Search icon

MOUNT AERY DEVELOPMENT CORPORATION

Company Details

Entity Name: MOUNT AERY DEVELOPMENT CORPORATION
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jul 1995
Business ALEI: 0518333
Annual report due: 03 Jul 2025
NAICS code: 925120 - Administration of Urban Planning and Community and Rural Development
Business address: 105 Frank Street, BRIDGEPORT, CT, 06604, United States
Mailing address: 105 Frank Street, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lsmith@opthc.org
E-Mail: lindareadalot@optonline.net

Officer

Name Role Business address Residence address
EFFIE MORRIS-FERGUSON Officer No data 4 COWPEN ROAD, WEST HAVEN, CT, 06516, United States
REV. ANTHONY L. BENNETT Officer 73 FRANK ST, BRIDGEPORT, CT, 06604, United States 45 EAST EATON STREET, BRIDGEPORT, CT, 06606, United States

Director

Name Role Business address Residence address
LINDA SMITH Director 105 Frank Street, BRIDGEPORT, CT, 06604, United States 82 South Main Street, 5, NORWALK, CT, 06854, United States

Agent

Name Role Business address Phone E-Mail Residence address
Linda Smith Agent 105 Frank Street, BRIDGEPORT, CT, 06604, United States +1 203-224-9665 lindareadalot@optonline.net 121 LONG POND RD, LAKEVILLE, CT, 06039, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0009267 PUBLIC CHARITY INACTIVE DUE TO NON-RENEWAL OF CREDENTIAL No data 2013-06-01 2014-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010667665 2024-11-19 No data Annual Report Annual Report No data
BF-0012357407 2024-11-19 No data Annual Report Annual Report No data
BF-0011254145 2024-11-19 No data Annual Report Annual Report No data
BF-0012802543 2024-10-25 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0009886353 2022-07-14 No data Annual Report Annual Report No data
BF-0009264509 2022-07-14 No data Annual Report Annual Report 2020
BF-0009268633 2022-07-01 No data Annual Report Annual Report 2019
0006538604 2019-04-22 No data Annual Report Annual Report 2018
0005889756 2017-07-17 No data Annual Report Annual Report 2016
0005889748 2017-07-17 No data Annual Report Annual Report 2014

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1432007 Corporation Unconditional Exemption 105 FRANK ST, BRIDGEPORT, CT, 06604-3202 1996-10
In Care of Name % NANCY KINGSWOOD
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 2023-12
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 MOUNT AERY DEVELOPMENT CORPORATION
EIN 06-1432007
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 105 FRANK ST, BRIDGEPORT, CT, 06604, US
Principal Officer's Name LINDA SMITH
Principal Officer's Address 105 FRANK ST, BRIDGEPORT, CT, 06604, US
Organization Name MOUNT AERY DEVELOPMENT CORPORATION
EIN 06-1432007
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 105 Frank Street, Bridgeport, CT, 06604, US
Principal Officer's Name Linda Smith
Principal Officer's Address 105 Frank Street, Bridgeport, CT, 06604, US
Organization Name MOUNT AERY DEVELOPMENT CORPORATION
EIN 06-1432007
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 73 FRANK ST, BRIDGEPORT, CT, 06604, US
Principal Officer's Name NANCY KING
Principal Officer's Address 73 FRANK ST, BRIDGEPORT, CT, 06604, US
Organization Name MOUNT AERY DEVELOPMENT CORPORATION
EIN 06-1432007
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 73 FRANK STREET, BRIDGEPORT, CT, 06604, US
Principal Officer's Name NANCY KINGWOOD
Principal Officer's Address 73 FRANK STREET, BRIDGEPORT, CT, 06604, US
Organization Name MOUNT AERY DEVELOPMENT CORPORATION
EIN 06-1432007
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 73 FRANK ST, BRIDGEPORT, CT, 06604, US
Principal Officer's Name ANTHONY BENNETT
Principal Officer's Address 73 FRANK ST, BRIDGEPORT, CT, 06604, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name MOUNT AERY DEVELOPMENT CORPORATION
EIN 06-1432007
Tax Period 201612
Filing Type E
Return Type 990EZ
File View File

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website