Search icon

PORTUGUESE FOUNDATION, INC. THE

Company Details

Entity Name: PORTUGUESE FOUNDATION, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Oct 1991
Business ALEI: 0266813
Annual report due: 28 Oct 2023
NAICS code: 813410 - Civic and Social Organizations
Business address: 690 FLATBUSH AVENUE, WEST HARTFORD, CT, 06110, United States
Mailing address: PO BOX 331441, WEST HARTFORD, CT, United States, 06133
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pfict90@gmail.com

Agent

Name Role Business address Phone E-Mail Residence address
JOHN SERRANO Agent 690 FLATBUSH AVENUE, WEST HARTFORD, CT, 06110, United States +1 860-559-0771 grs@serranolawyer.com 105 OLNEY ROAD, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Residence address
Fernando Rosa Officer No data 22 Chaplin St, Newington, CT, 06111-3208, United States
Clara Duarte Officer 690 Flatbush Ave, West Hartford, CT, 06110-1308, United States 68 Hunters Ln, Newington, CT, 06111-4526, United States
GABRIEL SERRANO Officer 690 FLATBUSH AVENUE, WEST HARTFORD, CT, 06110, United States 42 JESSAMINE STREET, WEST HARTFORD, CT, 06119, United States
MARIA A. SANTOS Officer 165 Capitol Ave, Hartford, CT, 06106-1620, United States 10 OAKEN ROAD, BRISTOL, CT, 06010, United States
MANUELA FREITAS Officer 84 CEDAR STREET, HARTFORD, CT, 06106, United States 45 CROSSHILL RD, WEST HARTFORD, CT, 06107, United States

Director

Name Role Business address Residence address
Clara Duarte Director 690 Flatbush Ave, West Hartford, CT, 06110-1308, United States 68 Hunters Ln, Newington, CT, 06111-4526, United States
GABRIEL SERRANO Director 690 FLATBUSH AVENUE, WEST HARTFORD, CT, 06110, United States 42 JESSAMINE STREET, WEST HARTFORD, CT, 06119, United States
MARIA A. SANTOS Director 165 Capitol Ave, Hartford, CT, 06106-1620, United States 10 OAKEN ROAD, BRISTOL, CT, 06010, United States
MANUELA FREITAS Director 84 CEDAR STREET, HARTFORD, CT, 06106, United States 45 CROSSHILL RD, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009493161 2023-04-20 No data Annual Report Annual Report 2020
BF-0009867578 2023-04-20 No data Annual Report Annual Report No data
BF-0010857263 2023-04-20 No data Annual Report Annual Report No data
BF-0011768889 2023-04-20 2023-04-20 Interim Notice Interim Notice No data
0006792989 2020-02-27 No data Annual Report Annual Report 2017
0006793033 2020-02-27 No data Annual Report Annual Report 2018
0006793075 2020-02-27 No data Annual Report Annual Report 2019
0006792943 2020-02-27 No data Annual Report Annual Report 2016
0006792898 2020-02-27 No data Annual Report Annual Report 2015
0006777424 2020-02-19 No data Annual Report Annual Report 2014

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1329611 Corporation Unconditional Exemption PO BOX 331441, WEST HARTFORD, CT, 06133-1441 1993-03
In Care of Name % GABRIEL SERRANO
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 -
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)

Form 990-N (e-Postcard)

