Search icon

AHEPA 250, INC.

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

Company Details

Entity Name: AHEPA 250, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 May 1987
Business ALEI: 0200806
Annual report due: 20 May 2025
Business address: 267 ROXBURY ROAD, NIANTIC, CT, 06357, United States
Mailing address: 267 ROXBURY ROAD, NIANTIC, CT, United States, 06357
ZIP code: 06357
County: New London
Place of Formation: CONNECTICUT
E-Mail: tparsons@ahepaseniorliving.org

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NKDJH1FPK3J5 2024-12-10 267 ROXBURY RD, NIANTIC, CT, 06357, 1140, USA 22 PENNSYLVANIA AVENUE, SUITE 100, NIANTIC, CT, 06357, 3220, USA

Business Information

Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2023-12-13
Initial Registration Date 2009-10-29
Entity Start Date 1987-05-20
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TAMMY PARSONS
Address AHEPA NATIONAL HOUSING CORPORATION, 10706 SKY PRAIRIE STREET, FISHERS, IN, 46038, 7803, USA
Government Business
Title PRIMARY POC
Name TAMMY PARSONS
Address AHEPA NATIONAL HOUSING CORPORATION, 10706 SKY PRAIRIE STREET, FISHERS, IN, 46038, 7803, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5SBD3 Obsolete Non-Manufacturer 2009-11-02 2024-03-08 - 2024-12-10

Contact Information

POC TAMMY PARSONS
Phone +1 317-849-6880
Fax +1 317-288-0811
Address 267 ROXBURY RD, NIANTIC, CT, 06357 1140, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Phone E-Mail Residence address
TAMMY PARSONS Agent 10706 SKY PRAIRIE STREET, FISHERS, IN, 46038, United States +1 765-702-5181 tparsons@ahepaseniorliving.org 110 PUKALLUS AVE, 110 PUKALLUS AVE, NORWICH, CT, 06360, United States

Officer

Name Role Business address Residence address
E.P. TERRY MITCHELL Officer 22 PENNSYLVANIA AVE., STE. 100, NIANTIC, CT, 06357, United States 17 MITCHELL DR., NIANTIC, CT, 06357, United States
DAVID MARTIN Officer 287 ROXBURY ROAD, NIANTIC, CT, 06357, United States 118 CLAPBOARD ROAD, BRIDGEWATER, CT, 06752, United States
DEMETRIUS TASOULAS Officer - 24 LLOYD RD., WATERFORD, CT, 06385, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0006060-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -

History

Type Old value New value Date of change
Name change AHEPA 58-II, INC. AHEPA 250, INC. 1991-01-04
Name change AHEPA 58 APARTMENTS, INC. AHEPA 58-II, INC. 1989-01-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012183899 2024-05-02 - Annual Report Annual Report -
BF-0011387375 2023-06-09 - Annual Report Annual Report -
BF-0010348981 2022-08-24 - Annual Report Annual Report 2022
0007361212 2021-06-07 - Annual Report Annual Report 2021
0006964754 2020-08-20 - Annual Report Annual Report 2020
0006634568 2019-09-03 - Annual Report Annual Report 2019
0006200798 2018-06-14 - Annual Report Annual Report 2018
0005866192 2017-06-13 - Annual Report Annual Report 2017
0005570144 2016-05-20 - Annual Report Annual Report 2016
0005570139 2016-05-20 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-2855925 Association Unconditional Exemption 267 ROXBURY ROAD, NIANTIC, CT, 06357-1140 1993-02
In Care of Name -
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 2023-06
Asset 1,000,000 to 4,999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 1588386
Income Amount 687397
Form 990 Revenue Amount 687397
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)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name AHEPA 250 INC
EIN 22-2855925
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name AHEPA 250 INC
EIN 22-2855925
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name AHEPA 250 INC
EIN 22-2855925
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name AHEPA 250 INC
EIN 22-2855925
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name AHEPA 250 INC
EIN 22-2855925
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name AHEPA 250 INC
EIN 22-2855925
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name AHEPA 250 INC
EIN 22-2855925
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name AHEPA 250 INC
EIN 22-2855925
Tax Period 201606
Filing Type E
Return Type 990
File View File

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005050743 Active OFS 2022-03-08 2027-08-21 AMENDMENT

Parties

Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
Name MIDLAND LOAN SERVICES, INC.
Role Secured Party
Name AHEPA 250, INC.
Role Debtor
0003167588 Active OFS 2017-03-14 2027-08-21 AMENDMENT

Parties

Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
Name MIDLAND LOAN SERVICES, INC.
Role Secured Party
Name AHEPA 250, INC.
Role Debtor
0002862713 Active OFS 2012-03-02 2027-08-21 AMENDMENT

Parties

Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
Name MIDLAND LOAN SERVICES, INC.
Role Secured Party
Name AHEPA 250, INC.
Role Debtor
0002717082 Active OFS 2009-10-08 2027-08-21 AMENDMENT

Parties

Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
Name AHEPA 250, INC.
Role Debtor
Name MIDLAND LOAN SERVICES, INC.
Role Secured Party
0002474257 Active OFS 2007-08-21 2027-08-21 ORIG FIN STMT

Parties

Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
Name AHEPA 250, INC.
Role Debtor
Name CAPSTONE REALTY ADVISORS, LLC
Role Secured Party
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