Search icon

ESTATE AND TAX PLANNING COUNCIL OF EASTERN CONNECTICUT, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ESTATE AND TAX PLANNING COUNCIL OF EASTERN CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 1977
Business ALEI: 0069618
Annual report due: 23 Dec 2025
Business address: 1041 Poquonnock Rd, Groton, CT, 06340-2201, United States
Mailing address: PO Box 152, Mystic, CT, United States, 06355
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: sjones@mysticcpa.com

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
SUSAN JONES Officer 1041 POQUONNOCK RD, GROTON, CT, 06340, United States 1041 POQUONNOCK RD, GROTON, CT, 06340, United States
Alison Schole Officer 23 Broad STreet, Westerly, RI, 02891, United States 23 Broad STreet, Westerly, RI, 02891, United States

Agent

Name Role Business address Phone E-Mail Residence address
Susan Jones Agent 1041 Poquonnock Rd, Groton, CT, 06340-2201, United States +1 860-912-6602 sjones@mysticcpa.com 1041 Poquonnock Rd, Groton, CT, 06340-2201, United States

History

Type Old value New value Date of change
Name change SOUTHEASTERN CONNECTICUT ESTATE AND TAX PLANNING COUNCIL, INC. ESTATE AND TAX PLANNING COUNCIL OF EASTERN CONNECTICUT, INC. 2000-05-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046802 2024-12-08 - Annual Report Annual Report -
BF-0011082055 2023-12-13 - Annual Report Annual Report -
BF-0010282806 2022-12-05 - Annual Report Annual Report 2022
BF-0009830286 2021-12-15 - Annual Report Annual Report -
0007028996 2020-12-01 - Annual Report Annual Report 2020
0006695781 2019-12-14 - Annual Report Annual Report 2019
0006287353 2018-12-05 - Annual Report Annual Report 2018
0005977197 2017-12-01 - Annual Report Annual Report 2017
0005725460 2016-12-27 - Annual Report Annual Report 2016
0005511877 2016-03-12 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0973034 Corporation Unconditional Exemption PO BOX 152, MYSTIC, CT, 06355-0152 1980-06
In Care of Name % SUSAN JONES
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 ESTATE AND TAX PLANNING COUNCIL OF EASTERN CONNECTICUT INC
EIN 06-0973034
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 152, Mystic, CT, 06355, US
Principal Officer's Name Susan Jones
Principal Officer's Address PO Box 152, Mystic, CT, 06355, US
Website URL www.etpcec.org
Organization Name ESTATE AND TAX PLANNING COUNCIL OF EASTERN CONNECTICUT INC
EIN 06-0973034
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 152, Mystic, CT, 06355, US
Principal Officer's Name Susan Jones
Principal Officer's Address PO Box 152, Mystic, CT, 06355, US
Website URL n/a
Organization Name ESTATE AND TAX PLANNING COUNCIL OF EASTERN CONNECTICUT INC
EIN 06-0973034
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 152, Mystic, CT, 06355, US
Principal Officer's Name Susan Jones
Principal Officer's Address PO Box 152, Mystic, CT, 06355, US
Organization Name ESTATE AND TAX PLANNING COUNCIL OF EASTERN CONNECTICUT INC
EIN 06-0973034
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 152, Mystic, CT, 06355, US
Principal Officer's Name Susan Jones
Principal Officer's Address PO Box 152, Mystic, CT, 06355, US
Organization Name ESTATE AND TAX PLANNING COUNCIL OF EASTERN CONNECTICUT INC
EIN 06-0973034
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 152, Mystic, CT, 06355, US
Principal Officer's Name Susan Jones
Principal Officer's Address PO Box 152, Mystic, CT, 06355, US
Organization Name ESTATE AND TAX PLANNING COUNCIL OF EASTERN CONNECTICUT INC
EIN 06-0973034
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 152, Mystic, CT, 06355, US
Principal Officer's Name Susan Jones
Principal Officer's Address PO Box 152, Mystic, CT, 06355, US
Website URL www.etpcec.org
Organization Name ESTATE AND TAX PLANNING COUNCIL OF EASTERN CONNECTICUT INC
EIN 06-0973034
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 152, Mystic, CT, 06355, US
Principal Officer's Name Susan Jones
Principal Officer's Address PO Box 152, Mystic, CT, 06355, US
Organization Name ESTATE AND TAX PLANNING COUNCIL OF EASTERN CONNECTICUT INC
EIN 06-0973034
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 152, Mystic, CT, 06355, US
Principal Officer's Name Susan Jones Treasurer
Principal Officer's Address PO Box 152, Mystic, CT, 06355, US
Organization Name ESTATE AND TAX PLANNING COUNCIL OF EASTERN CONNECTICUT INC
EIN 06-0973034
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 PO Box 152, Mystic, CT, 06355, US
Principal Officer's Name Susan Jones
Principal Officer's Address PO Box 152, Mystic, CT, 06355, US
Organization Name ESTATE AND TAX PLANNING COUNCIL OF EASTERN CONNECTICUT INC
EIN 06-0973034
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 152, Mystic, CT, 06355, US
Principal Officer's Name Susan Jones
Principal Officer's Address PO Box 152, Mystic, CT, 06355, US
Website URL www.etpcec.org
Organization Name ESTATE AND TAX PLANNING COUNCIL OF EASTERN CONNECTICUT INC
EIN 06-0973034
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 152, Mystic, CT, 06355, US
Principal Officer's Name Susan Jones
Principal Officer's Address PO Box 152, Mystic, CT, 06355, US
Organization Name ESTATE AND TAX PLANNING COUNCIL OF EASTERN CONNECTICUT INC
EIN 06-0973034
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 152, Mystic, CT, 06355, US
Principal Officer's Name Susan Jones Treasurer
Principal Officer's Address PO Box 152, Mystic, CT, 06355, US
Website URL www.etpcec.org
Organization Name ESTATE AND TAX PLANNING COUNCIL OF EASTERN CONNECTICUT INC
EIN 06-0973034
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 152, Mystic, CT, 06355, US
Principal Officer's Name Susan Jones
Principal Officer's Address PO Box 152, Mystic, CT, 06355, US
Organization Name ESTATE AND TAX PLANNING COUNCIL OF EASTERN CONNECTICUT INC
EIN 06-0973034
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 152, Mystic, CT, 06355, US
Principal Officer's Name Susan Jones
Principal Officer's Address PO Box 152, Mystic, CT, 06355, US
Organization Name ESTATE AND TAX PLANNING COUNCIL OF EASTERN CONNECTICUT INC
EIN 06-0973034
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 152, Mystic, CT, 06355, US
Principal Officer's Name Susan K Jones
Principal Officer's Address 112 New London Road, Groton, CT, 06340, US
Organization Name ESTATE AND TAX PLANNING COUNCIL OF EASTERN CONNECTICUT INC
EIN 06-0973034
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 152, Mystic, CT, 06340, US
Principal Officer's Name Deborah J Adam
Principal Officer's Address 23 Broad Street, Westerly, RI, 02891, US
Website URL etpcec.org
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information