Search icon

OLD DRAKE HILL FLOWER BRIDGE, INC.

Company Details

Entity Name: OLD DRAKE HILL FLOWER BRIDGE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 2004
Business ALEI: 0776685
Annual report due: 31 Mar 2025
NAICS code: 712130 - Zoos and Botanical Gardens
Business address: 6 RONAN WAY, SIMSBURY, CT, 06070, United States
Mailing address: 6 RONAN WAY, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: nmason996@comcast.net

Agent

Name Role Business address Phone E-Mail Residence address
CHARLES D. JOULIHAN JR. Agent 75 WEST ST, SIMSBURY, CT, 06070, United States +1 860-658-9668 nmason996@comcast.net 2 SOMERSET LANE, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Residence address
NICHOLAS B. MASON Officer 6 RONAN WAY, SIMBURY, CT, 06070, United States 6 RONAN WAY, SIMBURY, CT, 06070, United States
Evelyn Holland Officer No data 7 Ashton Cir, Simsbury, CT, 06070-3183, United States
JANICE LINTNER Officer 12H Wiggins Farm Dr, Simsbury, CT, 06070-3166, United States 12H Wiggins Farm Dr, Simsbury, CT, 06070-3166, United States
Susan Demuth Officer No data 5 Lower Meadow Dr., West Granby, CT, 06090, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCO.0008332 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE No data No data 2018-06-13 2018-06-13
LCO.0008864 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE No data No data 2019-05-28 2019-05-28
LCO.0009618 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE No data No data 2021-09-06 2021-09-06
LCO.0010059 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE No data No data 2022-06-08 2022-06-08
LCO.0010803 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE No data No data 2023-06-07 2023-06-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012320727 2024-03-13 No data Annual Report Annual Report No data
BF-0011162403 2023-03-09 No data Annual Report Annual Report No data
BF-0010199233 2022-03-03 No data Annual Report Annual Report 2022
BF-0009798315 2021-07-01 No data Annual Report Annual Report No data
0007228623 2021-03-13 No data Annual Report Annual Report 2020
0006835476 2020-03-17 No data Annual Report Annual Report 2019
0006465363 2019-03-14 No data Annual Report Annual Report 2018
0005783617 2017-03-06 No data Annual Report Annual Report 2017
0005504634 2016-03-05 No data Annual Report Annual Report 2015
0005504641 2016-03-05 No data Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-0612003 Corporation Unconditional Exemption 6 RONAN WAY, SIMSBURY, CT, 06070-3196 2005-01
In Care of Name % NICHOLAS B MASON
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 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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Parks and Playgrounds
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 OLD DRAKE HILL FLOWER BRIDGE
EIN 81-0612003
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 6 Ronan Way, Simsbury, CT, 06070, US
Principal Officer's Name Nicholas Mason
Principal Officer's Address 6 Ronan Way, Simsbury, CT, 06070, US
Organization Name OLD DRAKE HILL FLOWER BRIDGE
EIN 81-0612003
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 6 Ronan Way, Simsbury, CT, 06070, US
Principal Officer's Name Nicholas Mason
Principal Officer's Address 6 Ronan Way, Simsbury, CT, 06070, US
Organization Name OLD DRAKE HILL FLOWER BRIDGE
EIN 81-0612003
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 6 Ronan Way, Simsbury, CT, 06070, US
Principal Officer's Name Nicholas Mason
Principal Officer's Address 6 Ronan Way, Simsbury, CT, 06070, US
Organization Name OLD DRAKE HILL FLOWER BRIDGE
EIN 81-0612003
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 6 Ronan Way, Simsbury, CT, 06070, US
Principal Officer's Name Nicholas Mason
Principal Officer's Address 6 RONAN WAY, SIMSBURY, CT, 06070, US
Organization Name OLD DRAKE HILL FLOWER BRIDGE
EIN 81-0612003
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 6 Erins Way, Simsbury, CT, 06070, US
Principal Officer's Name Nicholas B Mason
Principal Officer's Address 6 Erins Way, Simsbury, CT, 06070, US
Organization Name OLD DRAKE HILL FLOWER BRIDGE
EIN 81-0612003
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 6 Erins Way, Simsbury, CT, 06070, US
Principal Officer's Name Nicholas B Mason
Principal Officer's Address 6 Erins Way, Simsbury, CT, 06070, US
Website URL 1944
Organization Name OLD DRAKE HILL FLOWER BRIDGE
EIN 81-0612003
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 6 Erins Way, Simsbury, CT, 06070, US
Principal Officer's Name Nicholas B Mason
Principal Officer's Address 19 Woodside Circle, Simsbury, CT, 06070, US
Website URL 1944
Organization Name OLD DRAKE HILL FLOWER BRIDGE
EIN 81-0612003
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 6 Erins Way, Simsbury, CT, 06070, US
Principal Officer's Name Sharene Wassell
Principal Officer's Address 2 Ryan Circle, Simsbury, CT, 06070, US
Organization Name OLD DRAKE HILL FLOWER BRIDGE
EIN 81-0612003
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 6 Erins Way, Simsbury, CT, 06070, US
Principal Officer's Name Dorothy L Mackay
Principal Officer's Address 19 Woodside Circle, Simsbury, CT, 06070, US
Organization Name OLD DRAKE HILL FLOWER BRIDGE
EIN 81-0612003
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 6 Erins Way, Simsbury, CT, 06070, US
Principal Officer's Name Dorothy L Mackay
Principal Officer's Address 16 Woodside Circle, Simsbury, CT, 06070, US
Organization Name OLD DRAKE HILL FLOWER BRIDGE
EIN 81-0612003
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 6 Erins Way, Simsbury, CT, 06070, US
Principal Officer's Name Evelyn Holland
Principal Officer's Address 7 Ashton Circle, Simsbury, CT, 06070, US
Organization Name OLD DRAKE HILL FLOWER BRIDGE
EIN 81-0612003
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 6 Erins Way, Simsbury, CT, 06070, US
Principal Officer's Name Evelyn Holland
Principal Officer's Address 7 Ashton Circle, Simsbury, CT, 06070, US
Organization Name OLD DRAKE HILL FLOWER BRIDGE
EIN 81-0612003
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 6 Erins Way, Simsbury, CT, 06070, US
Principal Officer's Name Evelyn Holland
Principal Officer's Address 7 Ashton Circle, Simsbury, CT, 06070, US
Organization Name OLD DRAKE HILL FLOWER BRIDGE
EIN 81-0612003
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 6 Erins Way, Simsbury, CT, 06070, US
Principal Officer's Name Evelyn Holland
Principal Officer's Address 7 Ashton Circle, Simsbury, CT, 06070, US
Organization Name OLD DRAKE HILL FLOWER BRIDGE
EIN 81-0612003
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 6 Erins Way, Simsbury, CT, 06070, US
Principal Officer's Name Evelyn Holland
Principal Officer's Address 7 Ashton Circle, Simsbury, CT, 06070, US
Organization Name OLD DRAKE HILL FLOWER BRIDGE
EIN 81-0612003
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 314, West Simsbury, CT, 06092, US
Principal Officer's Name Evelyn Holland
Principal Officer's Address 7 Ashton Circle, Simsbury, CT, 06070, US
Organization Name OLD DRAKE HILL FLOWER BRIDGE
EIN 81-0612003
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 314, West Simsbury, CT, 060920314, US
Principal Officer's Name Jerry Lintner
Principal Officer's Address 22 Massaco Street, Simsbury, CT, 06070, US

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website