Search icon

LARKSPUR PRODUCTIONS, INC.

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

Company Details

Entity Name: LARKSPUR PRODUCTIONS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Mar 2005
Business ALEI: 0814427
Annual report due: 14 Mar 2026
Business address: 45 FRANKLIN AVENUE, PLAINVILLE, CT, 06062, United States
Mailing address: 45 FRANKLIN AVENUE, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: KDIGIULIO125@GMAIL.COM

Industry & Business Activity

NAICS

512110 Motion Picture and Video Production

This industry comprises establishments primarily engaged in producing, or producing and distributing motion pictures, videos, television programs, or television commercials. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
F. WILLIAM O'CONNOR Officer 20 EAST MAIN STREET, AVON, CT, 06001, United States 18 LAUREL CREST, BURLINGTON, CT, 06013, United States
ANNE-LYNN KETTLES Officer 275 N Federal Hwy, #702, Pompano Beach, FL, 33062-4343, United States 275 N Federal Hwy, #702, Pompano Beach, FL, 33062-4343, United States

Director

Name Role Business address Phone E-Mail Residence address
KATHERINE DIGIULIO Director 45 FRANKLIN AVENUE, PLAINVILLE, CT, 06062, United States +1 860-747-3992 kdigiulio125@gmail.com 45 FRANKLIN AVENUE, PLAINVILLE, CT, 06062, United States

Agent

Name Role Business address Phone E-Mail Residence address
KATHERINE DIGIULIO Agent 45 FRANKLIN AVENUE, PLAINVILLE, CT, 06062, United States +1 860-747-3992 kdigiulio125@gmail.com 45 FRANKLIN AVENUE, PLAINVILLE, CT, 06062, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012970921 2025-03-14 - Annual Report Annual Report -
BF-0012131317 2024-03-13 - Annual Report Annual Report -
BF-0011169405 2023-03-06 - Annual Report Annual Report -
BF-0011020521 2022-09-27 2022-09-27 Reinstatement Certificate of Reinstatement -
BF-0011003686 2022-09-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010631150 2022-06-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004460599 2011-03-31 - Annual Report Annual Report 2011
0004161411 2010-03-22 - Annual Report Annual Report 2010
0003952821 2009-05-18 - Annual Report Annual Report 2009
0003711884 2008-05-13 - Annual Report Annual Report 2008

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-2625452 Corporation Unconditional Exemption 45 FRANKLIN AVE, PLAINVILLE, CT, 06062-1601 2007-08
In Care of Name % DR KATHERINE DIGIULIO
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 -
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 LARKSPUR PRODUCTIONS INC
EIN 20-2625452
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 45 Franklin Ave, Plainville, CT, 06062, US
Principal Officer's Name Dr Katherine DiGiulio
Principal Officer's Address 45 Franklin Ave, Plainville, CT, 06062, US
Organization Name LARKSPUR PRODUCTIONS INC
EIN 20-2625452
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 45 Franklin Ave, Plainville, CT, 06062, US
Principal Officer's Name Dr Katherine DiGiulio
Principal Officer's Address 45 Franklin Ave, Plainville, CT, 06062, US
Organization Name LARKSPUR PRODUCTIONS INC
EIN 20-2625452
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 45 FRANKLIN AVE, PLAINVILLE, CT, 060621601, US
Principal Officer's Name Dr Katherine DiGiulio
Principal Officer's Address 45 Franklin Avenue, Plainville, CT, 06062, US
Organization Name LARKSPUR PRODUCTIONS INC
EIN 20-2625452
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 45 Franklin Avenue, Plainville, CT, 06062, US
Principal Officer's Name Dr Katherine DiGiulio
Principal Officer's Address 45 Franklin Avenue, Plainville, CT, 06062, US
Organization Name LARKSPUR PRODUCTIONS INC
EIN 20-2625452
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 45 Franklin Avenue, Plainville, CT, 06062, US
Principal Officer's Name Dr Katherine DiGiulio
Principal Officer's Address 45 Franklin Avenue, Plainville, CT, 06062, US
Organization Name LARKSPUR PRODUCTIONS INC
EIN 20-2625452
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 45 Franklin Avenue, Plainville, CT, 06062, US
Principal Officer's Name Dr Katherine DiGiulio
Principal Officer's Address 45 Franklin Avenue, Plainville, CT, 06062, US
Organization Name LARKSPUR PRODUCTIONS INC
EIN 20-2625452
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 45 Franklin Avenue, Plainville, CT, 06062, US
Principal Officer's Name Dr Katherine DiGiulio
Principal Officer's Address 45 Franklin Avenue, Plainville, CT, 06062, US
Organization Name LARKSPUR PRODUCTIONS INC
EIN 20-2625452
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 45 Franklin Ave, Plainville, CT, 06062, US
Principal Officer's Name Dr Katherine DiGiulio
Principal Officer's Address 45 Franklin Ave, Plainville, CT, 06062, US
Organization Name LARKSPUR PRODUCTIONS INC
EIN 20-2625452
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 45 Franklin Avenue, Plainville, CT, 06062, US
Principal Officer's Name Dr Katherine DiGiulio
Principal Officer's Address 45 Franklin Avenue, Plainville, CT, 06062, US
Organization Name LARKSPUR PRODUCTIONS INC
EIN 20-2625452
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 45 Franklin Avenue, Plainville, CT, 06062, US
Principal Officer's Name Doctor Katherine DiGiulio
Principal Officer's Address 45 Franklin Avenue, Plainville, CT, 06062, US
Organization Name LARKSPUR PRODUCTIONS INC
EIN 20-2625452
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 45 Franklin Avenue, Plainville, CT, 06062, US
Principal Officer's Name Doctor Katherine DiGiulio
Principal Officer's Address 45 Franklin Avenue, Plainville, CT, 06062, US
Organization Name LARKSPUR PRODUCTIONS INC
EIN 20-2625452
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 45 Franklin Ave, Plainville, CT, 06062, US
Principal Officer's Name Katherine Digiulio
Principal Officer's Address 45 Franklin Ave, Plainville, CT, 06062, US
Organization Name LARKSPUR PRODUCTIONS INC
EIN 20-2625452
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 45 Franklin Avenue, Plainville, CT, 06062, US
Principal Officer's Name Doctor Katherine DiGiulio
Principal Officer's Address 45 Franklin Avenue, Plainville, CT, 06062, 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