officer's Name Catherine R Wright
Principal Officer's Address 198 Milton Rd, Goshen, CT, 06756, US
Organization Name GOSHEN GOOD NEIGHBOR FUND INC
EIN 06-0996454
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 492, Goshen, CT, 06756, US
Principal Officer's Name Catherine R Wright
Principal Officer's Address 198 Milton Rd, Goshen, CT, 06756, US
Organization Name GOSHEN GOOD NEIGHBOR FUND INC
EIN 06-0996454
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 492, Goshen, CT, 06756, US
Principal Officer's Name Catherine R Wright
Principal Officer's Address PO Box 492, Goshen, CT, 06756, US

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website