Search icon

GREATER HARTFORD HOST LIONS CHARITIES, INC.

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

Company Details

Entity Name: GREATER HARTFORD HOST LIONS CHARITIES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Dec 1997
Business ALEI: 0578472
Annual report due: 12 Dec 2024
Business address: 88 NEWPORT AVENUE, WEST HARTFORD, CT, 06107, United States
Mailing address: 88 NEWPORT AVENUE, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: johngale@jqglaw.com

Industry & Business Activity

NAICS

813219 Other Grantmaking and Giving Services

This U.S. industry comprises establishments (except voluntary health organizations) primarily engaged in raising funds for a wide range of social welfare activities, such as educational, scientific, cultural, and health. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
JOHN Q. GALE Agent 363 MAIN STREET, HARTFORD, CT, 06106, United States +1 860-416-5959 johngale@jqglaw.com 6 CONE STREET, HARTFORD, CT, 06105, United States

Officer

Name Role Residence address
Robert Clement Officer 88 Newport Ave, West Hartford, CT, 06107-3030, United States
Anthony Cornicello Officer 6 Toll House Ln, West Hartford, CT, 06117-1863, United States
MATTHEW WOODS WEBER Officer 777 PROSPECT AVENUE, APT 3, WEST HARTFORD, CT, 06105, United States

Director

Name Role Residence address
Anthony Cornicello Director 6 Toll House Ln, West Hartford, CT, 06117-1863, United States
MATTHEW WOODS WEBER Director 777 PROSPECT AVENUE, APT 3, WEST HARTFORD, CT, 06105, United States

History

Type Old value New value Date of change
Name change WEST HARTFORD LIONS CHARITIES, INC. GREATER HARTFORD HOST LIONS CHARITIES, INC. 2014-01-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011263887 2023-11-30 - Annual Report Annual Report -
BF-0010791937 2023-08-22 - Annual Report Annual Report -
BF-0009874415 2022-09-06 - Annual Report Annual Report -
BF-0008188138 2022-09-02 - Annual Report Annual Report 2020
0006922477 2020-06-11 - Annual Report Annual Report 2019
0006922462 2020-06-11 - Annual Report Annual Report 2018
0006239919 2018-08-30 - Annual Report Annual Report 2016
0006239921 2018-08-30 - Annual Report Annual Report 2017
0006239914 2018-08-30 - Annual Report Annual Report 2014
0006239916 2018-08-30 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1499201 Corporation Unconditional Exemption 88 NEWPORT AVE, WEST HARTFORD, CT, 06107-3030 1998-08
In Care of Name % JOHN Q GALE
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 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 Education: Scholarships, Student Financial Aid Services, Awards
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 GREATER HARTFORD HOST LIONS CHARITIES INC
EIN 06-1499201
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 88 NEWPORT AVENUE, WEST HARTFORD, CT, 06107, US
Principal Officer's Name Matthew Woods Weber
Principal Officer's Address 777 Prospect Avenue, WEST HARTFORD, CT, 06105, US
Organization Name GREATER HARTFORD HOST LIONS CHARITIES INC
EIN 06-1499201
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 88 NEWPORT AVENUE, WEST HARTFORD, CT, 06107, US
Principal Officer's Name Matthew Woods Weber
Principal Officer's Address 777 Prospect Avenue Apt 3, WEST HARTFORD, CT, 06105, US
Website URL 16 Bass Lake Road
Organization Name GREATER HARTFORD HOST LIONS CHARITIES INC
EIN 06-1499201
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 88 Newport Avenue, West Hartford, CT, 06107, US
Principal Officer's Name Matthew Woods Weber
Principal Officer's Address 777 Prospect Avenue Apt 3, West Hartford, CT, 06105, US
Organization Name GREATER HARTFORD HOST LIONS CHARITIES INC
EIN 06-1499201
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 88 Newport Avenue, West Hartford, CT, 06107, US
Principal Officer's Name MATTHEW WOODS WEBER
Principal Officer's Address 777 Prospect Avenue Apt 3, WEST HARTFORD, CT, 06105, US
Organization Name GREATER HARTFORD HOST LIONS CHARITIES INC
EIN 06-1499201
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 88 NEWPORT AVENUE, WEST HARTFORD, CT, 06107, US
Principal Officer's Name Matthew Woods Weber
Principal Officer's Address 777 Prospect Avenue Apt 3, WEST HARTFORD, CT, 06105, US
Organization Name GREATER HARTFORD HOST LIONS CHARITIES INC
EIN 06-1499201
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 363 Main Street 4th floor, Hartford, CT, 06106, US
Principal Officer's Name John Q Gale
Principal Officer's Address 363 Main Street 4th floor, Hartford, CT, 06106, US
Organization Name GREATER HARTFORD HOST LIONS CHARITIES INC
EIN 06-1499201
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 88 NEWPORT AVENUE, WEST HARTFORD, CT, 06107, US
Principal Officer's Name Robert Clement
Principal Officer's Address 88 NEWPORT AVENUE, WEST HARTFORD, CT, 06107, US
Organization Name GREATER HARTFORD HOST LIONS CHARITIES INC
EIN 06-1499201
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 363 Main Street, Hartford, CT, 06106, US
Principal Officer's Name Robert Clement
Principal Officer's Address 88 Newport Avenue, West Hartford, CT, 06107, US
Organization Name GREATER HARTFORD HOST LIONS CHARITIES INC
EIN 06-1499201
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 363 Main Street, Hartford, CT, 06106, US
Principal Officer's Name Robert Clement
Principal Officer's Address 88 Newport Avenue, West Hartford, CT, 06107, US
Organization Name GREATER HARTFORD HOST LIONS CHARITIES INC
EIN 06-1499201
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 363 Main Street, Hartford, CT, 06106, US
Principal Officer's Name John Q Gale
Principal Officer's Address 363 Main Street, Hartford, CT, 06106, US
Organization Name GREATER HARTFORD HOST LIONS CHARITIES INC
EIN 06-1499201
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 363 Main Street, Hartford, CT, 06106, US
Principal Officer's Name John Q Gale
Principal Officer's Address 363 Main Street, Hartford, CT, 06106, US
Organization Name WEST HARTFORD LIONS CHARITIES INC
EIN 06-1499201
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 88 NEWPORT AVENUE, WEST HARTFORD, CT, 06107, US
Principal Officer's Name EDWARD KRAKAUSKAS
Principal Officer's Address 7 LINWOLD DRIVE, WEST HARTFORD, CT, 06107, US
Organization Name WEST HARTFORD LIONS CHARITIES INC
EIN 06-1499201
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 88 Newport Avenue, West Hartford, CT, 06107, US
Principal Officer's Name Edward Krakauskas
Principal Officer's Address 7 Linwold Drive, West Hartford, CT, 06107, 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