Search icon

ESTATE PLANNING COUNCIL OF LOWER FAIRFIELD COUNTY, INC.

Company Details

Entity Name: ESTATE PLANNING COUNCIL OF LOWER FAIRFIELD COUNTY, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jul 2001
Business ALEI: 0686024
Annual report due: 12 Jul 2025
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: 175 S END RD UNIT A2, EAST HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: EPC-LFC@COMCAST.NET

Director

Name Role Business address Phone E-Mail Residence address
LORI LEE SOMERVILLE Director C/O LORI L. SOMERVILLE 175 S END RD, UNIT A2, EAST HAVEN, CT, 06512, United States +1 203-747-1716 EPC-LFC@COMCAST.NET 175 S END RD, UNIT A2, EAST HAVEN, CT, 06512, United States

Agent

Name Role Business address Phone E-Mail Residence address
LORI LEE SOMERVILLE Agent C/O LORI L. SOMERVILLE 175 S END RD, UNIT A2, EAST HAVEN, CT, 06512, United States +1 203-747-1716 EPC-LFC@COMCAST.NET 175 S END RD, UNIT A2, EAST HAVEN, CT, 06512, United States

Officer

Name Role Business address Residence address
William Murray Officer 225 Main Street, Suite 203, Westport, CT, 06880, United States 1693 Asylum Ave, West Hartford, CT, 06117-2721, United States
Travis Hood Officer 1100 Summer Street, Stamford, CT, 06505, United States 8 Stonecrop Ln, Wilton, CT, 06897-2405, United States
Laurence Rollins Officer 1999 Avenue of the Starts, Suite 2500, Los Angeles, CA, 90067, United States 97 S Gate Ln, Southport, CT, 06890-1424, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012142444 2024-07-08 No data Annual Report Annual Report No data
BF-0011400429 2023-07-11 No data Annual Report Annual Report No data
BF-0010296325 2022-07-12 No data Annual Report Annual Report 2022
BF-0009760672 2021-12-22 No data Annual Report Annual Report No data
0006996094 2020-10-05 No data Annual Report Annual Report 2019
0006996096 2020-10-05 No data Annual Report Annual Report 2020
0006244308 2018-09-10 No data Annual Report Annual Report 2018
0005906160 2017-08-08 No data Annual Report Annual Report 2017
0005618413 2016-08-01 No data Annual Report Annual Report 2016
0005289096 2015-02-18 2015-02-18 First Report Organization and First Report No data

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1625561 - Unconditional Exemption 175 S END RD UNIT A2, EAST HAVEN, CT, 06512-4555 -
In Care of Name % KAHAN STEIGER & CO
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
Deductibility -
Foundation All organizations except 501(c)(3)
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name ESTATE PLANNING COUNCIL OF LOWER FAIRFIELD COUNTY INC
EIN 06-1625561
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 175 South End Road Unit A2, East Haven, CT, 06512, US
Principal Officer's Name Alva Carter Hasan
Principal Officer's Address 175 South End Road Unit A2, East Haven, CT, 06512, US
Organization Name ESTATE PLANNING COUNCIL OF LOWER FAIRFIELD COUNTY INC
EIN 06-1625561
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 Unit A2, East Haven, CT, 06512, US
Principal Officer's Name Alva Carter Hasan
Principal Officer's Address 175 South End Road Unit A2, East Haven, CT, 06512, US
Organization Name ESTATE PLANNING COUNCIL OF LOWER FAIRFIELD COUNTY INC
EIN 06-1625561
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 Unit A2, East Haven, CT, 06512, US
Principal Officer's Name Alva Carter Hasan
Principal Officer's Address 175 South End Road Unit A2, East Haven, CT, 06512, US
Organization Name ESTATE PLANNING COUNCIL OF LOWER FAIRFIELD COUNTY INC
EIN 06-1625561
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 Unit A2, East Haven, CT, 06512, US
Principal Officer's Name Robin Sherwood
Principal Officer's Address 175 South End Road Unit A2, East Haven, CT, 06512, US
Organization Name ESTATE PLANNING COUNCIL OF LOWER FAIRFIELD COUNTY INC
EIN 06-1625561
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 Unit A2, East Haven, CT, 06512, US
Principal Officer's Name Jennifer Pagnillo
Principal Officer's Address 175 South End Road Unit A2, East Haven, CT, 06512, US
Organization Name ESTATE PLANNING COUNCIL OF LOWER FAIRFIELD COUNTY INC
EIN 06-1625561
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 Unit A2, East Haven, CT, 06512, US
Principal Officer's Name Christopher Vescio
Principal Officer's Address 175 South End Road Unit A2, East Haven, CT, 06512, US
Organization Name ESTATE PLANNING COUNCIL OF LOWER FAIRFIELD COUNTY INC
EIN 06-1625561
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 Unit A2, East Haven, CT, 06512, US
Principal Officer's Name Thomas J Henske
Principal Officer's Address 175 South End Road Unit A2, East Haven, CT, 06512, US
Organization Name ESTATE PLANNING COUNCIL OF LOWER FAIRFIELD COUNTY INC
EIN 06-1625561
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 Elizabeth Cahill
Principal Officer's Address 175 South End Road A2, East Haven, CT, 06512, US
Website URL www.epclfc.org
Organization Name ESTATE PLANNING COUNCIL OF LOWER FAIRFIELD COUNTY INC
EIN 06-1625561
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 Kahan Steiger PO Box 3227, Stamford, CT, 06905, US
Principal Officer's Name Alan Schacter
Principal Officer's Address 37 North Avenue, Norwalk, CT, 06851, US

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website