Search icon

FAIRFIELD COUNTY FINANCIAL PLANNING SCHOLARSHIP FOUNDATION, INC.

Company Details

Entity Name: FAIRFIELD COUNTY FINANCIAL PLANNING SCHOLARSHIP FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report due
Date Formed: 29 Jul 1999
Date of dissolution: 16 Aug 2023
Business ALEI: 0626742
Annual report due: 29 Jul 2023
NAICS code: 813920 - Professional Organizations
Business address: C/O LORI L. SOMERVILLE 175 S END RD UNIT A2, EAST HAVEN, CT, 06512, United States
Mailing address: C/O LORI L. SOMERVILLE 175 S END RD UNIT A2, EAST HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: llsomerville@comcast.net

Agent

Name Role Business address Phone E-Mail Residence address
Lori Somerville Agent C/O LORI L. SOMERVILLE 175 S END RD UNIT A2, EAST HAVEN, CT, 06512, United States +1 203-747-1716 llsomerville@comcast.net C/O LORI L. SOMERVILLE 175 S END RD UNIT A2, EAST HAVEN, CT, 06512, United States

Director

Name Role Business address Phone E-Mail Residence address
Laura Sundquist Director 548 Hopmeadow St, Simsbury, CT, 06070-2415, United States No data No data 39 Pioneer Dr, New Hartford, CT, 06057, United States
Lori Somerville Director C/O LORI L. SOMERVILLE 175 S END RD UNIT A2, EAST HAVEN, CT, 06512, United States +1 203-747-1716 llsomerville@comcast.net C/O LORI L. SOMERVILLE 175 S END RD UNIT A2, EAST HAVEN, CT, 06512, United States
Kristina Oswald Director 101 River Road, 2nd Floor, Collinsville, CT, 06019, United States No data No data 138 Torrington Avenue, Canton, CT, 06019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011935318 2023-08-16 2023-08-16 Dissolution Certificate of Dissolution No data
BF-0010391276 2022-07-29 No data Annual Report Annual Report 2022
BF-0009761011 2021-12-10 No data Annual Report Annual Report No data
0006996408 2020-10-06 No data Annual Report Annual Report 2019
0006996409 2020-10-06 No data Annual Report Annual Report 2020
0006244274 2018-09-10 No data Annual Report Annual Report 2018
0005900426 2017-08-01 No data Annual Report Annual Report 2017
0005618419 2016-08-01 No data Annual Report Annual Report 2016
0005426385 2015-11-09 No data Annual Report Annual Report 2015
0005426372 2015-11-09 No data Annual Report Annual Report 2014

