Search icon

SHORELINE QUILTERS GUILD INC

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

Company Details

Entity Name: SHORELINE QUILTERS GUILD INC
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Nov 1992
Business ALEI: 0280280
Annual report due: 20 Nov 2025
Business address: 8 Fawn Drive, Wallingford, CT, 06492, United States
Mailing address: 8 Fawn Drive, Wallingford, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: 55mezzi@comcast.net
E-Mail: drewandderek8@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

Agent

Name Role Business address Phone E-Mail Residence address
Jeanie Cacapardo Agent 14 Milford Rd, Guilford, CT, 06437-1763, United States +1 203-393-8896 jeanie.cacopardo@gmail.com 14 Milford Rd, Guilford, CT, 06437-1763, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jeanie Cacapardo Officer 14 Milford Rd, Guilford, CT, 06437-1763, United States +1 203-393-8896 jeanie.cacopardo@gmail.com 14 Milford Rd, Guilford, CT, 06437-1763, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RAFF.04142-CL 1 RAFFLE PERMIT CLASS 1 CLOSED VERIFICATION STATEMENT COMPLETE 2017-07-08 2017-07-08 2017-10-08
RAFF.02532-CL 1 RAFFLE PERMIT CLASS 1 CLOSED VERIFICATION STATEMENT COMPLETE 2015-07-04 2015-07-04 2015-10-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012388904 2024-10-21 - Annual Report Annual Report -
BF-0012468612 2023-11-28 - Annual Report Annual Report -
BF-0010860008 2022-11-22 - Annual Report Annual Report -
BF-0009824750 2022-01-11 - Annual Report Annual Report -
0007021603 2020-11-18 - Annual Report Annual Report 2020
0006725450 2020-01-17 - Annual Report Annual Report 2019
0006276242 2018-11-13 - Annual Report Annual Report 2018
0005957620 2017-10-31 - Annual Report Annual Report 2017
0005699383 2016-11-18 - Annual Report Annual Report 2016
0005445694 2015-12-14 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1390655 Corporation Unconditional Exemption PO BOX 293, BRANFORD, CT, 06405-0293 1995-04
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 2023-12
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 SHORELINE QUILTERS GUILD INC
EIN 06-1390655
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 293, Branford, CT, 06405, US
Principal Officer's Name Jeanie Cacopardo
Principal Officer's Address 14 Milford Road, Guilford, CT, 06437, US
Organization Name SHORELINE QUILTERS GUILD INC
EIN 06-1390655
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 293, Branford, CT, 06405, US
Principal Officer's Name Jeanie Cacopardo
Principal Officer's Address 14 Milford Road, Guilford, CT, 06437, US
Organization Name SHORELINE QUILTERS GUILD INC
EIN 06-1390655
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 293, BRANFORD, CT, 06405, US
Principal Officer's Name Marisa Blood
Principal Officer's Address 17 Brocketts Point RD, Branford, CT, 06405, US
Organization Name SHORELINE QUILTERS GUILD INC
EIN 06-1390655
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 293, BRANFORD, CT, 06405, US
Principal Officer's Name MAUREEN T ANDERSON
Principal Officer's Address 44 HOME PLACE, BRANFORD, CT, 06405, US
Organization Name SHORELINE QUILTERS GUILD INC
EIN 06-1390655
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 293, Branford, CT, 06405, US
Principal Officer's Name Marisa Blood
Principal Officer's Address 17 Brocketts Point Road, Branford, CT, 06405, US
Organization Name SHORELINE QUILTERS GUILD INC
EIN 06-1390655
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 293, Branford, CT, 06405, US
Principal Officer's Name Tammy Anderson
Principal Officer's Address 380 Atkins Street, Middletown, CT, 06457, US
Organization Name SHORELINE QUILTERS GUILD INC
EIN 06-1390655
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 293, Branford, CT, 06405, US
Principal Officer's Name Kathy Daunais
Principal Officer's Address 46 Sandlewood Drive, Madison, CT, 06443, US
Website URL www.shorelinequilters.com
Organization Name SHORELINE QUILTERS GUILD INC
EIN 06-1390655
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 293, Branford, CT, 06405, US
Principal Officer's Name Marguerite M Bonner
Principal Officer's Address 194 State Street, Guilford, CT, 06437, US
Website URL www.shorelinequilters.com
Organization Name SHORELINE QUILTERS GUILD INC
EIN 06-1390655
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 P O Box 293, Branford, CT, 06405, US
Principal Officer's Name Maureen Anderson
Principal Officer's Address P O Box 293, Branford, CT, 06405, US
Organization Name SHORELINE QUILTERS GUILD INC
EIN 06-1390655
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 296, Branford, CT, 06405, US
Principal Officer's Address PO Box, Branford, CT, 06405, US
Website URL http://www.shorelinequilters.com/
Organization Name SHORELINE QUILTERS GUILD INC
EIN 06-1390655
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 293, Branford, CT, 064050293, US
Principal Officer's Name Maureen Lopes
Principal Officer's Address 25 Old Farms Road, Madison, CT, 06443, US
Website URL www.shorelinequilters.com/
Organization Name SHORELINE QUILTERS GUILD INC
EIN 06-1390655
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 293, Branford, CT, 06405, US
Principal Officer's Name Dorothy Colonese
Principal Officer's Address 18 Fair Street Unit 4, Guilford, CT, 06437, US
Organization Name SHORELINE QUILTERS GUILD INC
EIN 06-1390655
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 293, Branford, CT, 06405, US
Principal Officer's Name Tina Tremonti
Principal Officer's Address 232 Alps Road, Branford, CT, 06405, US
Organization Name SHORELINE QUILTERS GUILD INC
EIN 06-1390655
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 293, Branford, CT, 06405, US
Principal Officer's Name Tina Tremonti
Principal Officer's Address 232 Alps Road, Branford, CT, 06405, US
Organization Name SHORELINE QUILTERS GUILD INC
EIN 06-1390655
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 293, Branford, CT, 06405, US
Principal Officer's Name Debbie Magnuson
Principal Officer's Address 92 Pool Rd, North Haven, CT, 06473, US
Website URL shorelinequiltersguild.org
Organization Name SHORELINE QUILTERS GUILD INC
EIN 06-1390655
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 293, Branford, CT, 06405, US
Principal Officer's Name Malaine Trecoske
Principal Officer's Address 13 Old Smugglers Road, Branford, CT, 06405, US
Website URL www.shorelinequilters.org
Organization Name SHORELINE QUILTERS GUILD INC
EIN 06-1390655
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 293, Branford, CT, 06405, US
Principal Officer's Name Malaine Trecoske
Principal Officer's Address 13 Old Smugglers Road, Branford, CT, 06405, US
Website URL www.shorelinequilters.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