Search icon

POMFRET COMMUNITY HOUSING CORPORATION

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: POMFRET COMMUNITY HOUSING CORPORATION
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Feb 1991
Business ALEI: 0258384
Annual report due: 06 Feb 2026
Business address: 400 DEERFIELD RD, POMFRET CENTER, CT, 06259, United States
Mailing address: 400 DEERFIELD RD, POMFRET CENTER, CT, United States, 06259
ZIP code: 06259
County: Windham
Place of Formation: CONNECTICUT
E-Mail: seelybrown400@yahoo.com

Industry & Business Activity

NAICS

925110 Administration of Housing Programs

This industry comprises government establishments primarily engaged in the administration and planning of housing programs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Shawn Bertram Officer - - - 13620 Briarwick Dr., Suite 100, Austin, TX, 78729, United States
Heather McCourt Officer 400 Deerfield Rd, Pomfret Center, CT, 06259-1136, United States +1 860-786-2145 hmccourt@charter.net 1 Dolores Court, Pomfret Center, CT, 06259, United States
ANN HINCHMAN Officer 400 DEERFIELD RD, POMFRET CENTER, CT, 06259, United States - - 12 WOODSTOCK ROAD, POMFRET, CT, 06258, United States
Craig Baldwin Officer - - - 408 Deerfield Rd, Pomfret Center, CT, 06259, United States
Sandra Cosman Officer 147 Jericho Rd, Pomfret Center, CT, 06259-2419, United States - - 147 Jericho Rd, Pomfret Center, CT, 06259-2419, United States
PETER MANN Officer 400 DEERFIELD RD, POMFRET CENTER, CT, 06259, United States - - 125 VALENTINE ROAD, POMFRET CENTER, CT, 06259, United States

Agent

Name Role Business address Phone E-Mail Residence address
Heather McCourt Agent 400 Deerfield Road, Pomfret Center, CT, 06259, United States +1 860-786-2145 hmccourt@charter.net 1 Dolores Court, Pomfret Center, CT, 06259, United States

Director

Name Role Business address Residence address
Garry Brown Director 400 Deerfield Rd, Pomfret Center, CT, 06259-1136, United States 400 Deerfield Rd, Pomfret Center, CT, 06259-1136, United States
Bill MacLaren Director 400 Deerfield Rd, Pomfret Center, CT, 06259-1136, United States 400 Deerfield Rd, Pomfret Center, CT, 06259-1136, United States
Mary Collins Director 400 Deerfield Rd, Pomfret Center, CT, 06259-1136, United States 46 Kearney Frk, Pomfret Center, CT, 06259-2210, United States
John Navarro Director 400 Deerfield Rd, Pomfret Center, CT, 06259, United States 22 Covell Rd, Pomfret Center, CT, 06259-1710, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012916985 2025-01-14 - Annual Report Annual Report -
BF-0012270493 2024-01-22 - Annual Report Annual Report -
BF-0010858118 2023-02-08 - Annual Report Annual Report -
BF-0011390868 2023-02-08 - Annual Report Annual Report -
BF-0009856150 2023-02-08 - Annual Report Annual Report -
BF-0008021052 2022-05-17 - Annual Report Annual Report 2020
0006958124 2020-08-05 - Change of Agent Address Agent Address Change -
0006316498 2019-01-10 - Annual Report Annual Report 2019
0006203026 2018-06-19 - Annual Report Annual Report 2018
0006203023 2018-06-19 - Annual Report Annual Report 2017

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1322214 Corporation Unconditional Exemption CO WILDWOOD PROPERTY MGMT LLC, ROCKY HILL, CT, 06067-0000 1991-09
In Care of Name % SEELY-BROWN VILLAGE
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 2916653
Income Amount 838626
Form 990 Revenue Amount 838626
National Taxonomy of Exempt Entities -
Sort Name POMFRET TOWN OFFICE BUILDING

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 POMFRET COMMUNITY HOUSING CORPORATION
EIN 06-1322214
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name POMFRET COMMUNITY HOUSING CORPORATION
EIN 06-1322214
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name POMFRET COMMUNITY HOUSING CORPORATION
EIN 06-1322214
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name POMFRET COMMUNITY HOUSING CORPORATION
EIN 06-1322214
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name POMFRET COMMUNITY HOUSING CORPORATION
EIN 06-1322214
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name POMFRET COMMUNITY HOUSING CORPORATION
EIN 06-1322214
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name POMFRET COMMUNITY HOUSING CORPORATION
EIN 06-1322214
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name POMFRET COMMUNITY HOUSING CORPORATION
EIN 06-1322214
Tax Period 201606
Filing Type E
Return Type 990
File View File

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Pomfret 400 DEERFIELD RD 09/A/019.00// 21.3 273 Source Link
Acct Number P0129000
Assessment Value $2,799,800
Appraisal Value $3,999,700
Land Use Description NON-PROFIT MDL-94
Zone RR
Neighborhood 800
Land Assessed Value $153,000
Land Appraised Value $218,500

Parties

Name POMFRET COMMUNITY HOUSING CORPORATION
Sale Date 1995-11-07
Sale Price $126,500
Name ALLEN ROBERTA ET ALS
Sale Date 1993-05-27
Name PETERSON GEORGE H
Sale Date 1958-10-28
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