Search icon

ALLIANCE FRANCAISE OF NORTHWESTERN CONNECTICUT, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALLIANCE FRANCAISE OF NORTHWESTERN CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Mar 2001
Business ALEI: 0677569
Annual report due: 29 Mar 2026
Business address: 1 POMPERAUG OFFICE PARK SUITE 301, SOUTHBURY, CT, 06488, United States
Mailing address: 1 POMPERAUG OFFICE PARK SUITE 301, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: afnwct@afnwct.org

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Francis Hellmann Agent 1 POMPERAUG OFFICE PARK SUITE 301, SOUTHBURY, CT, 06488, United States +1 203-233-1444 finances@afnwct.org 376 Old Woodbury Rd, Southbury, CT, 06488, United States

Officer

Name Role Business address Phone E-Mail Residence address
Francis Hellmann Officer 1 POMPERAUG OFFICE PARK SUITE 301, SOUTHBURY, CT, 06488, United States +1 203-233-1444 finances@afnwct.org 376 Old Woodbury Rd, Southbury, CT, 06488, United States
NANCY CALLAHAN Officer 1 POMPERAUG OFFICE PARK, 301, SOUTHBURY, CT, 06488, United States - - 573B HERITAGE VILLAGE, SOUTHBURY, CT, 06488, United States
Laurent Vernillet Officer 1 Pmperaug Office Park, 301, Southbury, CT, 06488, United States - - 108 N Lake Shore Dr, Brookfield, CT, 06804-1448, United States
John Lamb Officer 1 Pomperaug Office Park, 301, Southbury, CT, 06488-2295, United States - - 74 Strathmore Rd, Middlebury, CT, 06762-1529, United States
Kristina Jorgensen Officer 1 Pomperaug Office Park Ste 301, Southbury, CT, 06488-2295, United States - - 34 Skyline Dr, Brookfield, CT, 06804-1422, United States

Director

Name Role Business address Residence address
Diane Bolduc Director 1 Pomperaug Office Park, 301, Southbury, CT, 06488-2295, United States 344A Heritage Vlg, Southbury, CT, 06488-1707, United States
NANCY CALLAHAN Director 1 POMPERAUG OFFICE PARK, 301, SOUTHBURY, CT, 06488, United States 573B HERITAGE VILLAGE, SOUTHBURY, CT, 06488, United States
Charles Lasky Director 1 Pomperaug Office Park, 301, Southbury, CT, 06488-2295, United States 32 Sandy Beach Rd, Middlebury, CT, 06762-1322, United States
Evelyne Purdy Director 1 Pomperaug Office Park, 301, Southbury, CT, 06488-2295, United States 34 Black Snake Ln, Bridgewater, CT, 06752-1531, United States
Gilles Rouseau Director 1 Pomperaug Office Park, 301, Southbury, CT, 06488-2295, United States 67 Horse Fence Hill Rd, Southbury, CT, 06488-2106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012947934 2025-02-28 - Annual Report Annual Report -
BF-0012230318 2024-03-09 - Annual Report Annual Report -
BF-0011406113 2023-05-01 - Annual Report Annual Report -
BF-0010588310 2022-12-26 - Annual Report Annual Report -
BF-0009801497 2022-05-06 - Annual Report Annual Report -
0006892665 2020-04-27 - Annual Report Annual Report 2020
0006495206 2019-03-26 - Annual Report Annual Report 2018
0006495256 2019-03-26 - Annual Report Annual Report 2019
0005765336 2017-02-10 - Annual Report Annual Report 2017
0005568843 2016-05-19 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1598522 Corporation Unconditional Exemption 301 POMPERAUG OFFICE PARK, SOUTHBURY, CT, 06488-0000 2024-06
In Care of Name % MARDA GUTIERREZ
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 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Alliance/Advocacy Organizations
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2024-01-15
Revocation Posting Date 2024-04-08
Exemption Reinstatement Date 2024-01-15

Determination Letter

Final Letter(s) FinalLetter_06-1598522_ALLIANCEFRANCAISEOFNORTHWESTERNCONNECTICUT_06252024_00.pdf

Form 990-N (e-Postcard)

