Search icon

LIONS CLUB OF BURLINGTON, INC.

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

Company Details

Entity Name: LIONS CLUB OF BURLINGTON, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Nov 1990
Business ALEI: 0254848
Annual report due: 26 Nov 2024
Business address: 47 FOOTE ROAD, BURLINGTON, CT, 06013, United States
Mailing address: PO BOX 1173, BURLINGTON, CT, United States, 06013
ZIP code: 06013
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lcofburlingtonct@gmail.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Robert Cook Agent 47 Foote Rd, Burlington, CT, 06013, United States +1 860-965-6269 racook05@gmail.com 38 French Ave, East Haven, CT, 06512-3314, United States

Officer

Name Role Business address Phone E-Mail Residence address
Robert Cook Officer 105 Johnnycake Mountain Rd, Burlington, CT, 06013-1614, United States +1 860-965-6269 racook05@gmail.com 38 French Ave, East Haven, CT, 06512-3314, United States
Robert Smith Officer 47 Foote Rd, Burlington, CT, 06013, United States - - 19 Cora St, Enfield, CT, 06082, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RAFF.02309-CL 2 RAFFLE PERMIT CLASS 2 CLOSED VERIFICATION STATEMENT COMPLETE 2014-10-01 2014-10-01 2014-11-28
RAFF.00224-CL 2 RAFFLE PERMIT CLASS 2 CLOSED VERIFICATION STATEMENT COMPLETE 2012-05-24 2012-05-24 2012-07-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011391431 2025-03-26 - Annual Report Annual Report -
BF-0010262411 2023-02-05 - Annual Report Annual Report 2022
BF-0009822764 2021-11-11 - Annual Report Annual Report -
0007231643 2021-03-15 - Annual Report Annual Report 2020
0007010371 2020-10-29 - Annual Report Annual Report 2019
0006735158 2020-01-29 - Annual Report Annual Report 2018
0006735106 2020-01-29 - Change of Email Address Business Email Address Change -
0006193039 2018-06-01 - Annual Report Annual Report 2017
0005892380 2017-07-20 - Annual Report Annual Report 2005
0005892418 2017-07-20 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1310328 Corporation Unconditional Exemption PO BOX 1173, BURLINGTON, CT, 06013-0173 1994-05
In Care of Name % ROBERT COOK
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name LIONS CLUB OF BURLINGTON INC
EIN 06-1310328
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Po Box 1173, Burlington, CT, 06013, US
Principal Officer's Name Robert Smith
Principal Officer's Address Po Box 1173, Burlington, CT, 06013, US
Organization Name LIONS CLUB OF BURLINGTON INC
EIN 06-1310328
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Po Box 1173, Burlington, CT, 06013, US
Principal Officer's Name Robert Cook
Principal Officer's Address Po Box 1173, Burlington, CT, 06013, US
Organization Name LIONS CLUB OF BURLINGTON INC
EIN 06-1310328
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1173, Burlington, CT, 06013, US
Principal Officer's Name Donald Brunelle
Principal Officer's Address PO Box 1173, Burlington, CT, 06013, US
Organization Name LIONS CLUB OF BURLINGTON INC
EIN 06-1310328
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Po Box 1173, Burlington, CT, 06013, US
Principal Officer's Name Donald Brunelle
Principal Officer's Address Po Box 1173, Burlington, CT, 06013, US
Organization Name LIONS CLUB OF BURLINGTON INC
EIN 06-1310328
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1173, Burlington, CT, 06013, US
Principal Officer's Name WILLIAM PARENTE
Principal Officer's Address 50 STAGECOACH ROAD, Burlington, CT, 06013, US
Organization Name LIONS CLUB OF BURLINGTON INC
EIN 06-1310328
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1173, Burlington, CT, 06013, US
Principal Officer's Name ROBERT A COOK
Principal Officer's Address 105 Johnnycake Mountain Road, Burlington, CT, 06013, US
Organization Name LIONS CLUB OF BURLINGTON INC
EIN 06-1310328
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1173, BURLINGTON, CT, 06013, US
Principal Officer's Name ROBERT COOK
Principal Officer's Address 105 JOHNNYCAKE MOUNTAIN ROAD, BURLINGTON, CT, 06013, US
Organization Name LIONS CLUB OF BURLINGTON INC
EIN 06-1310328
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1173, Burlington, CT, 06013, US
Principal Officer's Name Robert A Cook
Principal Officer's Address PO Box 1173, Burlington, CT, 06013, US
Website URL www.burlingtonctlions.org
Organization Name LIONS CLUB OF BURLINGTON INC
EIN 06-1310328
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1173, Burlington, CT, 06013, US
Principal Officer's Name Robert A Cook
Principal Officer's Address 105 Johnnycake Mountain Road, Burlington, CT, 06013, US
Website URL www.burlingtonctlions.org
Organization Name LIONS CLUB OF BURLINGTON INC
EIN 06-1310328
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1173, Burlington, CT, 06013, US
Principal Officer's Name Jim Hunt
Principal Officer's Address 4 Rabbitt Trl, burlington, CT, 06013, US
Website URL www.burlingtonctlions.org
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