In Care of Name |
% NAMI CONNECTICUT INC
|
Group Exemption Number |
3466
|
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 |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
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 |
-
|
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 |
FIRST CHURCH CONGREGATIONAL
|
Form 990-N (e-Postcard)
Organization Name |
NAMI OF CONNECTICUT INCORPORATED |
EIN |
06-1608813 |
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 |
148 Beach Road, Fairfield, CT, 06824, US |
Principal Officer's Name |
Rob Fry |
Principal Officer's Address |
160 Beach Avenue, Milford, CT, 06460, US |
Website URL |
www.namifairfield.org |
|
Organization Name |
NAMI OF CONNECTICUT INCORPORATED |
EIN |
06-1608813 |
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 |
148 Beach Road, Fairfield, CT, 06824, US |
Principal Officer's Name |
Rob Fry |
Principal Officer's Address |
160 Beach Avenue, Milford, CT, 06460, US |
Website URL |
www.namifairfield.org |
|
Organization Name |
NAMI OF CONNECTICUT INCORPORATED |
EIN |
06-1608813 |
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 |
148 Beach Rd, FAIRFIELD, CT, 06824, US |
Principal Officer's Name |
Rob Fry |
Principal Officer's Address |
160 Beach Avenue, Milford, CT, 06460, US |
Website URL |
namifairfield.org |
|
Organization Name |
NAMI OF CONNECTICUT INCORPORATED |
EIN |
06-1608813 |
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 |
148 Beach Rd, FAIRFIELD, CT, 06824, US |
Principal Officer's Name |
Rob Fry |
Principal Officer's Address |
160 Beach Avenue, Milford, CT, 06460, US |
Website URL |
namifairfield.org |
|
Organization Name |
NAMI OF CONNECTICUT INCORPORATED |
EIN |
06-1608813 |
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 |
148 Beach Rd, FAIRFIELD, CT, 06824, US |
Principal Officer's Name |
Rob Fry |
Principal Officer's Address |
160 Beach Avenue, Milford, CT, 06460, US |
Website URL |
namifairfield.org |
|
Organization Name |
NAMI OF CONNECTICUT INCORPORATED |
EIN |
06-1608813 |
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 |
148 Beach Rd, FAIRFIELD, CT, 06824, US |
Principal Officer's Name |
Loretta Jay |
Principal Officer's Address |
116 Rolling Ridge, Fairfield, CT, 06824, US |
Website URL |
namifairfield.org |
|
Organization Name |
NAMI OF CONNECTICUT INCORPORATED |
EIN |
06-1608813 |
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 |
148 Beach Road, Fairfield, CT, 06824, US |
Principal Officer's Name |
Loretta Jay |
Principal Officer's Address |
116 Rolling Ridge, Fairfield, CT, 06824, US |
Website URL |
namifairfield.org |
|
Organization Name |
NAMI OF CONNECTICUT INCORPORATED |
EIN |
06-1608813 |
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 |
148 Beach Road, Fairfield, CT, 06824, US |
Principal Officer's Name |
Cheryll Houston |
Principal Officer's Address |
326 South Benson Road, Fairfield, CT, 06824, US |
Website URL |
namifairfield.org |
|
Organization Name |
NAMI OF CONNECTICUT INCORPORATED |
EIN |
06-1608813 |
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 |
148 Beach Road, Fairfield, CT, 06824, US |
Principal Officer's Name |
Cheryll Houston Blumenfield |
Principal Officer's Address |
326 South Benson Road, Fairfield, CT, 06824, US |
Website URL |
NAMIFairfield.org |
|
Organization Name |
NAMI OF CONNECTICUT INCORPORATED |
EIN |
06-1608813 |
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 |
148 Beach Road, Fairfield, CT, 06824, US |
Principal Officer's Name |
Judy Gardner |
Principal Officer's Address |
47 Jeremiah Road, Sandy Hook, CT, 06482, US |
Website URL |
NAMIFairfield.org |
|
Organization Name |
NAMI OF CONNECTICUT INCORPORATED |
EIN |
06-1608813 |
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 |
148 Beach Road, Fairfield, CT, 06824, US |
Principal Officer's Name |
Judy Gardner |
Principal Officer's Address |
47 Jeremiah Road, Sandy Hook, CT, 06482, US |
Website URL |
NAMIFairfield.org |
|
Organization Name |
NAMI OF CONNECTICUT INCORPORATED |
EIN |
06-1608813 |
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 |
148 Beach Road, Fairfield, CT, 06824, US |
Principal Officer's Name |
Judy Gardner |
Principal Officer's Address |
47 Jeremiah Road, Sandy Hook, CT, 06482, US |
Website URL |
NAMIFairfield.org |
|
Organization Name |
NAMI OF CONNECTICUT INCORPORATED |
EIN |
06-1608813 |
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 |
148 Beach Road, Fairfield, CT, 06824, US |
Principal Officer's Name |
Judy Gardner |
Principal Officer's Address |
47Jeremiah Road, Sandy Hook, CT, 06482, US |
Website URL |
www.namifairfield.org |
|
Organization Name |
NAMI OF CONNECTICUT INCORPORATED |
EIN |
06-1608813 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
148 Beach Road, Fairfield, CT, 06824, US |
Principal Officer's Name |
Nina Engstrom President |
Principal Officer's Address |
3080 Burr Street, Fairfield, CT, 06824, US |
Website URL |
www.namifairfield.org |
|
|