Search icon

KING SOLOMONS TEMPLE CORPORATION OF WOODBURY, THE

Company Details

Entity Name: KING SOLOMONS TEMPLE CORPORATION OF WOODBURY, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jan 1963
Business ALEI: 0141305
Annual report due: 15 Jan 2026
NAICS code: 813410 - Civic and Social Organizations
Business address: 14 PARK ROAD, WOODBURY, CT, 06798, United States
Mailing address: P.O. BOX 204, WOODBURY, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: johnnovak@ctfreemasons.net

Agent

Name Role Phone E-Mail Residence address
JOHN A NOVAK Agent +1 203-437-5340 johnnovak@ctfreemasons.net 138 WASHINGTON AVE, WOODBURY, CT, 06798, United States

Officer

Name Role Business address Residence address
JOHN A. NOVAK Officer 14 PARK RD., WOODBURY, CT, 06798, United States 138 WASHINGTON AVENUE, WOODBURY, CT, 06798, United States
Mitchell Goldburgh Officer No data 49 Tallwood Rd, Southbury, CT, 06488-2751, United States
David Friebel Officer No data 198 Jacqueline Dr, Southbury, CT, 06488-2352, United States
Lorenzo Gaudioso Officer 26 North St., Suite 2, Roxbury, CT, 06783, United States 102 Southbury Rd, Roxbury, CT, 06783-1723, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912344 2025-01-09 No data Annual Report Annual Report No data
BF-0012278328 2023-12-20 No data Annual Report Annual Report No data
BF-0011385139 2022-12-20 No data Annual Report Annual Report No data
BF-0010172059 2022-03-07 No data Annual Report Annual Report 2022
0007239120 2021-03-17 No data Annual Report Annual Report 2021
0006718737 2020-01-07 No data Annual Report Annual Report 2020
0006312444 2019-01-08 No data Annual Report Annual Report 2019
0006312425 2019-01-08 No data Annual Report Annual Report 2018
0005747336 2017-01-23 No data Annual Report Annual Report 2017
0005747330 2017-01-23 No data Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
30-0716514 Corporation Unconditional Exemption PO BOX 204, WOODBURY, CT, 06798-0204 2013-06
In Care of Name % TREAS
Group Exemption Number 0000
Subsection Title-Holding Corporation
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 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 Mutual/Membership Benefit: Fraternal Societies
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type Not Identified
Revocation Date 2011-04-15
Revocation Posting Date 2013-02-11
Exemption Reinstatement Date 2011-04-15

Determination Letter

Final Letter(s) FinalLetter_30-0716514_KINGSOLOMONSTEMPLECORPORATIONOFWOODBURY_01202012_01.tif

Form 990-N (e-Postcard)

Organization Name KING SOLOMONS TEMPLE CORPORATION OF WOODBURY
EIN 30-0716514
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 204, Woodbury, CT, 06798, US
Principal Officer's Name John A Novak
Principal Officer's Address PO Box 204, Woodbury, CT, 06798, US
Organization Name KING SOLOMONS TEMPLE CORPORATION OF WOODBURY
EIN 30-0716514
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 204, Woodbury, CT, 06798, US
Principal Officer's Name John A Novak
Principal Officer's Address 138 Washington, Woodbury, CT, 06798, US
Organization Name KING SOLOMONS TEMPLE CORPORATION OF WOODBURY
EIN 30-0716514
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 138 Washington Avenue, Woodbury, CT, 06798, US
Principal Officer's Name John A Novak
Principal Officer's Address 138 Washington Avenue, Woodbury, CT, 06798, US
Website URL 138 Washington Avenue
Organization Name KING SOLOMONS TEMPLE CORPORATION OF WOODBURY
EIN 30-0716514
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 204, WOODBURY, CT, 06798, US
Principal Officer's Name John Novak
Principal Officer's Address 138 Washington Avenue, Woodbury, CT, 06798, US
Organization Name KING SOLOMONS TEMPLE CORPORATION OF WOODBURY
EIN 30-0716514
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 204, Woodbury, CT, 06798, US
Principal Officer's Name John A Novak
Principal Officer's Address 138 Washington Avenue, Woodbury, CT, 06798, US
Organization Name KING SOLOMONS TEMPLE CORPORATION OF WOODBURY
EIN 30-0716514
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 203, Woodbury, CT, 06798, US
Principal Officer's Name John A Novak
Principal Officer's Address 138 Washington Avenue, Woodbury, CT, 06798, US
Organization Name KING SOLOMONS TEMPLE CORPORATION OF WOODBURY
EIN 30-0716514
Tax Year 2018
Beginning of tax period 2018-12-01
End of tax period 2019-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 138 Washington Avenue, Woodbury, CT, 06798, US
Principal Officer's Name John A Novak
Principal Officer's Address 138 Washington Avenue, Woodbury, CT, 06798, US
Organization Name KING SOLOMONS TEMPLE CORPORATION OF WOODBURY
EIN 30-0716514
Tax Year 2017
Beginning of tax period 2017-12-01
End of tax period 2018-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14 Park Road, Woodbury, CT, 06798, US
Principal Officer's Name John A Novak
Principal Officer's Address 138 Washington Avenue, Woodbury, CT, 06798, US
Organization Name KING SOLOMONS TEMPLE CORPORATION OF WOODBURY
EIN 30-0716514
Tax Year 2016
Beginning of tax period 2016-12-01
End of tax period 2017-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14 Park Road, Woodbury, CT, 06798, US
Principal Officer's Name John A Novak
Principal Officer's Address 138 Washington Avenue, Woodbury, CT, 06798, US
Organization Name KING SOLOMONS TEMPLE CORPORATION OF WOODBURY
EIN 30-0716514
Tax Year 2015
Beginning of tax period 2015-12-01
End of tax period 2016-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 427 Main Street South, Woodbury, CT, 06798, US
Principal Officer's Name King Solomons Temple Corporation
Principal Officer's Address 427 Main Street South, Woodbury, CT, 06798, US
Website URL kingsolomonslodge7.org
Organization Name KING SOLOMONS TEMPLE CORPORATION OF WOODBURY
EIN 30-0716514
Tax Year 2014
Beginning of tax period 2014-12-01
End of tax period 2015-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 204, Woodbury, CT, 06798, US
Principal Officer's Name John A Novak
Principal Officer's Address 138 Washington Avenue, Woodbury, CT, 06798, US
Website URL www.kingsolomonslodge7.org
Organization Name KING SOLOMONS TEMPLE CORPORATION OF WOODBURY
EIN 30-0716514
Tax Year 2013
Beginning of tax period 2013-12-01
End of tax period 2014-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 204, Woodbury, CT, 06798, US
Principal Officer's Name John A Novak
Principal Officer's Address 138 Washington Avenue, Woodbury, CT, 06798, US
Website URL www.kingsolomonslodge7.org

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website