Search icon

THE SAUGATUCK COOPERATIVE, INC.

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

Company Details

Entity Name: THE SAUGATUCK COOPERATIVE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Aug 1996
Business ALEI: 0543237
Annual report due: 27 Aug 2025
Business address: C/o The Property Group of CT., Inc. 25 Crescent Street, Stamford, CT, 06906, United States
Mailing address: C/O THE PROPERTY GROUP OF CT., INC. 25 CRESCENT STREET, Stamford, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 4732
E-Mail: ccruz@thepropertygroup.net

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

Officer

Name Role Residence address
Kate Rabinowitz Officer 35 Bridge St, 113, Westport, CT, 06880, United States
Carolynn Olsen Officer 35 Bridge St, 302, Westport, CT, 06880-4900, United States
BARBARA RECKER Officer 35 BRIDGE STREET, UNIT #303, WESTPORT, CT, 06880, United States

Agent

Name Role
THE PROPERTY GROUP OF CONNECTICUT, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012175363 2024-09-30 - Annual Report Annual Report -
BF-0011257582 2023-08-29 - Annual Report Annual Report -
BF-0010269491 2022-09-01 - Annual Report Annual Report 2022
BF-0009807623 2021-09-14 - Annual Report Annual Report -
0006947037 2020-07-15 - Annual Report Annual Report 2020
0006594150 2019-07-10 - Annual Report Annual Report 2019
0006222425 2018-07-26 - Annual Report Annual Report 2018
0006222649 2018-07-26 2018-07-26 Change of Agent Agent Change -
0005914983 2017-08-24 - Annual Report Annual Report 2017
0005627510 2016-08-10 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1462004 Corporation Unconditional Exemption 25 CRESCENT STREET, STAMFORD, CT, 06906-1839 2002-07
In Care of Name % THE PROPERTY OF CT
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 3090016
Income Amount 536380
Form 990 Revenue Amount 536380
National Taxonomy of Exempt Entities Housing & Shelter: Senior Citizens' Housing/Retirement Communities
Sort Name SAUGATUCK

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 SAUGATUCK COOPERATIVE INC
EIN 06-1462004
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name SAUGATUCK COOPERATIVE INC
EIN 06-1462004
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name SAUGATUCK COOPERATIVE INC
EIN 06-1462004
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name SAUGATUCK COOPERATIVE INC CO THE PROPERTY GROUP OF CT
EIN 06-1462004
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name SAUGATUCK COOPERATIVE INC CO THE PROPERTY GROUP OF CT
EIN 06-1462004
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name SAUGATUCK COOPERATIVE INC CO THE PROPERTY GROUP OF CT
EIN 06-1462004
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name SAUGATUCK COOPERATIVE INC
EIN 06-1462004
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
Westport 35 BRIDGE ST C06//109/000/111 - 10497 Source Link
Acct Number 14464
Assessment Value $113,400
Appraisal Value $162,000
Land Use Description Co-Op Apts
Zone A
Neighborhood 150

Parties

Name KISKA REGINA
Sale Date 2020-08-07
Sale Price $150,000
Name HAILE PETER K
Sale Date 2007-04-19
Sale Price $146,977
Name SWITZER ALICE
Sale Date 2000-03-08
Sale Price $122,000
Name THE SAUGATUCK COOPERATIVE, INC.
Sale Date 1997-06-20
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