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1570546 Corporation Unconditional Exemption 175 S END RD UNIT A2, EAST HAVEN, CT, 06512-4555 2001-03
In Care of Name % L SOMERVILLE
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
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 -
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 FAIRFIELD COUNTY FINANCIAL PLANNING SCHOLARSHIP FOUNDATION INC
EIN 06-1570546
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 175 South End Road A2, East Haven, CT, 06512, US
Principal Officer's Name Michael Parry
Principal Officer's Address 175 South End Road Unit A2, East Haven, CT, 06512, US
Organization Name FAIRFIELD COUNTY FINANCIAL PLANNING SCHOLARSHIP FOUNDATION INC
EIN 06-1570546
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 175 South End Road A2, East Haven, CT, 06512, US
Principal Officer's Name Michael Parry
Principal Officer's Address 175 South End Road Unit A2, East Haven, CT, 06512, US
Organization Name FAIRFIELD COUNTY FINANCIAL PLANNING SCHOLARSHIP FOUNDATION INC
EIN 06-1570546
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 175 South End Road A2, East Haven, CT, 06512, US
Principal Officer's Name Michael Parry
Principal Officer's Address 175 South End Road Unit A2, East Haven, CT, 06512, US
Organization Name FAIRFIELD COUNTY FINANCIAL PLANNING SCHOLARSHIP FOUNDATION INC
EIN 06-1570546
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 175 South End Road A2, East Haven, CT, 06512, US
Principal Officer's Name Michael Parry
Principal Officer's Address 175 South End Road Unit A2, East Haven, CT, 06512, US
Organization Name FAIRFIELD COUNTY FINANCIAL PLANNING SCHOLARSHIP FOUNDATION INC
EIN 06-1570546
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 175 South End Road A2, East Haven, CT, 06512, US
Principal Officer's Name Michael Parry
Principal Officer's Address 175 South End Road Unit A2, East Haven, CT, 06512, US
Organization Name FAIRFIELD COUNTY FINANCIAL PLANNING SCHOLARSHIP FOUNDATION INC
EIN 06-1570546
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 175 South End Road A2, East Haven, CT, 06512, US
Principal Officer's Name Michael Parry
Principal Officer's Address 707 Summer Street, Stamford, CT, 06901, US
Organization Name FAIRFIELD COUNTY FINANCIAL PLANNING SCHOLARSHIP FOUNDATION INC
EIN 06-1570546
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 175 South End Road A2, East Haven, CT, 06512, US
Principal Officer's Name Michael Parry
Principal Officer's Address 707 Summer Street, Stamford, CT, 06901, US
Organization Name FAIRFIELD COUNTY FINANCIAL PLANNING SCHOLARSHIP FOUNDATION INC
EIN 06-1570546
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 L Somerville 175 South End Road, East Haven, CT, 06512, US
Principal Officer's Name Michael Parry
Principal Officer's Address 707 Summer Street, Stamford, CT, 06901, US
Organization Name FAIRFIELD COUNTY FINANCIAL PLANNING SCHOLARSHIP FOUNDATION INC
EIN 06-1570546
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 175 South End Road A2, East Haven, CT, 06512, US
Principal Officer's Name Michael Parry
Principal Officer's Address 707 Summer Street 4th Floor, Stamford, CT, 06901, US
Organization Name FAIRFIELD COUNTY FINANCIAL PLANNING SCHOLARSHIP FOUNDATION
EIN 06-1570546
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 1171 E PUTNAM AVENUE, ROOM/SUITE 1B, RIVERSIDE, CT, 06878, US
Principal Officer's Name SEAN M DOWLING
Principal Officer's Address 1171 E PUTNAM AVENUE, SUITE 1B, RIVERSIDE, CT, 06878, US
Organization Name FAIRFIELD COUNTY FINANCIAL PLANNING SCHOLARSHIP FOUNDATION
EIN 06-1570546
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 30 MYANO LANE, STAMFORD, CT, 06902, US
Principal Officer's Name SEAN M DOWLING
Principal Officer's Address 30 MYANO LANE, STAMFORD, CT, 06902, US
Organization Name FAIRFIELD COUNTY FINANCIAL PLANNING SCHOLARSHIP FOUNDATION INC
EIN 06-1570546
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 30 Myano Lane, Stamford, CT, 06902, US
Principal Officer's Name Sean M Dowling
Principal Officer's Address 30 Myano Lane, Stamford, CT, 06902, US
Organization Name FAIRFIELD COUNTY FINANCIAL PLANNING SCHOLARSHIP FOUNDATION
EIN 06-1570546
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 30 MYANO LANE, STAMFORD, CT, 06902, US
Principal Officer's Name SEAN M DOWLING
Principal Officer's Address 30 MYANO LANE, STAMFORD, CT, 06902, US
Organization Name FAIRFIELD COUNTY FINANCIAL PLANNING SCHOLARSHIP FOUNDATION INC
EIN 06-1570546
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1771 Post Rd East Suite 214, Westport, CT, 06880, US
Principal Officer's Name Henry Blodget Treasurer
Principal Officer's Address 1771 Post Rd East Suite 214, Westport, CT, 06880, US

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website