Search icon

WEST HAVEN BLACK COALITION, INC.

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

Company Details

Entity Name: WEST HAVEN BLACK COALITION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Nov 1986
Business ALEI: 0192986
Annual report due: 12 Nov 2025
Business address: 56 HIGHVIEW AVENUE, WEST HAVEN, CT, 06516, United States
Mailing address: 56 HIGHVIEW AVENUE, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: whbcgrants@yahoo.com

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail Residence address
VINCENT R. FALCONE Agent 334-336 MAIN STREET, WEST HAVEN, CT, 06516, United States whbcgrants@yahoo.com 155 OCEAN AVE, WEST HAVEN, CT, 06515, United States

Officer

Name Role Business address Residence address
CARROLL E. BROWN Officer 56 HIGHVIEW AVENUE, WEST HAVEN, CT, 06516, United States 56 HIGHVIEW AVENUE, WEST HAVEN, CT, 06516, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0062626-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2019-03-21 2019-03-21 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281387 2024-11-10 - Annual Report Annual Report -
BF-0011383148 2023-11-10 - Annual Report Annual Report -
BF-0010215451 2022-12-02 - Annual Report Annual Report 2022
BF-0009824678 2021-12-23 - Annual Report Annual Report -
0007023068 2020-11-19 - Annual Report Annual Report 2020
0006693991 2019-12-10 - Annual Report Annual Report 2019
0006389556 2019-02-18 - Annual Report Annual Report 2018
0005978486 2017-12-04 - Annual Report Annual Report 2017
0005710347 2016-12-02 - Annual Report Annual Report 2016
0005483608 2016-02-08 - Annual Report Annual Report 2012

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-4318508 Corporation Unconditional Exemption 56 HIGHVIEW AVE, WEST HAVEN, CT, 06516-1022 2015-06
In Care of Name % CARROLL E BROWN
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 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 Social Science: Fund Raising and Fund Distribution
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)

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 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-05-15
Revocation Posting Date 2015-07-11

Determination Letter

Final Letter(s) FinalLetter_47-4318508_WESTHAVENBLACKCOALTION_06192015.tif

Form 990-N (e-Postcard)

Organization Name WEST HAVEN BLACK COALITION
EIN 47-4318508
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 56 Highview Avenue, West Haven, CT, 06516, US
Principal Officer's Name Carroll E Brown
Principal Officer's Address 56 Highview Avenue, West Haven, CT, 06516, US
Organization Name WEST HAVEN BLACK COALITION
EIN 47-4318508
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 56 Highview Avenue, West Haven, CT, 06516, US
Principal Officer's Name Caarroll E Brown
Principal Officer's Address 56 Highview Avenue, West Haven, CT, 06516, US
Organization Name WEST HAVEN BLACK COALITION
EIN 47-4318508
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 56 Highview Ave, West Haven, CT, 06516, US
Principal Officer's Name Carroll E Brown
Principal Officer's Address 56 Highview Ave, West Haven, CT, 06516, US
Organization Name WEST HAVEN BLACK COALITION
EIN 47-4318508
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 56 Highview Avenue, West Haven, CT, 06516, US
Principal Officer's Name Carroll E Brown
Principal Officer's Address 56 Highview Avenue, West Haven, CT, 06516, US
Organization Name WEST HAVEN BLACK COALITION
EIN 47-4318508
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 56 Highview Avenue, West Haven, CT, 06516, US
Principal Officer's Name Carroll E Brown
Principal Officer's Address 56 Highview Avenue, WEST HAVEN, CT, 06516, US
Organization Name WEST HAVEN BLACK COALITION
EIN 47-4318508
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 56 Highview Avenue, West Haven, CT, 06516, US
Principal Officer's Name Carroll E Brown
Principal Officer's Address 56 Highview Avenue, West Haven, CT, 06516, US
Organization Name WEST HAVEN BLACK COALITION
EIN 47-4318508
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 1 Forest Road, West Haven, CT, 06516, US
Principal Officer's Name Carroll E Brown
Principal Officer's Address 1 Forest Road, West Haven, CT, 06516, US
Organization Name WEST HAVEN BLACK COALITION
EIN 47-4318508
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 1 Forest Road, West Haven, CT, 06516, US
Principal Officer's Name Carroll E Brown
Principal Officer's Address 56 Highwood Avenue, West Haven, CT, 06516, US
Organization Name West Haven Black Coalition
EIN 47-4318508
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 56 Highview Ave, West Haven, CT, 06516, US
Principal Officer's Name CARROLL E BROWN
Principal Officer's Address 56 Highview Ave, West Haven, CT, 06516, US
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