Search icon

EASTERN NORWALK NEIGHBORHOOD ASSOCIATION, INC.

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

Company Details

Entity Name: EASTERN NORWALK NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Sep 2003
Business ALEI: 0757780
Annual report due: 04 Sep 2025
Business address: 37 OLMSTEAD PLACE, NORWALK, CT, 06855, United States
Mailing address: 37 OLMSTEAD PLACE, NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: INFO@EASTNORWALK.ORG

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Phone E-Mail Residence address
DIANE CECE Agent +1 203-854-6930 INFO@EASTNORWALK.ORG 37 OLMSTEAD PL, NORWALK, CT, 06855, United States

Officer

Name Role Phone E-Mail Residence address
Sarah Hunter Officer - - 17 Scofield Pl, Norwalk, CT, 06855-1439, United States
DIANE CECE Officer +1 203-854-6930 INFO@EASTNORWALK.ORG 37 OLMSTEAD PL, NORWALK, CT, 06855, United States

History

Type Old value New value Date of change
Name change EAST NORWALK NEIGHBORHOOD ASSOCIATION, INC. EASTERN NORWALK NEIGHBORHOOD ASSOCIATION, INC. 2005-10-04
Name change THE EAST NORWALK NEIGHBORHOOD ASSOCIATION, INC. EAST NORWALK NEIGHBORHOOD ASSOCIATION, INC. 2004-08-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012080480 2024-08-05 - Annual Report Annual Report -
BF-0011274727 2023-08-21 - Annual Report Annual Report -
BF-0010208468 2022-08-20 - Annual Report Annual Report 2022
BF-0009812461 2021-10-04 - Annual Report Annual Report -
0007029800 2020-12-01 - Annual Report Annual Report 2020
0006636109 2019-09-03 - Annual Report Annual Report 2019
0006240814 2018-09-03 - Annual Report Annual Report 2018
0006227584 2018-08-06 - Change of Agent Address Agent Address Change -
0006121118 2018-03-13 - Annual Report Annual Report 2017
0005850818 2017-05-25 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
52-2402379 Corporation Unconditional Exemption 37 OLMSTEAD PL, NORWALK, CT, 06855-1312 2005-10
In Care of Name % DIANE CECE
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 2024-12
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 Community Improvement, Capacity Building: Community, Neighborhood Development
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 EASTERN NORWALK NEIGHBORHOOD ASSOCIATION INC
EIN 52-2402379
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 37 OLMSTEAD PL, NORWALK, CT, 068551312, US
Principal Officer's Name Diane Cece
Principal Officer's Address East Norwalk Neighborhood Assoc, 37 Olmstead Place, Norwalk, CT, 06855, US
Organization Name EASTERN NORWALK NEIGHBORHOOD ASSOCIATION INC
EIN 52-2402379
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 37 OLMSTEAD PLACE, NORWALK, CT, 06855, US
Principal Officer's Name Diane Cece
Principal Officer's Address 37 Olmstead Place, Norwalk, CT, 06855, US
Website URL www.eastnorwalk.org
Organization Name EASTERN NORWALK NEIGHBORHOOD ASSOCIATION INC
EIN 52-2402379
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 37 Olmstead Pl, Norwalk, CT, 06855, US
Principal Officer's Name Diane Cece
Principal Officer's Address 37 Olmstead Pl, Norwalk, CT, 06855, US
Website URL www.eastnorwalk.org
Organization Name EASTERN NORWALK NEIGHBORHOOD ASSOCIATION INC
EIN 52-2402379
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 37 Olmstead Place, Norwalk, CT, 06855, US
Principal Officer's Name Diane Cece
Principal Officer's Address 37 Olmstead Place, Norwalk, CT, 06855, US
Website URL www.eastnorwalk.org
Organization Name EASTERN NORWALK NEIGHBORHOOD ASSOCIATION INC
EIN 52-2402379
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 37 Olmstead Place, Norwalk, CT, 06855, US
Principal Officer's Name Diane Cece
Principal Officer's Address 37 Olmstead Place, Norwalk, CT, 06855, US
Website URL www.eastnorwalk.org
Organization Name EASTERN NORWALK NEIGHBORHOOD ASSOCIATION INC
EIN 52-2402379
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 37 OLMSTEAD PL, NORWALK, CT, 06855, US
Principal Officer's Name Diane Cece
Principal Officer's Address 37 OLMSTEAD PL, NORWALK, CT, 06855, US
Website URL www.eastnorwalk.org
Organization Name EASTERN NORWALK NEIGHBORHOOD ASSOCIATION INC
EIN 52-2402379
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 20 Raymond Terrace, Norwalk, CT, 06855, US
Principal Officer's Name Laurel Lindstrom
Principal Officer's Address 20 Raymond Terrace, Norwalk, CT, 06855, US
Website URL www.eastnorwalk.org
Organization Name EASTERN NORWALK NEIGHBORHOOD ASSOCIATION INC
EIN 52-2402379
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 20 Raymond Terrace, Norwalk, CT, 06855, US
Principal Officer's Name Laurel Lindstrom
Principal Officer's Address 20 Raymond Terrace, Norwalk, CT, 06855, US
Website URL eastnorwalk.org
Organization Name EASTERN NORWALK NEIGHBORHOOD ASSOCIATION INC
EIN 52-2402379
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 20 Raymond St, Norwalk, CT, 06855, US
Principal Officer's Name Laurel Lindstrom
Principal Officer's Address 20 Raymond Terrace, Norwalk, CT, 06855, US
Website URL eastnorwalk.org
Organization Name EASTERN NORWALK NEIGHBORHOOD ASSOCIATION INC
EIN 52-2402379
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 20 Raymond Terrace, Norwalk, CT, 06855, US
Principal Officer's Name Laurel Lindstrom
Principal Officer's Address 20 Raymond Terrace, Norwalk, CT, 06855, US
Organization Name EASTERN NORWALK NEIGHBORHOOD ASSOCIATION INC
EIN 52-2402379
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 20 Raymond Terrace, Norwalk, CT, 06855, US
Principal Officer's Name Laurel Lindstrom
Principal Officer's Address 20 Raymond Terrace, Norwalk, CT, 06855, US
Organization Name EASTERN NORWALK NEIGHBORHOOD ASSOCIATION INC
EIN 52-2402379
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 20 Raymond Terrace, Norwalk, CT, 06855, US
Principal Officer's Name Laurel Lindstrom
Principal Officer's Address 20 Raymond Terrace, Norwalk, CT, 06855, US
Website URL sea.to.the.green@sbcglobal.net
Organization Name EASTERN NORWALK NEIGHBORHOOD ASSOCIATION INC
EIN 52-2402379
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 20 RAYMOND TERRACE, NORWALK, CT, 068551302, US
Principal Officer's Name Laurel Lindstrom
Principal Officer's Address 20 Raymond Terrace, Norwalk, CT, 06855, US
Website URL www.eastnorwalk.org
Organization Name EASTERN NORWALK NEIGHBORHOOD ASSOCIATION INC
EIN 52-2402379
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 RAYMOND TERRACE, NORWALK, CT, 06855, US
Principal Officer's Name LAUREL LINDSTROM
Principal Officer's Address 20 RAYMOND TERRACE, NORWALK, CT, 06855, US
Website URL WWW.EASTNORWALK.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