Search icon

GROTON PUBLIC LIBRARY CIRCLE OF FRIENDS, INC.

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

Company Details

Entity Name: GROTON PUBLIC LIBRARY CIRCLE OF FRIENDS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 May 2004
Business ALEI: 0784044
Annual report due: 07 May 2025
Business address: 52 NEWTOWN ROAD, GROTON, CT, 06340, United States
Mailing address: 52 NEWTOWN ROAD ROUTE 117, GROTON, CT, United States, 06340
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: gpl.circleoffriends@gmail.com

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 Business address Phone E-Mail Residence address
Angela Houghton Agent 52 NEWTOWN ROAD, GROTON, CT, 06340, United States +1 904-962-9152 gpl.circleoffriends@gmail.com 15 Pheasant Run Drive, Gales Ferry, CT, 06335, United States

Officer

Name Role Business address Phone E-Mail Residence address
Amber Dance Officer 52 Newtown Rd, Groton, CT, 06340-4350, United States - - 1 Lantern Hill Rd, Mystic, CT, 06355-3618, United States
Angela Houghton Officer - +1 904-962-9152 gpl.circleoffriends@gmail.com 15 Pheasant Run Drive, Gales Ferry, CT, 06335, United States
Lionel Fortier Officer 52 Newtown Rd, Groton, CT, 06340-4350, United States - - 176 Indian Field Rd, Groton, CT, 06340, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012792628 2024-10-15 2024-10-15 Interim Notice Interim Notice -
BF-0012081132 2024-05-07 - Annual Report Annual Report -
BF-0012009284 2023-10-05 2023-10-05 Interim Notice Interim Notice -
BF-0012009273 2023-10-05 2023-10-05 Change of Email Address Business Email Address Change -
BF-0011278529 2023-05-02 - Annual Report Annual Report -
BF-0011053135 2022-11-03 2022-11-03 Interim Notice Interim Notice -
BF-0010349920 2022-05-23 - Annual Report Annual Report 2022
BF-0009756546 2021-10-04 - Annual Report Annual Report -
0007251881 2021-03-23 - Annual Report Annual Report 2019
0007251889 2021-03-23 - Annual Report Annual Report 2020

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-1166510 Corporation Unconditional Exemption 52 NEWTOWN RD, GROTON, CT, 06340-4350 2006-05
In Care of Name % ELLEN BROWN
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 2022-12
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 Education: Single Organization Support
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 GROTON PUBLIC LIBRARY CIRCLE OF FRIENDS INC
EIN 20-1166510
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 52 Newtown Road, Groton, CT, 06340, US
Principal Officer's Name Jean Gustafson
Principal Officer's Address 23 Heartwell Drive, Groton, CT, 06340, US
Organization Name GROTON PUBLIC LIBRARY CIRCLE OF FRIENDS INC
EIN 20-1166510
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 52 Newtown Road, Groton, CT, 06340, US
Principal Officer's Name Ellen Brown
Principal Officer's Address 7 Main St, Noank, CT, 06340, US
Organization Name GROTON PUBLIC LIBRARY CIRCLE OF FRIENDS INC
EIN 20-1166510
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 7 Main St, Noank, CT, 06340, US
Principal Officer's Name Ellen Brown
Principal Officer's Address 7 Main St, Noank, CT, 06340, US
Organization Name GROTON PUBLIC LIBRARY CIRCLE OF FRIENDS INC
EIN 20-1166510
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 52 Newtown Road, groton, CT, 06340, US
Principal Officer's Name Ellen Brown
Principal Officer's Address 4 Fort Hill road, Groton, CT, 06340, US
Organization Name GROTON PUBLIC LIBRARY CIRCLE OF FRIENDS INC
EIN 20-1166510
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 152 North Road, Groton, CT, 06340, US
Principal Officer's Name Ellen Brown
Principal Officer's Address 152 North Road, groton, CT, 06340, US
Organization Name GROTON PUBLIC LIBRARY CIRCLE OF FRIENDS INC
EIN 20-1166510
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 52 Newtown Rd, Groton, CT, 06340, US
Principal Officer's Name Ellen Brown
Principal Officer's Address 7 Main St, Groton, CT, 06340, US
Organization Name GROTON PUBLIC LIBRARY CIRCLE OF FRIENDS INC
EIN 20-1166510
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 Newtown Rd, Groton, CT, 06340, US
Principal Officer's Name Ellen Brown
Principal Officer's Address 52 Eugene O Neill Dr, New London, CT, 06340, US
Organization Name GROTON PUBLIC LIBRARY CIRCLE OF FRIENDS INC
EIN 20-1166510
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 52 Newtown Rd, Groton, CT, 06340, US
Principal Officer's Name Ellen C Brown
Principal Officer's Address 52 Newtown Rd, Groton, CT, 06340, US
Organization Name GROTON PUBLIC LIBRARY CIRCLE OF FRIENDS INC
EIN 20-1166510
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 52 Newtown Rd, Groton, CT, 06340, US
Principal Officer's Name Ellen C Brown
Principal Officer's Address 52 Eugene ONeill Dr, New London, CT, 06320, US
Organization Name GROTON PUBLIC LIBRARY CIRCLE OF FRIENDS
EIN 20-1166510
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 52 Newtown Rd, Groton, CT, 06340, US
Principal Officer's Name Ellen Brown
Principal Officer's Address 52 Newtown Rd, Groton, CT, 06340, US
Organization Name GROTON PUBLIC LIBRARY CIRCLE OF FRIENDS
EIN 20-1166510
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 52 Newtown Rd, Groton, CT, 06340, US
Principal Officer's Name Ellen C Brown
Principal Officer's Address 52 Newtown Rd, Groton, CT, 06340, US
Organization Name GROTON PUBLIC LIBRARY CIRCLE OF FRIENDS
EIN 20-1166510
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 4 Fort Hill Rd, Groton, CT, 06340, US
Principal Officer's Name Ellen C Brown
Principal Officer's Address 4 Fort Hill Rd, Groton, CT, 06340, 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