Search icon

FAMILY INSTITUTE OF CONNECTICUT ACTION, INC.

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

Company Details

Entity Name: FAMILY INSTITUTE OF CONNECTICUT ACTION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Aug 2004
Business ALEI: 0793212
Annual report due: 11 Aug 2025
Business address: 77 BUCKINGHAM STREET, HARTFORD, CT, 06106, United States
Mailing address: P.O. BOX 260210, HARTFORD, CT, United States, 06126
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pwolfgang@ctfamily.org

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
KENNETH VON KOHORN Director 225 MAIN STREET, WESTPORT, CT, 06880, United States 2 HIGHMEADOW, NORWALK, CT, 06854, United States
RICHARD CAPORASO Director 95 CALF POND LANE, FAIRFIELD, CT, 06424, United States 95 CALF POND LANE, FAIRFIELD, CT, 06424, United States

Agent

Name Role Business address Phone E-Mail Residence address
Peter Wolfgang Agent 77 BUCKINGHAM STREET, HARTFORD, CT, 06106, United States +1 860-922-9580 pwolfgang@ctfamily.org 1183 Hamilton Ave, Waterbury, CT, 06706-2306, United States

Officer

Name Role Business address Residence address
PETER WOLFGANG Officer 77 BUCKINGHAM STREET, HARTFORD, CT, 06126, United States 1183 HAMILTON AVENUE, WATERBURY, CT, 06706, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0054054-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - 2010-06-18 2010-06-18 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012322067 2024-07-23 - Annual Report Annual Report -
BF-0011159886 2023-07-24 - Annual Report Annual Report -
BF-0010392499 2022-08-09 - Annual Report Annual Report 2022
BF-0009808433 2021-08-16 - Annual Report Annual Report -
0006960007 2020-08-11 - Annual Report Annual Report 2020
0006618220 2019-08-08 - Annual Report Annual Report 2019
0006228890 2018-08-08 - Annual Report Annual Report 2018
0005908436 2017-08-11 - Annual Report Annual Report 2017
0005637237 2016-08-25 - Annual Report Annual Report 2016
0005387603 2015-08-27 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-1483422 Corporation Unconditional Exemption 77 BUCKINGHAM STREET, HARTFORD, CT, 06106-1710 2009-08
In Care of Name % PETER WOLFGANG
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 not deductible.
Foundation All organizations except 501(c)(3)
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 Civil Rights, Social Action, Advocacy: Civil Rights, Social Action, Advocacy N.E.C.
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_20-1483422_FAMILYINSTITUTEOFCONNECTICUTACTIONINC_07102009_01.tif
FinalLetter_20-1483422_FAMILYINSTITUTEOFCONNECTICUTACTIONINC_07102009_02.tif

Form 990-N (e-Postcard)

Organization Name FAMILY INSTITUTE OF CONNECTICUT ACTION INC
EIN 20-1483422
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 77 Buckingham Street, Hartford, CT, 06106, US
Principal Officer's Name Peter Wolfgang
Principal Officer's Address 77 Buckingham Street, Hartford, CT, 06106, US
Organization Name FAMILY INSTITUTE OF CONNECTICUT ACTION INC
EIN 20-1483422
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 77 Buckingham Street, Hartford, CT, 06106, US
Principal Officer's Name Peter Wolfgang
Principal Officer's Address 77 Buckingham Street, Hartford, CT, 06106, US
Organization Name FAMILY INSTITUTE OF CONNECTICUT ACTION INC
EIN 20-1483422
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 77 Buckingham Street, Hartford, CT, 06106, US
Principal Officer's Name Peter Wolfgang
Principal Officer's Address 77 Buckingham Street, Hartford, CT, 06106, US
Organization Name FAMILY INSTITUTE OF CONNECTICUT ACTION INC
EIN 20-1483422
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 77 Buckingham Street, Hartford, CT, 06106, US
Principal Officer's Name Peter Wolfgang
Principal Officer's Address 77 Buckingham Street, Hartford, CT, 06106, US
Organization Name FAMILY INSTITUTE OF CONNECTICUT ACTION INC
EIN 20-1483422
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 77 Buckingham Street, Hartford, CT, 06106, US
Principal Officer's Name Peter Wolfgang
Principal Officer's Address 77 Buckingham Street, Hartford, CT, 06106, US
Organization Name FAMILY INSTITUTE OF CONNECTICUT ACTION INC
EIN 20-1483422
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 77 Buckingham Street, Hartford, CT, 06106, US
Principal Officer's Name Peter Wolfgang
Principal Officer's Address 77 Buckingham Street, Hartford, CT, 06106, US
Organization Name FAMILY INSTITUTE OF CONNECTICUT ACTION INC
EIN 20-1483422
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 77 Buckingham Street, Hartford, CT, 06106, US
Principal Officer's Name Peter Wolfgang
Principal Officer's Address 77 Buckingham Street, Hartford, CT, 06106, US
Organization Name FAMILY INSTITUTE OF CONNECTICUT ACTION INC
EIN 20-1483422
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 77 Buckingham Street, Hartford, CT, 06106, US
Principal Officer's Name Peter Wolfgang
Principal Officer's Address 77 Buckingham Street, Hartford, CT, 06106, US
Organization Name FAMILY INSTITUTE OF CONNECTICUT ACTION INC
EIN 20-1483422
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 77 Buckingham Street, Hartford, CT, 06106, US
Principal Officer's Name Peter Wolfgang
Principal Officer's Address 77 Buckingham Street, Hartford, CT, 06106, US
Organization Name FAMILY INSTITUTE OF CONNECTICUT ACTION INC
EIN 20-1483422
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 77 Buckingham Street, Hartford, CT, 06106, US
Principal Officer's Address 77 Buckingham Street, Hartford, CT, 06106, US
Organization Name FAMILY INSTITUTE OF CONNECTICUT ACTION INC
EIN 20-1483422
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 77 Buckingham Street, Hartford, CT, 06106, US
Principal Officer's Name Family Institute of Connecticut Action Inc
Principal Officer's Address 77 Buckingham St, Hartford, CT, 06106, US
Organization Name FAMILY INSTITUTE OF CONNECTICUT ACTION INC
EIN 20-1483422
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 77 Buckingham Street, Hartford, CT, 06106, US
Principal Officer's Name Family Institue of Connecticut Action Inc
Principal Officer's Address 77 Buckingham Street, Hartford, CT, 06106, 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