Search icon

The Connecticut Psychological Association Educational Foundation, Inc.

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

Company Details

Entity Name: The Connecticut Psychological Association Educational Foundation, Inc.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Dec 1996
Business ALEI: 0550726
Annual report due: 27 Dec 2025
Business address: 7 Holly Dr, Old Saybrook, CT, 06475-4023, United States
Mailing address: P.O. Box 1167, Old Saybrook, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: cpaeducationfoundation@connpsych.org

Industry & Business Activity

NAICS

621330 Offices of Mental Health Practitioners (except Physicians)

This industry comprises establishments of independent mental health practitioners (except physicians) primarily engaged in (1) the diagnosis and treatment of mental, emotional, and behavioral disorders and/or (2) the diagnosis and treatment of individual or group social dysfunction brought about by such causes as mental illness, alcohol and substance abuse, physical and emotional trauma, or stress. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Meghan Butler Agent 7 Holly Dr, Old Saybrook, CT, 06475-4023, United States +1 860-404-0333 info@connpsych.org 7 Holly Drive, OLD SAYBROOK, CT, 06475, United States

Officer

Name Role Business address Residence address
Mark Spellmann Officer 7 Holly Dr, Old Saybrook, CT, 06475-4023, United States 7 Holly Drive, OLD SAYBROOK, CT, 06475, United States
Anne Klee Officer 7 Holly Dr, Old Saybrook, CT, 06475-4023, United States 33 N Racebrook Rd, Woodbridge, CT, 06525-1404, United States

Director

Name Role Business address Residence address
Mark Spellmann Director 7 Holly Dr, Old Saybrook, CT, 06475-4023, United States 7 Holly Drive, OLD SAYBROOK, CT, 06475, United States

History

Type Old value New value Date of change
Name change CONNECTICUT PSYCHOLOGICAL FOUNDATION, INC. The Connecticut Psychological Association Educational Foundation, Inc. 2021-08-12
Name change THE CONNECTICUT PSYCHOLOGICAL ASSOCIATION EDUCATIONAL FOUNDATION, INC. CONNECTICUT PSYCHOLOGICAL FOUNDATION, INC. 2012-03-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012185017 2024-12-11 - Annual Report Annual Report -
BF-0011260613 2023-12-27 - Annual Report Annual Report -
BF-0012003346 2023-10-04 - Annual Report Annual Report -
BF-0010790135 2023-09-28 - Annual Report Annual Report -
BF-0012000283 2023-09-28 2023-09-28 Change of Business Address Business Address Change -
BF-0011956215 2023-09-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010450965 2022-02-17 2022-02-17 Change of Agent Agent Change -
BF-0010449146 2022-02-16 2022-02-16 Interim Notice Interim Notice -
BF-0010100716 2021-08-12 2021-08-12 Name Change Amendment Certificate of Amendment -
BF-0010100726 2021-08-12 - Interim Notice Interim Notice -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
51-0430825 Corporation Unconditional Exemption PO BOX 1167, OLD SAYBROOK, CT, 06475-5167 2003-09
In Care of Name % INNOVATE & ORGANIZE
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, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., 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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
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 CONNECTICUT PSYCHOLOGICAL FOUNDATION INC
EIN 51-0430825
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1167, Old Saybrook, CT, 06475, US
Principal Officer's Name Meghan Butler
Principal Officer's Address PO Box 1167, Old Saybrook, CT, 06475, US
Website URL https://connpsych.org/foundation/
Organization Name CONNECTICUT PSYCHOLOGICAL FOUNDATION INC
EIN 51-0430825
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 1167, Old Saybrook, CT, 06475, US
Principal Officer's Name Meghan Butler
Principal Officer's Address 7 Holly Drive, Old Saybrook, CT, 06475, US
Website URL www.connpsych.org/foundation
Organization Name CONNECTICUT PSYCHOLOGICAL FOUNDATION INC
EIN 51-0430825
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 1167, Old Saybrook, CT, 06475, US
Principal Officer's Name Dr Meghan Butler
Principal Officer's Address 200 Oak Street, Glastonbury, CT, 06033, US
Website URL www.connpsych.org
Organization Name CONNECTICUT PSYCHOLOGICAL FOUNDATION INC
EIN 51-0430825
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 60 Kings Highway, North Haven, CT, 06473, US
Principal Officer's Name John Mehm
Principal Officer's Address 60 Kings Highway, North Haven, CT, 06473, US
Website URL https://connpsych.org/connecticut-psychological-foundation/
Organization Name CONNECTICUT PSYCHOLOGICAL FOUNDATION INC
EIN 51-0430825
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 258 Bradley St, New Haven, CT, 06510, US
Principal Officer's Name Robert A Horwitz PhD
Principal Officer's Address 258 Bradley St, New Haven, CT, 06510, US
Organization Name CONNECTICUT PSYCHOLOGICAL FOUNDATION INC
EIN 51-0430825
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 60 Kings Highway, North Haven, CT, 06473, US
Principal Officer's Name Robert A Horwitz PhD
Principal Officer's Address 60 Hobart St, New Haven, CT, 06511, US
Website URL https://www.connpsych.org/Connecticut-Psychological-Foundation
Organization Name CONNECTICUT PSYCHOLOGICAL FOUNDATION INC
EIN 51-0430825
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 60 Kings Highway, North Haven, CT, 06473, US
Principal Officer's Name Robert A Horwitz
Principal Officer's Address 258 Bradley St, New Haven, CT, 06510, US
Website URL https://www.connpsych.org/Connecticut-Psychological-Foundation
Organization Name CONNECTICUT PSYCHOLOGICAL ASSOCN EDUCATIONAL FOUNDATION INC
EIN 51-0430825
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 60 Kings Highway North, North Haven, CT, 06473, US
Principal Officer's Name Robert A Horwitz
Principal Officer's Address 258 Bradley St, New Haven, CT, 06510, US
Website URL www.connpsych.org/foundation
Organization Name CONNECTICUT PSYCHOLOGICAL ASSOCN EDUCATIONAL FOUNDATION INC
EIN 51-0430825
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 60 Kings Highway, North Haven, CT, 06473, US
Principal Officer's Name Robert A Horwitz
Principal Officer's Address 258 Bradley St, New Haven, CT, 06510, US
Website URL www.connpsych.org/foundation
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