Search icon

FRIENDS OF BOOTHE PARK, INC.

Company Details

Entity Name: FRIENDS OF BOOTHE PARK, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Sep 1984
Business ALEI: 0161015
Annual report due: 20 Sep 2025
NAICS code: 712190 - Nature Parks and Other Similar Institutions
Business address: 5800 Main Street - Putney, Stratford, CT, 06615, United States
Mailing address: P.O. BOX 902, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: edward.j.marks@jpmorgan.com

Agent

Name Role Mailing address Phone E-Mail Residence address
Edward J. Marks Agent 3 Sweet Meadow Road, Newtown, CT, 06470, United States +1 203-482-6187 edward.j.marks@jpmorgan.com 3 Sweet Meadow Road, Newtown, CT, 06470, United States

Officer

Name Role Residence address
EDWARD J. MARKS Officer 3 SWEET MEADOW ROAD, NEWTOWN, CT, 06470, United States
VIRGINIA HARRIS Officer 10 BLUE TRAIL, HANDEN, CT, 06518, United States

Director

Name Role Residence address
ANN MINTON Director 5725 MAIN STREET PUTNEY, STRATFORD, CT, 06614, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0067778-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2024-01-23 2024-01-23 No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012591943 2024-03-25 2024-03-25 Reinstatement Certificate of Reinstatement No data
BF-0011910862 2023-08-02 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011786271 2023-05-02 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0008607176 2021-11-19 No data Annual Report Annual Report 2017
0005702013 2016-11-17 2016-11-17 Interim Notice Interim Notice No data
0005672911 2016-10-13 No data Annual Report Annual Report 2016
0005548690 2016-04-25 No data Annual Report Annual Report 2010
0005548698 2016-04-25 No data Annual Report Annual Report 2012
0005548711 2016-04-25 No data Annual Report Annual Report 2015
0005548695 2016-04-25 No data Annual Report Annual Report 2011

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-2570163 Corporation Unconditional Exemption 3 SWEET MEADOW RD, NEWTOWN, CT, 06470-1930 1985-04
In Care of Name % GEORGE W ADAMS
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-08
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 Aug
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 FRIENDS OF BOOTHE PARK INC
EIN 22-2570163
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 SWEET MEADOW ROAD, NEWTOWN, CT, 06470, US
Principal Officer's Name EDWARD J MARKS
Principal Officer's Address 3 SWEET MEADOW ROAD, NEWTOWN, CT, 06470, US
Organization Name FRIENDS OF BOOTHE PARK INC
EIN 22-2570163
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 SWEET MEADOW ROAD, NEWTOWN, CT, 06470, US
Principal Officer's Name EDWARD J MARKS
Principal Officer's Address 3 SWEET MEADOW ROAD, NEWTOWN, CT, 06470, US
Organization Name FRIENDS OF BOOTHE PARK INC
EIN 22-2570163
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 SWEET MEADOW ROAD, NEWTOWN, CT, 06470, US
Principal Officer's Name EDWARD J MARKS
Principal Officer's Address 3 SWEET MEADOW ROAD, NEWTOWN, CT, 06470, US
Organization Name FRIENDS OF BOOTHE PARK INC
EIN 22-2570163
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 SWEET MEADOW ROAD, NEWTOWN, CT, 06470, US
Principal Officer's Name EDWARD J MARKS
Principal Officer's Address 3 SWEET MEADOW ROAD, NEWTOWN, CT, 06470, US
Organization Name FRIENDS OF BOOTHE PARK INC
EIN 22-2570163
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 SWEET MEADOW ROAD, NEWTOWN, CT, 06470, US
Principal Officer's Name EDWARD J MARKS
Principal Officer's Address 3 SWEET MEADOW ROAD, NEWTOWN, CT, 06470, US
Organization Name FRIENDS OF BOOTHE PARK INC
EIN 22-2570163
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 SWEET MEADOW ROAD, NEWTOWN, CT, 06470, US
Principal Officer's Name EDWARD J MARKS
Principal Officer's Address 3 SWEET MEADOW ROAD, NEWTOWN, CT, 06470, US
Organization Name FRIENDS OF BOOTHE PARK INC
EIN 22-2570163
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 SWEET MEADOW ROAD, NEWTOWN, CT, 06470, US
Principal Officer's Name EDWARD J MARKS
Principal Officer's Address 3 SWEET MEADOW ROAD, NEWTOWN, CT, 06470, US
Organization Name FRIENDS OF BOOTHE PARK INC
EIN 22-2570163
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 SWEET MEADOW ROAD, NEWTOWN, CT, 06470, US
Principal Officer's Name EDWARD J MARKS
Principal Officer's Address 3 SWEET MEADOW ROAD, NEWTOWN, CT, 06470, US
Organization Name FRIENDS OF BOOTHE PARK INC
EIN 22-2570163
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 SWEET MEADOW ROAD, NEWTOWN, CT, 06470, US
Principal Officer's Name EDWARD J MARKS
Principal Officer's Address 3 SWEET MEADOW ROAD, NEWTOWN, CT, 06470, US
Organization Name FRIENDS OF BOOTHE PARK INC
EIN 22-2570163
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 SWEET MEADOW ROAD, NEWTOWN, CT, 06470, US
Principal Officer's Name EDWARD J MARKS
Principal Officer's Address 3 SWEET MEADOW ROAD, NEWTOWN, CT, 06470, US
Organization Name FRIENDS OF BOOTHE PARK INC
EIN 22-2570163
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 SWEET MEADOW ROAD, NEWTOWN, CT, 06470, US
Principal Officer's Name EDWARD J MARKS
Principal Officer's Address 3 SWEET MEADOW ROAD, NEWTOWN, CT, 06470, US
Website URL N/A
Organization Name FRIENDS OF BOOTHE PARK INC
EIN 22-2570163
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 SWEET MEADOW ROAD, NEWTOWN, CT, 06470, US
Principal Officer's Name EDWARD J MARKS
Principal Officer's Address 3 SWEET MEADOW ROAD, NEWTOWN, CT, 06470, US
Website URL N/A
Organization Name FRIENDS OF BOOTHE PARK INC
EIN 22-2570163
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 SWEET MEADOW ROAD, NEWTOWN, CT, 06470, US
Principal Officer's Name EDWARD J MARKS
Principal Officer's Address 3 SWEET MEADOW ROAD, NEWTOWN, CT, 06470, US
Website URL N/A
Organization Name FRIENDS OF BOOTHE PARK INC
EIN 22-2570163
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 SWEET MEADOW ROAD, NEWTOWN, CT, 06470, US
Principal Officer's Name EDWARD J MARKS
Principal Officer's Address 3 SWEET MEADOW ROAD, NEWTOWN, CT, 06470, US
Website URL N/A

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website