Search icon

SHARED PARENTING COUNCIL OF CONNECTICUT, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SHARED PARENTING COUNCIL OF CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Apr 2002
Business ALEI: 0713508
Annual report due: 29 Apr 2026
Business address: 65 AUBURN RD, WEST HARTFORD, CT, 06119, United States
Mailing address: 65 AUBURN RD, WEST HARTFORD, CT, United States, 06119
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jmclapp@sharedparentinginc.org

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
JOHN M. CLAPP Agent 65 AUBURN RD, WEST HARTFORD, CT, 06119, United States +1 860-983-3685 jmclapp@sharedparentinginc.org 65 AUBURN ROAD, WEST HARTFORD, CT, 06119, United States

Officer

Name Role Business address Residence address
JOHN M. CLAPP PH.D. Officer 65 AUBURN RD, UNIVERSITY OF CONNECTICUT, WEST HARTFORD, CT, 06119, United States 65 AUBURN ROAD, WEST HARTFORD, CT, 06119, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012953177 2025-03-31 - Annual Report Annual Report -
BF-0012085253 2024-04-30 - Annual Report Annual Report -
BF-0011406485 2023-05-11 - Annual Report Annual Report -
BF-0010398181 2022-05-31 - Annual Report Annual Report 2022
0007360792 2021-06-07 - Annual Report Annual Report 2021
0006947379 2020-07-15 - Annual Report Annual Report 2019
0006947380 2020-07-15 - Annual Report Annual Report 2020
0006161790 2018-04-14 - Annual Report Annual Report 2018
0005826019 2017-04-25 - Annual Report Annual Report 2017
0005563371 2016-05-16 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
32-0013307 Corporation Unconditional Exemption 65 AUBURN RD, WEST HARTFORD, CT, 06119-1304 2011-11
In Care of Name % JOHN CLAPP
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 not deductible.
Foundation All organizations except 501(c)(3)
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 Human Services: Family Services
Sort Name SPC

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)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_32-0013307_SHAREDPARENTINGCOUNCILOFCONNECTICUTINC_08192011_01.tif

Form 990-N (e-Postcard)

Organization Name SHARED PARENTING COUNCIL OF CONNECTICUT INC
EIN 32-0013307
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 65 Auburn Road, West Hartford, CT, 06119, US
Principal Officer's Name John Clapp
Principal Officer's Address 65 Auburn Road, West Hartford, CT, 06119, US
Organization Name SHARED PARENTING COUNCIL OF CONNECTICUT INC
EIN 32-0013307
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 65 Auburn Rd, West Hartford, CT, 06119, US
Principal Officer's Name John M Clapp
Principal Officer's Address 65 Auburn Rd, West Hartford, CT, 06119, US
Website URL www.sharedparentinginc.org
Organization Name SHARED PARENTING COUNCIL OF CONNECTICUT INC
EIN 32-0013307
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 65 Auburn Rd, West Hartford, CT, 06119, US
Principal Officer's Name John Clapp
Principal Officer's Address 65 Auburn Rd, West Hartford, CT, 06119, US
Website URL www.sharedparentinginc.org
Organization Name SHARED PARENTING COUNCIL OF CONNECTICUT INC
EIN 32-0013307
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 65 Auburn Rd, West Hartford, CT, 06119, US
Principal Officer's Name John Clapp
Principal Officer's Address 65 Auburn Rd, West Hartford, CT, 06119, US
Website URL https://sharedparentinginc.org/
Organization Name SHARED PARENTING COUNCIL OF CONNECTICUT INC
EIN 32-0013307
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 65 Auburn Rd, West Hartford, CT, 06119, US
Principal Officer's Name John Clapp
Principal Officer's Address 65 AUBURN RD, WEST HARTFORD, CT, 06119, US
Website URL sharedparentinginc.org
Organization Name SHARED PARENTING COUNCIL OF CONNECTICUT INC
EIN 32-0013307
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 65 Auburn Rd, West Hartford, CT, 06119, US
Principal Officer's Name John Clapp
Principal Officer's Address 65 Auburn Rd, West Hartford, CT, 06119, US
Website URL www.sharedparentinginc.org
Organization Name SHARED PARENTING COUNCIL OF CONNECTICUT INC
EIN 32-0013307
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 65 Auburn Rd, West Hartford, CT, 06119, US
Principal Officer's Name John M Clapp
Principal Officer's Address 65 Auburn Rd, West Hartford, CT, 06119, US
Website URL www.sharedparentinginc.org
Organization Name SHARED PARENTING COUNCIL OF CONNECTICUT INC
EIN 32-0013307
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 65 Auburn Rd, West Hartford, CT, 06119, US
Principal Officer's Name John Clapp
Principal Officer's Address 65 Auburn Rd, West Hartford, CT, 06119, US
Website URL www.sharedparentinginc.org
Organization Name SHAREDPARENTINGCOUNCILOFCONNECTICUTINC
EIN 32-0013307
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 65AUBURNRD, WESTHARTFORD, CT, 061191304, US
Principal Officer's Name JohnClapp
Principal Officer's Address 65AuburnRd, WestHartford, CT, 06119, US
Organization Name SHARED PARENTING COUNCIL OF CONNECTICUT INC
EIN 32-0013307
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 65 Auburn Rd, West Hartford, CT, 06119, US
Principal Officer's Name John Clapp
Principal Officer's Address 65 Auburn Rd, West Hartford, CT, 06119, US
Website URL jmclapp@comcast.net
Organization Name SHARED PARENTING COUNCIL OF CONNECTICUT INC
EIN 32-0013307
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 65 Auburn Rd, West Hartford, CT, 06119, US
Principal Officer's Name John M Clapp
Principal Officer's Address 65 Auburn Rd, West Hartford, CT, 06119, US
Website URL www.sharedparentinginc.org
Organization Name SHARED PARENTING COUNCIL OF CONNECTICUT INC
EIN 32-0013307
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 65 Auburn Rd, West Hartford, CT, 06119, US
Principal Officer's Name John M Clapp
Principal Officer's Address 65 Auburn Rd, West Hartford, CT, 06119, US
Website URL www.sharedparentinginc.org
Organization Name SHARED PARENTING COUNCIL OF CONNECTICUT INC
EIN 32-0013307
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 65 Auburn Rd, West Hartford, CT, 06119, US
Principal Officer's Name John M Clapp
Principal Officer's Address 65 Auburn Rd, West Hartford, CT, 06119, US
Website URL www.sharedparentinginc.org
Organization Name SHARED PARENTING COUNCIL OF CONNECTICUT INC
EIN 32-0013307
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 65 Auburn Rd, West Hartford, CT, 06119, US
Principal Officer's Name John M Clapp
Principal Officer's Address 65 Auburn Rd, West Hartford, CT, 06119, US
Website URL www.sharedparentinginc.org
Organization Name SHARED PARENTING COUNCIL OF CONNECTICUT INC
EIN 32-0013307
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 65 Auburn Rd, West Hartford, CT, 06119, US
Principal Officer's Name John M Clapp
Principal Officer's Address 65 Auburn Rd, West Hartford, CT, 06119, US
Website URL www.sharedparentinginc.org
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