Organization Name ALLIANCE FRANCAISE OF NORTHWESTERN CONNECTICUT
EIN 06-1598522
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 301 Pomperaug Office Park, Southbury, CT, 06488, US
Principal Officer's Name Francis Hellmann
Principal Officer's Address 376 Old Woodbury Rd, Southbury, CT, 06488, US
Website URL afnwct.org
Organization Name ALLIANCE FRANCAISE OF NORTHWESTERN CONNECTICUT
EIN 06-1598522
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Pmperaug Office Park, Southbury, CT, 06488, US
Principal Officer's Name Laurent Vernillet
Principal Officer's Address 45 FIELDSTONE WAY, SOUTHBURY, CT, 06488, US
Website URL Alliance Francaise of Northwest Connecticut
Organization Name ALLIANCE FRANCAISE OF NORTHWESTERN CONNECTICUT
EIN 06-1598522
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Pomperaug Office Park Suite 301, Southbury, CT, 06488, US
Principal Officer's Name Nancy Callahan
Principal Officer's Address 169A Heritage Village, Southbury, CT, 06488, US
Organization Name ALLIANCE FRANCAISE OF NORTHWESTERN CONNECTICUT
EIN 06-1598522
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 POMPERAUG OFFICE PARK, SOUTHBURY, CT, 06488, US
Principal Officer's Name GURMIT BATRA
Principal Officer's Address 169A Heritage Village, Southbury, CT, 06488, US
Website URL www.afnwct.org
Organization Name ALLIANCE FRANCAISE OF NORTHWESTERN CONNECTICUT
EIN 06-1598522
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 POMPERAUG OFFICE PARK, SOUTHBURY, CT, 06488, US
Principal Officer's Name GURMIT BATRA
Principal Officer's Address 169A Heritage Village, Southbury, CT, 06488, US
Website URL www.afnwct.org
Organization Name ALLIANCE FRANCAISE OF NORTHWESTERN CONNECTICUT
EIN 06-1598522
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Pomperaug Office Park Suite 301, Southbury, CT, 06488, US
Principal Officer's Name Nancy M Callahan
Principal Officer's Address 1 Pomperaug Office Park Suite 301, Southbury, CT, 06488, US
Website URL 1947
Organization Name ALLIANCE FRANCAISE OF NORTHWESTERN CONNECTICUT
EIN 06-1598522
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Pomperaug Office Suite 301, Southbury, CT, 06488, US
Principal Officer's Name Marda Gutierrez
Principal Officer's Address 82 Sylvan Crest Drive, Southbury, CT, 06488, US
Website URL www.afnwct.org
Organization Name ALLIANCE FRANCAISE OF NORTHWESTERN CONNECTICUT
EIN 06-1598522
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Pomperaug Office Park STE 301, Southbury, CT, 06488, US
Principal Officer's Name Marda Gutierrez
Principal Officer's Address 1 Pomperaug Office Park Suite 301, Southbury, CT, 06488, US
Website URL http:www.afnwct.org
Organization Name ALLIANCE FRANCAISE OF NORTHWESTERN CONNECTICUT
EIN 06-1598522
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Pomperaug Office Park Suite 301, Southbury, CT, 06488, US
Principal Officer's Name Marda Gutierrez
Principal Officer's Address 82 Sylvan Crest Drive, Southbury, CT, 06488, US
Website URL http://www.afnwct.org
Organization Name ALLIANCE FRANCAISE OF NORTHWESTERN CONNECTICUT
EIN 06-1598522
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 31, Woodbury, CT, 06798, US
Principal Officer's Name Marcy Jackeson
Principal Officer's Address 31 Parkland Drive, Woodbury, CT, 06798, US
Organization Name ALLIANCE FRANCAISE OF NORTHWESTERN CONNECTICUT
EIN 06-1598522
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 31, Woodbury, CT, 067980031, US
Principal Officer's Name Marcella Jackson
Principal Officer's Address 31 Parkland Drive, Woodbury, CT, 067983638, US
Website URL www.afnwct.org
Organization Name ALLIANCE FRANCAISE OF NORTHWESTERN CONNECTICUT
EIN 06-1598522
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 31, Woodbury, CT, 06798, US
Principal Officer's Name Alliance Francaise of Northwestern Connecticut Inc
Principal Officer's Address PO Box 31, Woodbury, CT, 06798, US
Website URL www.afnwct.org
Organization Name ALLIANCE FRANCAISE OF NORTHWESTERN CONNECTICUT
EIN 06-1598522
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 31, Woodbury, CT, 067980031, US
Principal Officer's Name Marcella Jackson
Principal Officer's Address 31 Parkland Drive, Woodbury, CT, 067983638, US
Website URL afnwct@snet.net
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