Search icon

THE SWEDISH EDUCATIONAL ASSOCIATION OF CONNECTICUT, INC.

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

Company Details

Entity Name: THE SWEDISH EDUCATIONAL ASSOCIATION OF CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Oct 2004
Business ALEI: 0787867
Annual report due: 08 Oct 2025
Business address: THE CHRIST AND HOLY TRINITY CHURCH 75 CHURCH LANE, WESTPORT, CT, 06880, United States
Mailing address: 825 Long Hill Rd, Guilford, CT, United States, 06437-1833
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: SVENSKASKOLANCONN@GMAIL.COM

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Agent

Name Role Phone E-Mail Residence address
Henrik Persson Agent +1 475-202-9471 henrik.ingvar.persson@gmail.com 825 Long Hill Rd, Guilford, CT, 06437-1833, United States

Officer

Name Role Phone E-Mail Residence address
Henrik Persson Officer +1 475-202-9471 henrik.ingvar.persson@gmail.com 825 Long Hill Rd, Guilford, CT, 06437-1833, United States
Emily Harvey Officer - - 467 Long Mountain Rd, New Milford, CT, 06776-4801, United States
Jennifer Hansson Bo Officer - - 782 Smith Ridge Rd, New Canaan, CT, 06840-3227, United States
Niclas Ericsson Officer - - 406 N Benson Rd, Fairfield, CT, 06824-5132, United States
Ulrika Veroude Officer - - 31 Norholt Dr, New Canaan, CT, 06840-3629, United States
Andrea Ornstein Officer - - 3 Hitchcock Rd, Westport, CT, 06880-2630, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012080914 2024-10-04 - Annual Report Annual Report -
BF-0011280561 2023-09-27 - Annual Report Annual Report -
BF-0010800785 2023-09-27 - Annual Report Annual Report -
BF-0009872560 2023-09-27 - Annual Report Annual Report -
BF-0011976337 2023-09-23 - Annual Report Annual Report -
BF-0011903605 2023-07-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011696696 2023-02-10 2023-02-10 Interim Notice Interim Notice -
BF-0010111503 2021-09-03 2021-09-03 Interim Notice Interim Notice -
0006668572 2019-10-28 - Annual Report Annual Report 2019
0006268812 2018-10-30 - Annual Report Annual Report 2018

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
34-2020248 Corporation Unconditional Exemption 825 LONG HILL RD, GUILFORD, CT, 06437-1833 2014-09
In Care of Name % JONAS ALMHOJD
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Educational Services and Schools - Other
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)

Determination Letter

Final Letter(s) FinalLetter_34-2020248_THESWEDISHEDUCATIONALASSOCIATIONOFCONNECTICUTINC_04152014.tif

Form 990-N (e-Postcard)

Organization Name SWEDISH EDUCATIONAL ASSOCIATION OF CONNECTICUT INC
EIN 34-2020248
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 825 LONG HILL RD, GUILFORD, CT, 06437, US
Principal Officer's Name Henrik Persson
Principal Officer's Address 825 LONG HILL RD, GUILFORD, CT, 06437, US
Organization Name SWEDISH EDUCATIONAL ASSOCIATION OF CONNECTICUT INC
EIN 34-2020248
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 825 LONG HILL ROAD, GUILFORD, CT, 06437, US
Principal Officer's Name Henrik Persson
Principal Officer's Address 825 LONG HILL ROAD, GUILFORD, CT, 06437, US
Organization Name SWEDISH EDUCATIONAL ASSOCIATION OF CONNECTICUT INC
EIN 34-2020248
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 30 South Street, Milford, CT, 06460, US
Principal Officer's Name Lars Taube
Principal Officer's Address 30 South St, Milford, CT, 06460, US
Organization Name SWEDISH EDUCATIONAL ASSOCIATION OF CONNECTICUT INC
EIN 34-2020248
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 30 South St, Westport, CT, 06880, US
Principal Officer's Name Lars Taube
Principal Officer's Address 30 South St, Milford, CT, 06460, US
Organization Name SWEDISH EDUCATIONAL ASSOCIATION OF CONNECTICUT INC
EIN 34-2020248
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 30 South St, Milford, CT, 06460, US
Principal Officer's Name Lars Taube
Principal Officer's Address 30 South St, Milford, CT, 06460, US
Organization Name SWEDISH EDUCATIONAL ASSOCIATION OF CONNECTICUT INC
EIN 34-2020248
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 85 Cross Hwy, Westport, CT, 06880, US
Principal Officer's Name Sven Hansen
Principal Officer's Address 85 Cross Hwy, Westport, CT, 06880, US
Website URL www.svenskaskolanct.com
Organization Name SWEDISH EDUCATIONAL ASSOCIATION OF CONNECTICUT INC
EIN 34-2020248
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 85 Cross Hwy, Westport, CT, 06880, US
Principal Officer's Name Sven Hansen
Principal Officer's Address 85 Cross Hwy, Westport, CT, 06880, US
Website URL 85 Cross Hwy
Organization Name SWEDISH EDUCATIONAL ASSOCIATION OF CONNECTICUT INC
EIN 34-2020248
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 85 Cross Hwy, Westport, CT, 06880, US
Principal Officer's Name Sven Hansen
Principal Officer's Address 85 Cross Hwy, Westport, CT, 06880, US
Website URL www.svenskaskolanct.com
Organization Name SWEDISH EDUCATIONAL ASSOCIATION OF CONNECTICUT INC
EIN 34-2020248
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4 Country Rd, Westport, CT, 06880, US
Principal Officer's Name Anna-Kajsa Aangstroem
Principal Officer's Address 4 Country Rd, Westport, CT, 06880, US
Organization Name SWEDISH EDUCATIONAL ASSOCIATION OF CONNECTICUT INC
EIN 34-2020248
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 75 Church Lane, Westport, CT, 06880, US
Principal Officer's Name Jonas Almhojd
Principal Officer's Address 75 Church Lane, Westport, CT, 06880, US
Organization Name SWEDISH EDUCATIONAL ASSOCIATION OF CONNECTICUT INC
EIN 34-2020248
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4 Country Road, Westport, CT, 06880, US
Principal Officer's Name Ann-Kajsa Angstrom
Principal Officer's Address 4 Country Road, Westport, CT, 06880, 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