Search icon

OTTER COVE ASSOCIATION, INC.

Company Details

Entity Name: OTTER COVE ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Apr 1965
Business ALEI: 0058464
Annual report due: 07 Apr 2025
NAICS code: 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)
Business address: 7 LAUREL WAY, OLD SAYBROOK, CT, 06475, United States
Mailing address: OTTER COVE ASSOCIATION, INC. PO BOX 393, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: treasurer@ottercoveos.org

Officer

Name Role Phone E-Mail Residence address
IAN MARCHAJ Officer +1 860-707-2702 treasurer@ottercoveos.org 7 LAUREL WAY, OLD SAYBROOK, CT, 06475, United States
BRIAN WOODS Officer No data No data 14 HILL ROAD, OLD SAYBROOK, CT, 06475, United States
MICHAEL RUSSO Officer No data No data 1127 SPINDLE HILL RD, CT, WOLCOTT, CT, 06716, United States
JOHN KENNEDY Officer No data No data 63 ELBOW HILL ROAD, BROOKFIELD, CT, 06804, United States

Agent

Name Role Phone E-Mail Residence address
IAN MARCHAJ Agent +1 860-707-2702 treasurer@ottercoveos.org 7 LAUREL WAY, OLD SAYBROOK, CT, 06475, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046047 2024-05-02 No data Annual Report Annual Report No data
BF-0011085417 2023-05-04 No data Annual Report Annual Report No data
BF-0010311193 2022-04-30 No data Annual Report Annual Report 2022
0007308664 2021-04-26 No data Annual Report Annual Report 2021
0006883284 2020-04-14 No data Annual Report Annual Report 2020
0006475790 2019-03-19 No data Annual Report Annual Report 2019
0006148129 2018-03-31 No data Annual Report Annual Report 2018
0005826148 2017-04-26 No data Annual Report Annual Report 2017
0005547145 2016-04-22 No data Annual Report Annual Report 2016
0005337590 2015-05-26 No data Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-6079283 Corporation Unconditional Exemption PO BOX 393, OLD SAYBROOK, CT, 06475-0393 1966-03
In Care of Name % OTTER COVE ASSOCIATION
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
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 Jun
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 OTTER COVE ASSOCIATION INC
EIN 06-6079283
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 393, Old Saybrook, CT, 06475, US
Principal Officer's Name Ian Marchaj
Principal Officer's Address PO Box 393, Old Saybrook, CT, 06475, US
Organization Name OTTER COVE ASSOCIATION INC
EIN 06-6079283
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 393, Old Saybrook, CT, 06475, US
Principal Officer's Name Ian Marchaj
Principal Officer's Address PO Box 393, Old Saybrook, CT, 06475, US
Organization Name OTTER COVE ASSOCIATION INC
EIN 06-6079283
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 393, Old Saybrook, CT, 06475, US
Principal Officer's Name Ian Marchaj
Principal Officer's Address 7 Laurel Way, Old Saybrook, CT, 06475, US
Organization Name OTTER COVE ASSOCIATION INC
EIN 06-6079283
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 393, Old Saybrook, CT, 06475, US
Principal Officer's Name Ian Marchaj
Principal Officer's Address 7 Laurel Way, Old Saybrook, CT, 06475, US
Organization Name OTTER COVE ASSOCIATION INC
EIN 06-6079283
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 393, Old Saybrook, CT, 06475, US
Principal Officer's Name Byran Woods
Principal Officer's Address 14 Hill Road, Old Saybrook, CT, 06475, US
Organization Name OTTER COVE ASSOCIATION INC
EIN 06-6079283
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 393, OLD SAYBROOK, CT, 06475, US
Principal Officer's Name Declan Flynn
Principal Officer's Address 5 Boulder Drive, Old Saybrook, CT, 06475, US
Organization Name OTTER COVE ASSOCIATION INC
EIN 06-6079283
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 393, OLD SAYBROOK, CT, 06475, US
Principal Officer's Name Declan Flynn
Principal Officer's Address PO Box 393, OLD SAYBROOK, CT, 06475, US
Organization Name OTTER COVE ASSOCIATION INC
EIN 06-6079283
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 393, Old Saybrook, CT, 06475, US
Principal Officer's Address PO Box 393, Old Saybrook, CT, 06475, US
Organization Name OTTER COVE ASSOCIATION INC
EIN 06-6079283
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 393, Old Saybrook, CT, 06475, US
Principal Officer's Name Topher Small
Principal Officer's Address 16 Watrous Point, Old Saybrook, CT, 06475, US
Organization Name OTTER COVE ASSOCIATION INC
EIN 06-6079283
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 393, Old Saybrook, CT, 06475, US
Principal Officer's Name Christopher Small
Principal Officer's Address 16 Watrous Point Road, Old Saybrook, CT, 06475, US
Organization Name OTTER COVE ASSOCIATION INC
EIN 06-6079283
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 393, Old Saybrook, CT, 06475, US
Principal Officer's Name Paul Nugent
Principal Officer's Address 20 Watrous Point Road, Old Saybrook, CT, 06475, US
Organization Name OTTER COVE ASSOCIATION INC
EIN 06-6079283
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 393, Old Saybrook, CT, 06475, US
Principal Officer's Name Paul Nugent
Principal Officer's Address 20 Watrous Point Road, Old Saybrook, CT, 06475, US
Organization Name OTTER COVE ASSOCIATION INC
EIN 06-6079283
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 393, OLD SAYBROOK, CT, 06475, US
Principal Officer's Name Daniel Tenreiro
Principal Officer's Address 36 Otter Cove Drive, Old Saybrook, CT, 06475, US
Organization Name OTTER COVE ASSOCIATION INC
EIN 06-6079283
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 393, Old Saybrook, CT, 06075, US
Principal Officer's Name Daniel Tenreiro
Principal Officer's Address 36 Otter Cove Drive, Old Saybrook, CT, 06475, US
Organization Name OTTER COVE ASSOCIATION INC
EIN 06-6079283
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 393, Old Saybrook, CT, 06475, US
Principal Officer's Name Daniel Tenreiro
Principal Officer's Address 36 Otter Cove Drive, Old Saybrook, CT, 06475, US
Organization Name OTTER COVE ASSOCIATION INC
EIN 06-6079283
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 393, Old Saybrook, CT, 06475, US
Principal Officer's Name Mike Dicker
Principal Officer's Address 5 Crest Road, Old Saybrook, CT, 06475, US
Organization Name OTTER COVE ASSOCIATION INC
EIN 06-6079283
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 393, Old Saybrook, CT, 06475, US
Principal Officer's Name Patrick Wiley
Principal Officer's Address 17 Otter Cove Drive, Old Saybrook, CT, 06475, US

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website