Search icon

POMFRET PUBLIC SCHOOLS PTO, INC.

Company Details

Entity Name: POMFRET PUBLIC SCHOOLS PTO, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Apr 2003
Business ALEI: 0745988
Annual report due: 14 Apr 2025
NAICS code: 813211 - Grantmaking Foundations
Business address: 20 POMFRET STREET, POMFRET CENTER, CT, 06259, United States
Mailing address: 20 POMFRET STREET, POMFRET CENTER, CT, United States, 06259
ZIP code: 06259
County: Windham
Place of Formation: CONNECTICUT
E-Mail: pcspto1@gmail.com

Agent

Name Role Business address Phone E-Mail Residence address
Alexandra Smith Agent 20 POMFRET STREET, POMFRET CENTER, CT, 06259, United States +1 207-217-0348 alexandra.smith912@gmail.com 36 Taft Pond Rd, Pomfret Center, CT, 06259-1317, United States

Officer

Name Role Business address Residence address
Jennie Mix Officer 20 POMFRET STREET, POMFRET CENTER, CT, 06259, United States 324 Fay Rd, Pomfret Center, CT, 06259-1913, United States
Cherie Riabstev Officer 20 POMFRET STREET, POMFRET CENTER, CT, 06259, United States 20 POMFRET STREET, POMFRET CENTER, CT, 06259, United States
Lisa N'Chonon Officer No data 63 Anderson Rd, Pomfret Center, CT, 06259-2228, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012067581 2024-06-28 No data Annual Report Annual Report No data
BF-0011273438 2024-02-04 No data Annual Report Annual Report No data
BF-0009520179 2022-08-11 No data Annual Report Annual Report 2020
BF-0009520177 2022-08-11 No data Annual Report Annual Report 2017
BF-0010017024 2022-08-11 No data Annual Report Annual Report No data
BF-0009520180 2022-08-11 No data Annual Report Annual Report 2018
BF-0009520181 2022-08-11 No data Annual Report Annual Report 2019
BF-0009520175 2022-08-11 No data Annual Report Annual Report 2014
BF-0009520176 2022-08-11 No data Annual Report Annual Report 2016
BF-0010797157 2022-08-11 No data Annual Report Annual Report No data

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-3903094 Corporation Unconditional Exemption 20 POMFRET ST, POMFRET CTR, CT, 06259-1837 2005-03
In Care of Name % MELISSA ZAHANSKY
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 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 Education: Parent/Teacher Group
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 POMFRET PUBLIC SCHOOLS PTO INC
EIN 22-3903094
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 20 Pomfret St, Pomfret Ctr, CT, 06259, US
Principal Officer's Name Alexandra Smith
Principal Officer's Address 36 Taft Pond Rd, Pomfret Ctr, CT, 06259, US
Organization Name POMFRET PUBLIC SCHOOLS PTO INC
EIN 22-3903094
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 20 Pomfret Street, Pomfret Center, CT, 06259, US
Principal Officer's Name Lisa N'Chonon
Principal Officer's Address 63 Anderson Rd, Pomfret Center, CT, 06259, US
Website URL www.pcs-pto.com
Organization Name POMFRET PUBLIC SCHOOLS PTO INC
EIN 22-3903094
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 20 Pomfret Street, Pomfret Center, CT, 06259, US
Principal Officer's Name Michelle Pike
Principal Officer's Address 55 Cherry Hill Rd, Pomfret Center, CT, 06259, US
Organization Name POMFRET PUBLIC SCHOOLS PTO INC
EIN 22-3903094
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 20 Pomfret Street, Pomfret Center, CT, 06259, US
Principal Officer's Name Michelle McCorkle-Milardo
Principal Officer's Address 280 Searles Road, Pomfret Center, CT, 06259, US
Organization Name POMFRET PUBLIC SCHOOLS PTO INC
EIN 22-3903094
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 20 Pomfret St, Pomfret Center, CT, 06259, US
Principal Officer's Name Michelle McCorkle-Milardo
Principal Officer's Address 280 Searles Rd, Pomfret Center, CT, 06259, US
Organization Name POMFRET PUBLIC SCHOOLS PTO INC
EIN 22-3903094
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 20 Pomfret St, Pomfret Center, CT, 06259, US
Principal Officer's Name Michelle McCorkle-Milardo
Principal Officer's Address 280 Searles Rd, Pomfret Center, CT, 06259, US
Organization Name POMFRET PUBLIC SCHOOLS PTO INC
EIN 22-3903094
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 20 Pomfret St, Pomfret Center, CT, 06259, US
Principal Officer's Name Tonya Brock
Principal Officer's Address 22 Quassett Rd, Pomfret Center, CT, 06259, US
Website URL pcs-pto.org
Organization Name POMFRET PUBLIC SCHOOLS PTO INC
EIN 22-3903094
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 20 Pomfret St, Pomfret Center, CT, 06259, US
Principal Officer's Name Carrie Wolfe
Principal Officer's Address 185 Covell Rd, Pomfret Center, CT, 06259, US
Website URL www.pcs-pto.org
Organization Name POMFRET PUBLIC SCHOOLS PTO INC
EIN 22-3903094
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 20 Pomfret St, Pomfret Center, CT, 06259, US
Principal Officer's Name Tonya Brock
Principal Officer's Address 22 Quassett Rd, Pomfret Center, CT, 06259, US
Website URL pcs-pto.org
Organization Name POMFRET PUBLIC SCHOOLS PTO INC
EIN 22-3903094
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 20 Pomfret Street, Pomfret Center, CT, 06259, US
Principal Officer's Name Lindsey Verraneault
Principal Officer's Address 116 Orchard Hill, Pomfret Center, CT, 06259, US
Website URL pcs-pto.org

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website