Search icon

FRIENDS OF FERAL FELINES INC.

Company Details

Entity Name: FRIENDS OF FERAL FELINES INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Nov 1996
Business ALEI: 0547889
Annual report due: 13 Nov 2025
NAICS code: 541940 - Veterinary Services
Business address: 33 South Washington Ave, NIANTIC, CT, 06357, United States
Mailing address: 33 South Washington Ave, NIANTIC, CT, United States, 06357
ZIP code: 06357
County: New London
Place of Formation: CONNECTICUT
E-Mail: charlandp2@gmail.com
E-Mail: seastctvet@gmail.com

Officer

Name Role Residence address
DR. LEE CARPENTER Officer 9 LAKE AVE., NIANTIC, CT, 06357, United States
Jean Lachance Officer 46 Ashworth Ave, Stonington, CT, 06378-3002, United States

Agent

Name Role Business address Phone E-Mail Residence address
Lee Carpenter Agent 33 South Washington Ave, Niantic, CT, 06357, United States +1 860-961-8609 seastctvet@gmail.com 33 South Washington Ave, Niantic, CT, 06357, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0011227-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE No data No data No data No data

History

Type Old value New value Date of change
Name change FRIENDS OF FORGOTTEN FELINES INC. FRIENDS OF FERAL FELINES INC. 2005-01-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012174741 2024-11-13 No data Annual Report Annual Report No data
BF-0011261198 2023-10-27 No data Annual Report Annual Report No data
BF-0010242463 2022-11-15 No data Annual Report Annual Report 2022
BF-0009822022 2021-11-03 No data Annual Report Annual Report No data
0007006812 2020-10-22 No data Annual Report Annual Report 2020
0006681976 2019-11-18 No data Annual Report Annual Report 2019
0006267483 2018-10-29 No data Annual Report Annual Report 2018
0005949541 2017-10-20 No data Annual Report Annual Report 2017
0005686985 2016-11-04 No data Annual Report Annual Report 2015
0005687015 2016-11-04 No data Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1470735 Corporation Unconditional Exemption PO BOX 791, EAST LYME, CT, 06333-0791 1997-04
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 Educational Organization, Organization to Prevent Cruelty to Animals, Local Association of Employees, Horticultural Organization, Business League, Real Estate Board, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Organization Like Those on Three Preceding Lines, Cemetery Company, Other Mutual Corp. or Assoc.
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 Animal-Related: Animal Protection and Welfare
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 FRIENDS OF FERAL FELINES
EIN 06-1470735
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 791, East Lyme, CT, 06357, US
Principal Officer's Name Lee Carpenter
Principal Officer's Address 33 South Wshington Ave, Niantic, CT, 06357, US
Organization Name FRIENDS OF FERAL FELINES
EIN 06-1470735
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 P O Box 791, East Lyme, CT, 06333, US
Principal Officer's Name Lee S Carpenter DVM
Principal Officer's Address 9 Lake Avenue, Niantic, CT, 06357, US
Organization Name FRIENDS OF FERAL FELINES
EIN 06-1470735
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 791, East Lyme, CT, 06333, US
Principal Officer's Name Lee S Carpenter DVM
Principal Officer's Address 9 Lake Avenue, Niantic, CT, 06357, US
Organization Name FRIENDS OF FERAL FELINES
EIN 06-1470735
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 791, East Lyme, CT, 06333, US
Principal Officer's Name Lee S Carpenter DVM
Principal Officer's Address 9 Lake Avenue, Niantic, CT, 06357, US
Organization Name FRIENDS OF FERAL FELINES
EIN 06-1470735
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 791, East Lyme, CT, 06333, US
Principal Officer's Name Lee Carpenter
Principal Officer's Address 9 Lake Avenue, Niantic, CT, 06357, US
Organization Name FRIENDS OF FERAL FELINES
EIN 06-1470735
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 9 Lake Ave, NIANTIC, CT, 06357, US
Principal Officer's Name LEE CARPENTER
Principal Officer's Address 9 Lake Ave, NIANTIC, CT, 06357, US
Website URL NIANTIC ANIMAL HOSPITAL
Organization Name FRIENDS OF FERAL FELINES
EIN 06-1470735
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 791, East Lyme, CT, 06333, US
Principal Officer's Name Lee Carpenter
Principal Officer's Address 9 Lake Avenue, Niantic, CT, 06357, US
Website URL -
Organization Name FRIENDS OF FERAL FELINES
EIN 06-1470735
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 791, East Lyme, CT, 06333, US
Principal Officer's Name Lee Carpenter
Principal Officer's Address 9 Lake Ave, Niantic, CT, 06357, US
Organization Name FRIENDS OF FERAL FELINES
EIN 06-1470735
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 791, East Lyme, CT, 06333, US
Principal Officer's Name Lee S Carpenter
Principal Officer's Address 9 Lake Ave, Niantic, CT, 06357, US
Organization Name FRIENDS OF FERAL FELINES
EIN 06-1470735
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 P O Box 791, East Lyme, CT, 06333, US
Principal Officer's Name Lee Carpenter
Principal Officer's Address 9 Lake Avenue, Niantic, CT, 06357, US
Website URL feralfelines.org
Organization Name FRIENDS OF FERAL FELINES
EIN 06-1470735
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 791, East Lyme, CT, 06333, US
Principal Officer's Name Lee S Carpenter
Principal Officer's Address 9 Lake Ave, Niantic, CT, 06357, US
Website URL feralfelines.org
Organization Name FRIENDS OF FERAL FELINES
EIN 06-1470735
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 POBox 719, East Lyme, CT, 06333, US
Principal Officer's Name Lee Carpenter
Principal Officer's Address 9 Lake Avenue, Niantic, CT, 06357, US
Organization Name FRIENDS OF FERAL FELINES
EIN 06-1470735
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 791, East Lyme, CT, 06333, US
Principal Officer's Name Stephen D Rogers
Principal Officer's Address 109 Niles Hill Rd Unit D, New London, CT, 06320, US
Organization Name FRIENDS OF FERAL FELINES
EIN 06-1470735
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 791, East Lyme, CT, 06333, US
Principal Officer's Name Lee Carpenter DVM President
Principal Officer's Address PO Box 791, East Lyme, CT, 06333, US

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website