Search icon

NEWTOWN BRIDLE LANDS ASSOCIATION, INC.

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

Company Details

Entity Name: NEWTOWN BRIDLE LANDS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Aug 1988
Business ALEI: 0222902
Annual report due: 30 Aug 2025
Business address: 18 Poverty Hollow Rd, Newtown, CT, 06470-1815, United States
Mailing address: PO BOX 3083, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: newtownhorses@gmail.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 Residence address
DOREEN CHICCARELLO Officer 4020 MAIN ST., STRATFORD, CT, 06614, United States
Renia Marini Officer 32 Pond Brook Rd., Newtown, CT, 06470, United States
Tracy Van Buskirk Officer 18 Poverty Hollow Rd, Newtown, CT, 06470, United States

Director

Name Role Residence address
Tracy Van Buskirk Director 18 Poverty Hollow Rd, Newtown, CT, 06470, United States
Renia Marini Director 32 Pond Brook Rd., Newtown, CT, 06470, United States

Agent

Name Role Business address Phone E-Mail Residence address
Doreen Chiccarello Agent 4020 Main St, Stratford, CT, 06614, United States +1 203-209-5924 chicfamily@aol.com 4020 Main St, Stratford, CT, 06614, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCO.0008971 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2019-06-21 2019-06-21
LCO.0010502 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2022-12-09 2022-12-09
LNC.0000976 TEMPORARY NON-PROFIT AUCTION – WINE ONLY INACTIVE - - 2022-12-09 2022-12-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013307011 2025-03-05 - Annual Report Annual Report -
BF-0011385661 2023-09-01 - Annual Report Annual Report -
BF-0009662205 2023-03-11 - Annual Report Annual Report 2020
BF-0010855918 2023-03-11 - Annual Report Annual Report -
BF-0009901134 2023-03-11 - Annual Report Annual Report -
BF-0009662206 2023-02-22 - Annual Report Annual Report 2019
BF-0011707642 2023-02-21 2023-02-21 Change of Agent Agent Change -
0006239072 2018-08-28 - Annual Report Annual Report 2017
0006239065 2018-08-28 - Annual Report Annual Report 2012
0006239070 2018-08-28 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-3018112 Corporation Unconditional Exemption PO BOX 3083, NEWTOWN, CT, 06470-3083 1990-01
In Care of Name % MAGGIE PARHAM
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 100,000 to 499,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 187704
Income Amount 90470
Form 990 Revenue Amount 82680
National Taxonomy of Exempt Entities -
Sort Name NEWTOWN BRIDLE LANES ASSOCIATION

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 NEWTOWN BRIDLE LANDS ASSOCIATION INC
EIN 22-3018112
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 PO Box 3083, Newtown, CT, 06470, US
Principal Officer's Name Tracy Van Buskirk
Principal Officer's Address PO Box 3083, Newtown, CT, 06470, US
Website URL www.nblact.com
Organization Name NEWTOWN BRIDLE LANDS ASSOCIATION INC
EIN 22-3018112
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 3083, Newtown, CT, 06470, US
Principal Officer's Name Tracy Van Buskirk
Principal Officer's Address PO Box 3083, Newtown, CT, 06470, US
Website URL www.nblact.com
Organization Name NEWTOWN BRIDLE LANDS ASSOCIATION INC
EIN 22-3018112
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 3083, NEWTOWN, CT, 06470, US
Principal Officer's Name DEEANA DAVIS
Principal Officer's Address PO BOX 3083, NEWTOWN, CT, 06470, US
Website URL WWW.NBLACT.COM
Organization Name NEWTOWN BRIDLE LANDS ASSOCIATION INC
EIN 22-3018112
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 40 Great Quarter Road, Sandy Hook, CT, 06482, US
Principal Officer's Name Preston Ray
Principal Officer's Address 40 Great Quarter Road, Sandy Hook, CT, 06482, US
Organization Name NEWTOWN BRIDLE LANDS ASSOCIATION INC
EIN 22-3018112
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 40 GREAT QUARTER ROAD, SANDY HOOK, CT, 06482, US
Principal Officer's Name PRESTON RAY
Principal Officer's Address 40 GREAT QUARTER ROAD, SANDY HOOK, CT, 06482, US
Organization Name NEWTOWN BRIDLE LANDS ASSOCIATION INC
EIN 22-3018112
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 40 GREAT QUARTER ROAD, SANDY HOOK, CT, 06482, US
Principal Officer's Name PRESTON RAY
Principal Officer's Address 40 GREAT QUARTER ROAD, SANDY HOOK, CT, 06842, US
Organization Name NEWTOWN BRIDLE LANDS ASSOCIATION INC
EIN 22-3018112
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 PO BOX 3083, NEWTOWN, CT, 06470, US
Principal Officer's Name MAGGIE PARHAM
Principal Officer's Address 262 PURDY HILL ROAD, MONROE, CT, 06468, US
Website URL WWW.NBLACT.COM
Organization Name NEWTOWN BRIDLE LANDS ASSOCIATION INC
EIN 22-3018112
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3083, Newtown, CT, 06470, US
Principal Officer's Name Maggie Parham
Principal Officer's Address 262 Purdy Hill Road, Monroe, CT, 06468, US
Website URL www.nblact.com
Organization Name NEWTOWN BRIDLE LANDS ASSOCIATION INC
EIN 22-3018112
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 3083, NEWTOWN, CT, 06470, US
Principal Officer's Name MAGGIE PARHAM
Principal Officer's Address 262 PURDY HILL ROAD, MONROE, CT, 06468, US
Website URL WWW.NBLACT.COM
Organization Name NEWTOWN BRIDLE LANDS ASSOCIATION INC
EIN 22-3018112
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 3083, NEWTOWN, CT, 06470, US
Principal Officer's Name LUCY PRYBYLSKI
Principal Officer's Address 36 MOUNTAINVILLE ROAD, DANBURY, CT, 06810, US
Website URL WWW.NBLACT.COM

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 22328 MARCIA K. CAVANAUGH v NEWTOWN BRIDLE LANDS ASSOCIATION, INC. 2001-09-20 Appeal Case Disposed/Transfer View Case
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