Search icon

CORNERSTONE COMMUNITY DEVELOPMENT CORPORATION

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

Company Details

Entity Name: CORNERSTONE COMMUNITY DEVELOPMENT CORPORATION
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Jan 2004
Business ALEI: 0772299
Annual report due: 26 Jan 2024
Business address: 39 WEST AVENUE, NORWALK, CT, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: macedoniachurch@optonline.net

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
MACEDONIA CHURCH Agent

Officer

Name Role Business address Residence address
MICHAEL RUMBLE Officer 39 West Avenue, NORWALK, CT, 06854, United States 3 BONNYBROOK ROAD, NORWALK, CT, 06850, United States
BRUCE V. MORRIS Officer 39 West Avenue, NORWALK, CT, 06854, United States 315 ELY AVENUE, NORWALK, CT, 06854, United States
DEWITT STEVENS JR. Officer 39 West Avenue, NORWALK, CT, 06854, United States 5 OLD ROCK CT, NORWALK, CT, 06850, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0051247 PUBLIC CHARITY INACTIVE DUE TO NON-RENEWAL OF CREDENTIAL 2007-05-22 2020-12-14 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011279867 2023-06-05 - Annual Report Annual Report -
BF-0008545193 2023-06-05 - Annual Report Annual Report 2020
BF-0008545194 2023-06-05 - Annual Report Annual Report 2018
BF-0010800426 2023-06-05 - Annual Report Annual Report -
BF-0008545192 2023-06-05 - Annual Report Annual Report 2019
BF-0009940974 2023-06-05 - Annual Report Annual Report -
BF-0011788808 2023-05-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005804359 2017-03-30 - Annual Report Annual Report 2015
0005804361 2017-03-30 - Annual Report Annual Report 2016
0005804367 2017-03-30 - Annual Report Annual Report 2017

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-0079199 Corporation Unconditional Exemption 70 SOUTH MAIN STREET, NORWALK, CT, 06854-2997 2004-04
In Care of Name -
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 2023-12
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 Crime & Legal-Related: Half-Way House for Offenders, Ex-Offenders
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 CORNERSTONE COMMUNITY DEVELOPMENT CORPORATION
EIN 26-0079199
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 70 South Main Street, Norwalk, CT, 06854, US
Principal Officer's Name Bruce Morris
Principal Officer's Address 70 South Main Street, Norwalk, CT, 06854, US
Organization Name CORNERSTONE COMMUNITY DEVELOPMENT CORPORATION
EIN 26-0079199
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 70 SOUTH MAIN STREET, Norwalk, CT, 06854, US
Principal Officer's Name BRUCE MORRIS
Principal Officer's Address 70 SOUTH MAIN STREET, Norwalk, CT, 06854, US
Organization Name CORNERSTONE COMMUNITY DEVELOPMENT CORPORATION
EIN 26-0079199
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 70 SOUTH MAIN STREET, NORWALK, CT, 06854, US
Principal Officer's Name BRUCE MORRIS
Principal Officer's Address 70 SOUTH MAIN STREET, NORWALK, CT, 06854, US
Organization Name CORNERSTONE COMMUNITY DEVELOPMENT CORPORATION
EIN 26-0079199
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 70 SOUTH MAIN STREET, NORWALK, CT, 06854, US
Principal Officer's Name BRUCE MORRIS
Principal Officer's Address 70 SOUTH MAIN STREET, NORWALK, CT, 06854, US
Organization Name CORNERSTONE COMMUNITY DEVELOPMENT CORPORATION
EIN 26-0079199
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 70 SOUTH MAIN STREET, NORWALK, CT, 06854, US
Principal Officer's Name BRUCE MORRIS
Principal Officer's Address 70 SOUTH MAIN STREET, NORWALK, CT, 06854, US
Organization Name CORNERSTONE COMMUNITY DEVELOPMENT CORPORATION
EIN 26-0079199
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 70 SOUTH MAIN STREET, NORWALK, CT, 06854, US
Principal Officer's Name BRUCE MORRIS
Principal Officer's Address 70 SOUTH MAIN STREET, NORWALK, CT, 06854, US
Organization Name CORNERSTONE COMMUNITY DEVELOPMENT CORPORATION
EIN 26-0079199
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 PO Box 424, Norwalk, CT, 06856, US
Principal Officer's Name Dewitt Stevens Jr
Principal Officer's Address PO Box 424, Norwalk, CT, 06856, US
Organization Name CORNERSTONE COMMUNITY DEVELOPMENT CORPORATION
EIN 26-0079199
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 70 South Main Street, Norwalk, CT, 06854, US
Principal Officer's Name Kim Richardson
Principal Officer's Address 70 South Main Street, Norwalk, CT, 06854, US
Organization Name CORNERSTONE COMMUNITY DEVELOPMENT CORPORATION
EIN 26-0079199
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 70 SOUTH MAIN STREET, NORWALK, CT, 06854, US
Principal Officer's Name KIM RICHARDSON
Principal Officer's Address 70 SOUTH MAIN STREET, NORWALK, CT, 06854, US
Organization Name CORNERSTONE COMMUNITY DEVELOPMENT CORPORATION
EIN 26-0079199
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 70 S MAIN STREET, NORWALK, CT, 06854, US
Principal Officer's Name KIM RICHARDSON
Principal Officer's Address 70 S MAIN STREET, NORWALK, CT, 06854, US
Organization Name CORNERSTONE COMMUNITY DEVELOPMENT CORPORATION
EIN 26-0079199
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 70 S MAIN STREET, NORWALK, CT, 06854, US
Principal Officer's Name KIM RICHARDSON
Principal Officer's Address 70 S MAIN STREET, NORWALK, CT, 06854, US
Organization Name CORNERSTONE COMMUNITY DEVELOPMENT CORPORATION
EIN 26-0079199
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 70 S MAIN STREET, NORWALK, CT, 06854, US
Principal Officer's Name KIM RICHARDSON
Principal Officer's Address 70 S MAIN STREET, NORWALK, CT, 06854, 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