Organization Name PORTUGUESE FOUNDATION INC
EIN 06-1329611
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 PO BOX 331441, WEST HARTFORD, CT, 06133, US
Principal Officer's Name Fernando G Rosa
Principal Officer's Address PO BOX 331441, WEST HARTFORD, CT, 06133, US
Organization Name PORTUGUESE FOUNDATION INC
EIN 06-1329611
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 331441, WEST HARTFORD, CT, 06133, US
Principal Officer's Name Gabriel Serrano
Principal Officer's Address PO Box 331441, West Hartford, CT, 06133, US
Organization Name PORTUGUESE FOUNDATION INC
EIN 06-1329611
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 331441, WEST HARTFORD, CT, 06133, US
Principal Officer's Name Gabriel Serrano
Principal Officer's Address 690 Flatbush Avenue, West Hartford, CT, 06110, US
Organization Name PORTUGUESE FOUNDATION INC
EIN 06-1329611
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 331441, WEST HARTFORD, CT, 06133, US
Principal Officer's Name Gabriel Serrano
Principal Officer's Address PO BOX 331441, WEST HARTFORD, CT, 06133, US
Organization Name PORTUGUESE FOUNDATION INC
EIN 06-1329611
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 PO BOX 331441, WEST HARTFORD, CT, 06133, US
Principal Officer's Name Gabriel Serrano
Principal Officer's Address 690 FLATBUSH AVENUE, WEST HARTFORD, CT, 06110, US
Organization Name PORTUGUESE FOUNDATION INC
EIN 06-1329611
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 PO Box 331441, West Hartford, CT, 06133, US
Principal Officer's Name Gabriel Serrano
Principal Officer's Address 690 Flatbush Avenue, West Hartford, CT, 06110, US
Organization Name PORTUGUESE FOUNDATION INC
EIN 06-1329611
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 PO Box 331441, West Hartford, CT, 06113, US
Principal Officer's Name Gabriel Serrano
Principal Officer's Address 690 Flatbush Avenue, West Hartford, CT, 06110, US
Organization Name PORTUGUESE FOUNDATION INC
EIN 06-1329611
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 PO Box 331441, West Hartford, CT, 06133, US
Principal Officer's Name Gabe Serrano
Principal Officer's Address PO Box 331441, West Hartford, CT, 06133, US
Organization Name PORTUGUESE FOUNDATION INC
EIN 06-1329611
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 331441, West Hartford, CT, 06133, US
Principal Officer's Name Gabriel Serrano
Principal Officer's Address 690 Flatbush Avenue, West Hartford, CT, 06110, US
Organization Name PORTUGUESE FOUNDATION INC
EIN 06-1329611
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 331441, West Hartford, CT, 061331441, US
Principal Officer's Name Ofelia Matos
Principal Officer's Address PO Box 331441, West Hartford, CT, 061331441, US
Website URL www.portuguesefoundationct.org
Organization Name PORTUGUESE FOUNDATION INC
EIN 06-1329611
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 331441, West Hartford, CT, 061331441, US
Principal Officer's Name Michael Costa
Principal Officer's Address PO Box 331441, West Hartford, CT, 061331441, US
Organization Name PORTUGUESE FOUNDATION INC
EIN 06-1329611
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 331441, West Hartford, CT, 061331441, US
Principal Officer's Name Gabriel Serrano
Principal Officer's Address 690 Flatbush Avenue, West Hartford, CT, 06110, US
Website URL http://www.pfict.org
Organization Name PORTUGUESE FOUNDATION INC
EIN 06-1329611
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 331441, West Hartford, CT, 06133, US
Principal Officer's Name Gabriel R Serrano
Principal Officer's Address 690 Flatbush Avenue, West Hartford, CT, 06110, US
Website URL http://www.pfict.org
Organization Name PORTUGUESE FOUNDATION INC
EIN 06-1329611
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 331441, West Hartford, CT, 061331441, US
Principal Officer's Name Gabriel R Serrano
Principal Officer's Address 690 Flatbush Avenue, West Hartford, CT, 06110, US
Website URL http://www.pfict.org/
Organization Name PORTUGUESE FOUNDATION INC
EIN 06-1329611
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 331441, West Hartford, CT, 061331441, US
Principal Officer's Name Jose Zak P Bravado
Principal Officer's Address PO Box 331441, West Hartford, CT, 061331441, US
Website URL http://www.pfict.org
Organization Name PORTUGUESE FOUNDATION INC
EIN 06-1329611
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 331441, West Hartford, CT, 061331441, US
Principal Officer's Name Gabriel R Serrano
Principal Officer's Address PO Box 331441, West Hartford, CT, 061331441, US
Website URL http://www.pfict.org

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website