Search icon

THE SPRINGDALE NEIGHBORHOOD ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE SPRINGDALE NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 May 1996
Business ALEI: 0537149
Annual report due: 29 May 2025
Business address: 82 St Charles Avenue, Stamford, CT, 06907-2415, United States
Mailing address: P.O. BOX 4298, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: springdaleassn@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
WILLIAM J. HENNESSEY JR. Agent 707 SUMMER ST., SUITE 300, STAMFORD, CT, 06901, United States +1 203-425-4200 springdaleassn@gmail.com 25 WALLACKS DRIVE, STAMFORD, CT, 06902, United States

Officer

Name Role Residence address
SANDRA FOX Officer 82 ST CHARLES AVENUE, STAMFORD, CT, 06907, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012292486 2024-06-28 - Annual Report Annual Report -
BF-0011256875 2023-04-29 - Annual Report Annual Report -
BF-0010630436 2022-07-09 - Annual Report Annual Report -
BF-0009757579 2022-02-22 - Annual Report Annual Report -
0006896163 2020-05-01 - Annual Report Annual Report 2020
0006547079 2019-04-30 - Annual Report Annual Report 2019
0006179004 2018-05-08 - Annual Report Annual Report 2018
0006039804 2018-01-29 - Annual Report Annual Report 2014
0006039811 2018-01-29 - Annual Report Annual Report 2015
0006039830 2018-01-29 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1456237 Corporation Unconditional Exemption PO BOX 4298, STAMFORD, CT, 06907-0298 2000-01
In Care of Name % TREASURER
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 Housing & Shelter: Homeowners & Tenants Associations
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 SPRINGDALE NEIGHBORHOOD ASSOCIATION INC
EIN 06-1456237
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 4298, Stamford, CT, 06907, US
Principal Officer's Name Sandra Fox
Principal Officer's Address PO Box 4298, Stamford, CT, 06907, US
Organization Name SPRINGDALE NEIGHBORHOOD ASSOCIATION INC
EIN 06-1456237
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 4298, Stamford, CT, 06907, US
Principal Officer's Name Sandra Fox
Principal Officer's Address PO Box 4298, Stamford, CT, 06907, US
Organization Name SPRINGDALE NEIGHBORHOOD ASSOCIATION INC
EIN 06-1456237
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 4298, Stamford, CT, 06907, US
Principal Officer's Name Erin Dummeyer
Principal Officer's Address PO Box 4298, Stamford, CT, 06907, US
Organization Name SPRINGDALE NEIGHBORHOOD ASSOCIATION INC
EIN 06-1456237
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 4298, Stamford, CT, 06907, US
Principal Officer's Name Erin Dummeyer
Principal Officer's Address PO Box 4298, Stamford, CT, 06907, US
Organization Name SPRINGDALE NEIGHBORHOOD ASSOCIATION INC
EIN 06-1456237
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 4298, Stamford, CT, 06907, US
Principal Officer's Name Erin Dummeyer
Principal Officer's Address PO Box 4298, Stamford, CT, 06907, US
Organization Name SPRINGDALE NEIGHBORHOOD ASSOCIATION INC
EIN 06-1456237
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 4298, Stamford, CT, 06907, US
Principal Officer's Name Erin Shea Dummeyer
Principal Officer's Address 81 Palmer Street, Stamford, CT, 06907, US
Website URL springdaleneighborhoodassociation.com
Organization Name SPRINGDALE NEIGHBORHOOD ASSOCIATION INC
EIN 06-1456237
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 4298, Stamford, CT, 06907, US
Principal Officer's Name Erin Shea
Principal Officer's Address 81 Palmer Street, Stamford, CT, 06907, US
Website URL springdaleneighborhoodassociation.com
Organization Name SPRINGDALE NEIGHBORHOOD ASSOCIATION INC
EIN 06-1456237
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 4298, Stamford, CT, 06907, US
Principal Officer's Name RJ Mercede
Principal Officer's Address 117 Knapp Street, Stamford, CT, 06907, US
Website URL www.springdaleassn.com
Organization Name SPRINGDALE NEIGHBORHOOD ASSOCIATION INC
EIN 06-1456237
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 4298, Stamford, CT, 069070298, US
Principal Officer's Name RJ Mercede
Principal Officer's Address 117 Knapp Street, Stamford, CT, 06907, US
Website URL www.springdaleassn.com
Organization Name SPRINGDALE NEIGHBORHOOD ASSOCIATION INC
EIN 06-1456237
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 4298, Stamford, CT, 06907, US
Principal Officer's Name Jennifer McKeon
Principal Officer's Address 72 Knickerbocker Avenue, Stamford, CT, 06907, US
Website URL www.springdaleassn.com
Organization Name SPRINGDALE NEIGHBORHOOD ASSOCIATION INC
EIN 06-1456237
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 4298, Stamford, CT, 06907, US
Principal Officer's Name Dorothy Jatzen
Principal Officer's Address 75 Knickerbocker Avenue, Stamford, CT, 06907, US
Website URL www.springdaleassn.com
Organization Name SPRINGDALE NEIGHBORHOOD ASSOCIATION INC
EIN 06-1456237
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 4298, Stamford, CT, 06907, US
Principal Officer's Name Marilyn Trefry
Principal Officer's Address 85 Lawton Avenue, Stamford, CT, 06907, US
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