Search icon

HAMPSTEAD HILL CLUB, INCORPORATED

Company Details

Entity Name: HAMPSTEAD HILL CLUB, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Aug 1934
Business ALEI: 0055642
Annual report due: 20 Aug 2025
NAICS code: 712190 - Nature Parks and Other Similar Institutions
Business address: 110 HARTLAND ROAD, WEST GRANBY, CT, 06090, United States
Mailing address: PO BOX 591, GRANBY, CT, United States, 06035
ZIP code: 06090
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: HAMPSTEADHILLCLUB@GMAIL.COM

Agent

Name Role Business address Phone E-Mail Residence address
Kyle Quintin Agent 110 HARTLAND ROAD, WEST GRANBY, CT, 06090, United States +1 959-200-1868 kquintin@outlook.com 136 Hartland Rd, West Granby, CT, 06090, United States

Officer

Name Role Business address Residence address
MARTA BECKWITH Officer 110 HARTLAND ROAD, WEST GRANBY, CT, 06090, United States 15 Moosehorn Rd, West Granby, CT, 06090-1006, United States
MICHAEL YAGARICH Officer 110 HARTLAND ROAD, WEST GRANBY, CT, 06090, United States 16 CREST RD., GRANBY, CT, 06035, United States
KYLE QUINTIN Officer 110 HARTLAND ROAD, WEST GRANBY, CT, 06090, United States 136 HARTLAND RD, GRANBY, CT, 06090, United States
LESLIE O'NEILL Officer 110 HARTLAND ROAD, WEST GRANBY, CT, 06090, United States 215 Mountain Rd, North Granby, CT, 06060-1415, United States

Director

Name Role Business address Residence address
MICHAEL YAGARICH Director 110 HARTLAND ROAD, WEST GRANBY, CT, 06090, United States 16 CREST RD., GRANBY, CT, 06035, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216953 2024-07-23 No data Annual Report Annual Report No data
BF-0011086766 2023-07-22 No data Annual Report Annual Report No data
BF-0010314090 2022-07-25 No data Annual Report Annual Report 2022
BF-0010553050 2022-04-13 No data Interim Notice Interim Notice No data
BF-0009810693 2021-09-22 No data Annual Report Annual Report No data
0007374057 2021-06-16 No data Interim Notice Interim Notice No data
0006954247 2020-07-28 No data Annual Report Annual Report 2020
0006594564 2019-07-10 No data Annual Report Annual Report 2019
0006396656 2019-02-21 No data Annual Report Annual Report 2017
0006396651 2019-02-21 No data Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0621061 Corporation Unconditional Exemption PO BOX 591, GRANBY, CT, 06035-0591 1942-12
In Care of Name % LISA PHILLIPS TREASURER
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
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 -

Form 990-N (e-Postcard)

Organization Name HAMPSTEAD HILL CLUB
EIN 06-0621061
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 PO Box 591, Granby, CT, 06035, US
Principal Officer's Name Kyle Quintin
Principal Officer's Address PO Box 591, Granby, CT, 06035, US
Website URL http://www.hampsteadhillclub.org/
Organization Name HAMPSTEAD HILL CLUB
EIN 06-0621061
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 591, Granby, CT, 06035, US
Principal Officer's Name Kyle Quintin
Principal Officer's Address PO Box 591, Granby, CT, 06035, US
Website URL http://www.hampsteadhillclub.org/
Organization Name HAMPSTEAD HILL CLUB
EIN 06-0621061
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 591, Granby, CT, 06035, US
Principal Officer's Name Kyle Quintin
Principal Officer's Address PO Box 591, Granby, CT, 06035, US
Website URL hampsteadhillclub.org
Organization Name HAMPSTEAD HILL CLUB
EIN 06-0621061
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 591, Granby, CT, 06035, US
Principal Officer's Name Scott Fillmore
Principal Officer's Address PO Box 591, Granby, CT, 06035, US
Website URL hampsteadhillclub.org
Organization Name HAMPSTEAD HILL CLUB
EIN 06-0621061
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 591, Granby, CT, 06035, US
Principal Officer's Name Scott Fillmore
Principal Officer's Address PO Box 591, Granby, CT, 06035, US
Website URL hampsteadhillclub.org
Organization Name HAMPSTEAD HILL CLUB
EIN 06-0621061
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 110 Hartland Rd, West Granby, CT, 06035, US
Principal Officer's Name Scott Fillmore
Principal Officer's Address PO Box 591, Granby, CT, 06035, US
Website URL hampsteadhillclub.org
Organization Name HAMPSTEAD HILL CLUB
EIN 06-0621061
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 591, Granby, CT, 06035, US
Principal Officer's Name charles sibble
Principal Officer's Address PO Box 591, Granby, CT, 06035, US
Organization Name HAMPSTEAD HILL CLUB
EIN 06-0621061
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 591, granby, CT, 06035, US
Principal Officer's Name charles sibble
Principal Officer's Address PO Box 591, Granby, CT, 06035, US
Organization Name HAMPSTEAD HILL CLUB
EIN 06-0621061
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 591, Granby, CT, 06060, US
Principal Officer's Name Scott Fillmore
Principal Officer's Address PO Box 591, Granby, CT, 06060, US
Organization Name HAMPSTEAD HILL CLUB
EIN 06-0621061
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 591, Granby, CT, 06035, US
Principal Officer's Name Mark Lockwood
Principal Officer's Address 15 Heather Lane, North Granby, CT, 06060, US
Organization Name HAMPSTEAD HILL CLUB
EIN 06-0621061
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 591, Granby, CT, 06035, US
Principal Officer's Name Mark Lockwood
Principal Officer's Address PO Box 591, Granby, CT, 06035, US
Website URL www.hampsteadhillclub.org
Organization Name HAMPSTEAD HILL CLUB
EIN 06-0621061
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 Box 591, Granby, CT, 06035, US
Principal Officer's Name Mark Lockwood- President
Principal Officer's Address PO Box 591, Granby, CT, 06035, US
Website URL www.hampsteadhillclub.org
Organization Name HAMPSTEAD HILL CLUB
EIN 06-0621061
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 591, Granby, CT, 06035, US
Principal Officer's Name Tony Cappelli- Treasurer
Principal Officer's Address PO Box 591, Granby, CT, 06035, US
Organization Name HAMPSTEAD HILL CLUB
EIN 06-0621061
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 591, Granby, CT, 06035, US
Principal Officer's Name Tony Cappelli
Principal Officer's Address 9 Heather Ln, Granby, CT, 06060, US

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website