Search icon

TRUMBULL TOUCHDOWN CLUB, INC.

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

Company Details

Entity Name: TRUMBULL TOUCHDOWN CLUB, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Nov 1996
Business ALEI: 0547662
Annual report due: 08 Nov 2025
Business address: 72 STROBEL ROAD, TRUMBULL, CT, 06611, United States
Mailing address: P.O. BOX 110465, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: quinn.linda@trumbullfootball.com

Industry & Business Activity

NAICS

611620 Sports and Recreation Instruction

This industry comprises establishments, such as camps and schools, primarily engaged in offering instruction in athletic activities. Overnight and day sports instruction camps are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JEFF ALTERMAN Officer 72 STROBEL ROAD, TRUMBULL, CT, 06611, United States 32 GRAY ROCK ROAD, TRUMBULL, CT, 06611, United States
LINDA QUINN Officer 72 STROBEL ROAD, TRUMBULL, CT, 06611, United States 252 NORTH MAIN STREET, THOMASTON, CT, 06787, United States
Heather Dayton Officer - 20 Moose Hill Rd, Trumbull, CT, 06611-1430, United States

Agent

Name Role Business address Phone E-Mail Residence address
Patrick McGannon Agent 59 Jackson Dr, Trumbull, CT, 06611-1423, United States +1 203-520-0989 patrick.j.mcgannon.sr@gmail.com 59 Jackson Dr, Trumbull, CT, 06611-1423, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012178349 2024-11-06 - Annual Report Annual Report -
BF-0011260732 2023-10-29 - Annual Report Annual Report -
BF-0010400733 2022-10-30 - Annual Report Annual Report 2022
BF-0009825481 2021-11-03 - Annual Report Annual Report -
0007013144 2020-11-04 - Annual Report Annual Report 2020
0006673834 2019-11-06 - Annual Report Annual Report 2019
0006272365 2018-11-05 - Annual Report Annual Report 2018
0005973802 2017-11-28 - Annual Report Annual Report 2017
0005694858 2016-11-14 - Annual Report Annual Report 2016
0005439576 2015-12-02 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
03-0392543 Association Unconditional Exemption PO BOX 110465, TRUMBULL, CT, 06611-0465 2014-09
In Care of Name % MARC THOMPSON
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Football
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2011-11-15
Revocation Posting Date 2012-07-09
Exemption Reinstatement Date 2011-11-15

Determination Letter

Final Letter(s) FinalLetter_03-0392543_TRUMBULLTOUCHDOWNCLUBINC_05062014.tif

Form 990-N (e-Postcard)

Organization Name TRUMBULL TOUCHDOWN CLUB INC
EIN 03-0392543
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 110465, Trumbull, CT, 06611, US
Principal Officer's Name Heather Dayton
Principal Officer's Address PO Box 110465, Trumbull, CT, 06611, US
Website URL trumbullfootball.com
Organization Name TRUMBULL TOUCHDOWN CLUB INC
EIN 03-0392543
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 11065, Trumbull, CT, 06611, US
Principal Officer's Name Monica Kelly
Principal Officer's Address PO Box 11065, Trumbull, CT, 06611, US
Website URL trumbullfootball.com
Organization Name TRUMBULL TOUCHDOWN CLUB INC
EIN 03-0392543
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 110465, Trumbull, CT, 06611, US
Principal Officer's Name Linda Quinn
Principal Officer's Address PO Box 110465, Trumbull, CT, 06611, US
Organization Name TRUMBULL TOUCHDOWN CLUB INC
EIN 03-0392543
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 110465, Trumbull, CT, 06611, US
Principal Officer's Name Linda Quinn
Principal Officer's Address PO Box 110465, Trumbull, CT, 06611, US
Organization Name TRUMBULL TOUCHDOWN CLUB INC
EIN 03-0392543
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 110465, Trumbull, CT, 06611, US
Principal Officer's Name Krista Nicholas
Principal Officer's Address PO Box 110465, Trumbull, CT, 06611, US
Organization Name TRUMBULL TOUCHDOWN CLUB INC
EIN 03-0392543
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 110465, Trumbull, CT, 06611, US
Principal Officer's Name Krista Nicholas
Principal Officer's Address PO Box 110465, Trumbull, CT, 06611, US
Organization Name TRUMBULL TOUCHDOWN CLUB INC
EIN 03-0392543
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 110465, Trumbull, CT, 06611, US
Principal Officer's Name Krista Nicholas
Principal Officer's Address PO Box 110465, Trumbull, CT, 06611, US
Organization Name TRUMBULL TOUCHDOWN CLUB INC
EIN 03-0392543
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 110465, Trumbull, CT, 06611, US
Principal Officer's Name Krista Nicholas
Principal Officer's Address 148 Cottage Street, Trumbull, CT, 06611, US
Organization Name TRUMBULL TOUCHDOWN CLUB INC
EIN 03-0392543
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 110465, Trumbull, CT, 06611, US
Principal Officer's Name Krista Nicholas
Principal Officer's Address PO Box 110465, Trumbull, CT, 06611, US
Organization Name TRUMBULL TOUCHDOWN CLUB INC
EIN 03-0392543
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 110465, Trumbull, CT, 06611, US
Principal Officer's Name Kimberly Lombardi
Principal Officer's Address 717 Booth Hill Road, Trumbull, CT, 06611, US
Organization Name TRUMBULL TOUCHDOWN CLUB INC
EIN 03-0392543
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 110465, Trumbull, CT, 06611, US
Principal Officer's Name Todd Gallo
Principal Officer's Address PO Box 110465, Trumbull, CT, 06611, 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