Search icon

A SACRED PLACE, INC.

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

Company Details

Entity Name: A SACRED PLACE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 2003
Business ALEI: 0747161
Annual report due: 28 Apr 2026
Business address: 61 Main Street, Old Saybrook, CT, 06475, United States
Mailing address: 61 Main Street, Suite 1NB, Old Saybrook, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: asacredplace@outlook.com

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
Allison Fresher Agent 61 Main Street, Suite 1NB, Old Saybrook, CT, 06475, United States +1 860-463-6965 asacredplace@outlook.com 75 Old Chester Rd, Haddam, CT, 06438, United States

Officer

Name Role Business address Residence address
Ann Deverouaux Welch Officer 61 Main Street, Old Saybrook, CT, 06475, United States 29 Elmwood St, Old Saybrook, CT, 06475-2103, United States
ALLISON FRESHER Officer - 76 OLD CHESTER ROAD, HADDAM, CT, 06438, United States

Director

Name Role Residence address
Elizabeth Buhler Director 32 Upper Pattagansett Rd, Unit 23, East Lyme, CT, 06333, United States
JUANITA DURHAM Director 3 OVERLOOK DRIVE, WATERFORD, CT, 06385, United States
VERNA SWANN Director 23 SUNNIESIDE DRIVE, NIANTIC, CT, 06357, United States
Marisol Garcia Director 37 Willard Street, B, Hartford, CT, 06105, United States
Marissa Crean Director 5 Lenox Drive, Glastonbury, CT, 06033, United States
Shonda Northup Director 67 Coachman Pike, Ledyard, CT, 06339-1308, United States
RHODE VAN GESSEL Director 42 MAIN STREET, ESSEX, CT, 06426, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0011764 PUBLIC CHARITY ACTIVE CURRENT 2003-10-09 2024-08-01 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012958427 2025-04-07 - Annual Report Annual Report -
BF-0012333969 2024-04-15 - Annual Report Annual Report -
BF-0011273630 2023-04-13 - Annual Report Annual Report -
BF-0010298311 2022-03-31 - Annual Report Annual Report 2022
0007330368 2021-05-11 - Annual Report Annual Report 2021
0007240731 2021-03-18 - Annual Report Annual Report 2020
0007240701 2021-03-18 - Annual Report Annual Report 2019
0006893104 2020-04-27 - Annual Report Annual Report 2018
0006169283 2018-04-25 - Annual Report Annual Report 2017
0005821910 2017-04-19 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
56-2373960 Corporation Unconditional Exemption 61 MAIN ST STE 1, OLD SAYBROOK, CT, 06475-1545 2003-09
In Care of Name % CHARLOTTE WHITE
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 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 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 2024-08
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 Religion-Related: Christianity
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 A SACRED PLACE INC
EIN 56-2373960
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 PO BOX 48, NIANTIC, CT, 063570048, US
Principal Officer's Name Allison H Fresher
Principal Officer's Address 76 Old Chester Rd, Haddam, CT, 06438, US
Website URL asacredplace.org
Organization Name A SACRED PLACE INC
EIN 56-2373960
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 PO BOX 48, NIANTIC, CT, 063570048, US
Principal Officer's Name Allison Fresher
Principal Officer's Address 76 Old Chester Rd, Haddam, CT, 06438, US
Organization Name A SACRED PLACE INC
EIN 56-2373960
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 48, NIANTIC, CT, 063570048, US
Principal Officer's Name Allison Fresher
Principal Officer's Address 76 Old Chester Rd, Haddam, CT, 06438, US
Organization Name A SACRED PLACE INC
EIN 56-2373960
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 48, NIANTIC, CT, 063570048, US
Principal Officer's Name Allison Fresher
Principal Officer's Address 76 Old Chester Rd, Haddam, CT, 06438, US
Website URL asacredplace.org
Organization Name A SACRED PLACE INC
EIN 56-2373960
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 PO BOX 48, NIANTIC, CT, 063570048, US
Principal Officer's Name Allison Fresher
Principal Officer's Address 76 Old Chester Rd, Haddam, CT, 06438, US
Website URL asacredplace.org
Organization Name A SACRED PLACE INC
EIN 56-2373960
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 PO BOX 48, NIANTIC, CT, 063570048, US
Principal Officer's Name Allison Fresher
Principal Officer's Address 76 Old Chester Rd, Haddam, CT, 06438, US
Website URL asacredplace.org
Organization Name A SACRED PLACE INC
EIN 56-2373960
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 PO BOX 48, NIANTIC, CT, 063570048, US
Principal Officer's Name Patricia Cook PhD RSM
Principal Officer's Address 87 Gerrish Ave, Apartment A, East Haven, CT, 06512, US
Website URL www.asacredplace.org
Organization Name A SACRED PLACE INC
EIN 56-2373960
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 PO Box 48, Niantic, CT, 06357, US
Principal Officer's Name Patricia Cook PhD RSM
Principal Officer's Address 87 Gerrish Ave Apt A, East Haven, CT, 06512, US
Website URL www.asacredplace.org
Organization Name A SACRED PLACE INC
EIN 56-2373960
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 PO Box 48, Niantic, CT, 06357, US
Principal Officer's Name Patricia Cook PhD RSM
Principal Officer's Address 87 Gerrish Ave Apt A, East Haven, CT, 06512, US
Website URL www.asacredplace.org
Organization Name A SACRED PLACE INC
EIN 56-2373960
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 PO Box 493, Old Saybrook, CT, 06475, US
Principal Officer's Name Patricia Cook PhD RSM
Principal Officer's Address 87 Gerrish Ave Apt A, East Haven, CT, 06512, US
Website URL www.asacredplace.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