Search icon

SAVE OUR BABIES, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SAVE OUR BABIES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Aug 2001
Business ALEI: 0688940
Annual report due: 15 Aug 2025
Business address: 89 WEBER AVENUE, BRIDGEPORT, CT, 06610, United States
Mailing address: 89 WEBER AVENUE, BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lthatpam@aol.com

Industry & Business Activity

NAICS

624110 Child and Youth Services

This industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
LENEIL T JONES Officer - - - 200 Research Dr, Milford, CT, 06460-8500, United States
LONNIE T JONES Officer - - - 5 Caspian Ct, Durham, NC, 27713-8606, United States
PAMELA JONES Officer - - - 16 SENOKA DRIVE, RIDGEFIELD, CT, 06877, United States
LYLE T JONES JR Officer - - - 2445 14th St, Bethlehem, PA, 18020-4395, United States
LYLE T. JONES SR. Officer 89 WEBER AVE, BRIDGEPORT, CT, 06610, United States +1 203-521-3234 lthatpam@aol.com 89 WEBER AVE, BRIDGEPORT, CT, 06610, United States

Agent

Name Role Business address Phone E-Mail Residence address
LYLE T. JONES SR. Agent 89 WEBER AVE, BRIDGEPORT, CT, 06610, United States +1 203-521-3234 lthatpam@aol.com 89 WEBER AVE, BRIDGEPORT, CT, 06610, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012147416 2024-11-09 - Annual Report Annual Report -
BF-0011402915 2024-02-09 - Annual Report Annual Report -
BF-0010864166 2022-10-01 - Annual Report Annual Report -
BF-0010141604 2022-06-15 - Annual Report Annual Report 2021
BF-0008287256 2021-08-03 - Annual Report Annual Report 2015
BF-0008287254 2021-08-03 - Annual Report Annual Report 2009
BF-0008287255 2021-08-03 - Annual Report Annual Report 2019
BF-0008287263 2021-08-03 - Annual Report Annual Report 2017
BF-0008287261 2021-08-03 - Annual Report Annual Report 2012
BF-0008287252 2021-08-03 - Annual Report Annual Report 2014

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
10-0011065 Corporation Unconditional Exemption 89 WEBER AVE, BRIDGEPORT, CT, 06610-3062 2005-06
In Care of Name % VIVIAN M RODRIGUEZ
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
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 Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Youth Development: Youth Development Programs
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 SAVE OUR BABIES INC
EIN 10-0011065
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 89 WEBER AVE, BRIDGEPORT, CT, 06610, US
Principal Officer's Name Lyle T Jones
Principal Officer's Address 89 WEBER AVE, BRIDGEPORT, CT, 06610, US
Website URL SAVE OUR BABIES INC
Organization Name SAVE OUR BABIES INC
EIN 10-0011065
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 89 WEBER AVE, BRIDGEPORT, CT, 06610, US
Principal Officer's Name LYLE T JONES
Principal Officer's Address 89 WEBER AVE, BRIDGEPORT, CT, 06610, US
Organization Name SAVE OUR BABIES INC
EIN 10-0011065
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 35 Dixon St, Bridgeport, CT, 06604, US
Principal Officer's Name LYLE T JONES
Principal Officer's Address 89 WEBER AVE, BRIDGEPORT, CT, 06610, US
Organization Name SAVE OUR BABIES INC
EIN 10-0011065
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 35 Dixon Street, Bridgeport, CT, 06604, US
Principal Officer's Name Lyle T Jones
Principal Officer's Address 80 Weber St, Bridgeport, CT, 06610, US
Website URL VMR Tax & Accounting Services PC
Organization Name SAVE OUR BABIES INC
EIN 10-0011065
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 35 Dixon Street, Bridgeport, CT, 06604, US
Principal Officer's Name Lyle T Jones
Principal Officer's Address 80 Weber St, Bridgeport, CT, 06610, US
Website URL VMR Tax & Accounting Services PC
Organization Name SAVE OUR BABIES INC
EIN 10-0011065
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 35 DIXON STREET, BRIDGEPORT, CT, 06604, US
Principal Officer's Name Lyle T Jones
Principal Officer's Address 80 Weber St, Bridgeport, CT, 06610, US
Organization Name SAVE OUR BABIES INC
EIN 10-0011065
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 35 DIXON ST, BRIDGEPORT, CT, 066041802, US
Principal Officer's Name Lyle T Jones
Principal Officer's Address 80 Webber Ave, Bridgeport, CT, 06610, US
Organization Name SAVE OUR BABIES INC
EIN 10-0011065
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 35 DIXON ST, BRIDGEPORT, CT, 06604, US
Principal Officer's Name LYLE T JONES
Principal Officer's Address 89 WEBER ST, BRIDGEPORT, CT, 06610, US
Organization Name SAVE OUR BABIES INC
EIN 10-0011065
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 35 DIXON ST, BRIDGEPORT, CT, 06604, US
Principal Officer's Name LYLE T JONES
Principal Officer's Address 89 WEBER ST, BRIDGEPORT, CT, 06610, US
Organization Name SAVE OUR BABIES INC
EIN 10-0011065
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 35 DIXON ST, BRIDGEPORT, CT, 06604, US
Principal Officer's Name LYLE T JONES
Principal Officer's Address 89 WEBER ST, BRIDGEPORT, CT, 06610, US
Organization Name SAVE OUR BABIES INC
EIN 10-0011065
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 35 Dixon Street, Bridgeport, CT, 06604, US
Principal Officer's Name Lyle T Jones
Principal Officer's Address 89 Weber Ave, Bridgeport, CT, 06610, US
Organization Name SAVE OUR BABIES INC
EIN 10-0011065
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 35 Dixon Street, Bridgeport, CT, 06604, US
Principal Officer's Name Lyle T Jones
Principal Officer's Address 89 Weber Avenue, Bridgeport, CT, 06610, US
Organization Name SAVE OUR BABIES INC
EIN 10-0011065
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 89 Weber Avenue, Bridgeport, CT, 066103062, US
Principal Officer's Name Lyle Jones
Principal Officer's Address 89 Weber Avenue, Bridgeport, CT, 06610, 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