Search icon

THE DANBURY EXCHANGE CLUB FOUNDATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE DANBURY EXCHANGE CLUB FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Dec 2005
Business ALEI: 0844022
Annual report due: 27 Dec 2025
Business address: 36 Mist Hill Dr, Brookfield, CT, 06804-1621, United States
Mailing address: 36 Mist Hill Dr, Brookfield, CT, United States, 06804-1621
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jrooney765@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
John Rooney Agent 103 Rockwell Rd, Bethel, CT, 06801-3004, United States +1 203-417-0778 jrooney765@gmail.com 103 Rockwell Rd, Bethel, CT, 06801-3004, United States

Officer

Name Role Business address Residence address
DAVID TREADWELL Officer - 36 MIST HILL DRIVE, BROOKFIELD, CT, 06804, United States
JOHN ASHKAR Officer 29 FAIRMOUNT DR, DANBURY, CT, 06810, United States 29 FAIRMOUNT DR, DANBURY, CT, 06810, United States

Director

Name Role Residence address
JOHN P ROONEY Director 103 ROCKWELL RD, BETHEL, CT, 06801, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RAFF.03311-CL 2 RAFFLE PERMIT CLASS 2 CLOSED VERIFICATION STATEMENT COMPLETE - 2016-01-14 2016-03-03
RAFF.04090-CL 2 RAFFLE PERMIT CLASS 2 CLOSED VERIFICATION STATEMENT COMPLETE - 2017-01-13 2017-03-02
RAFF.04852-CL 2 RAFFLE PERMIT CLASS 2 CLOSED VERIFICATION STATEMENT COMPLETE - 2018-01-18 2018-03-15
RAFF.02464-CL 2 RAFFLE PERMIT CLASS 2 CLOSED VERIFICATION STATEMENT COMPLETE 2015-01-05 2015-01-05 2015-03-05
RAFF.01635-CL 2 RAFFLE PERMIT CLASS 2 CLOSED VERIFICATION STATEMENT COMPLETE 2014-01-06 2014-01-06 2014-03-06
RAFF.00798-CL 2 RAFFLE PERMIT CLASS 2 CLOSED VERIFICATION STATEMENT COMPLETE 2013-01-07 2013-01-07 2013-03-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012142854 2024-12-02 - Annual Report Annual Report -
BF-0011172650 2023-11-29 - Annual Report Annual Report -
BF-0010210578 2022-12-06 - Annual Report Annual Report 2022
BF-0009830082 2021-11-27 - Annual Report Annual Report -
0007019777 2020-11-16 - Annual Report Annual Report 2020
0006678248 2019-11-12 - Annual Report Annual Report 2019
0006279081 2018-11-16 - Annual Report Annual Report 2018
0005976986 2017-12-01 - Annual Report Annual Report 2017
0005708142 2016-11-30 - Annual Report Annual Report 2016
0005502031 2016-03-04 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-4240280 Corporation Unconditional Exemption PO BOX 763, DANBURY, CT, 06813-0763 2007-02
In Care of Name % JOHN ROONEY
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 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 Philanthropy, Voluntarism and Grantmaking Foundations: Philanthropy, Charity, Voluntarism Promotion
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 THE DANBURY EXCHANGE CLUB FOUNDATION INC
EIN 20-4240280
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 PO Box 763, Danbury, CT, 06813, US
Principal Officer's Name John Ashkar
Principal Officer's Address 29 Fairmount Dr, Danbury, CT, 06810, US
Website URL danburyxc.org
Organization Name THE DANBURY EXCHANGE CLUB FOUNDATION INC
EIN 20-4240280
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 PO Box 763, Danbury, CT, 06813, US
Principal Officer's Name John Ashkar
Principal Officer's Address 29 Fairmount Dr, Danbury, CT, 06810, US
Website URL danburyxc.org
Organization Name THE DANBURY EXCHANGE CLUB FOUNDATION INC
EIN 20-4240280
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 PO Box 763, Danbury, CT, 06813, US
Principal Officer's Name John Ashkar
Principal Officer's Address 29 Fairmount Dr, Danbury, CT, 06810, US
Website URL danburyxc.org
Organization Name THE DANBURY EXCHANGE CLUB FOUNDATION INC
EIN 20-4240280
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 PO Box 763, Danbury, CT, 06813, US
Principal Officer's Name John Ashkar
Principal Officer's Address 29 Fairmount Dr, Danbury, CT, 06810, US
Website URL danburyxc.org
Organization Name THE DANBURY EXCHANGE CLUB FOUNDATION INC
EIN 20-4240280
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 PO Box 763, Danbury, CT, 06813, US
Principal Officer's Name John Ashkar
Principal Officer's Address 29 Fairmount Dr, Danbury, CT, 06813, US
Website URL danburyxc.org
Organization Name THE DANBURY EXCHANGE CLUB FOUNDATION INC
EIN 20-4240280
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 PO Box 763, Danbury, CT, 06813, US
Principal Officer's Name John Ashkar
Principal Officer's Address PO Box 763, Danbury, CT, 06813, US
Organization Name THE DANBURY EXCHANGE CLUB FOUNDATION INC
EIN 20-4240280
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 PO Box 763, Danbury, CT, 06813, US
Principal Officer's Name James Russell
Principal Officer's Address PO Box 763, Danbury, CT, 06813, US
Organization Name THE DANBURY EXCHANGE CLUB FOUNDATION INC
EIN 20-4240280
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 PO BOX 763, DANBURY, CT, 06813, US
Principal Officer's Name JAMES OGDEN
Principal Officer's Address POBOX 763, DANBURY, CT, 06813, US
Organization Name THE DANBURY EXCHANGE CLUB FOUNDATION INC
EIN 20-4240280
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 PO Box 763, Danbury, CT, 06813, US
Principal Officer's Name John P Rooney
Principal Officer's Address PO Box 763, Danbury, CT, 06813, US
Organization Name THE DANBURY EXCHANGE CLUB FOUNDATION INC
EIN 20-4240280
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 PO box 763, Danbury, CT, 06813, US
Principal Officer's Name John Rooney
Principal Officer's Address PO Box 763, Danbury, CT, 06813, US
Website URL danburyxc.org
Organization Name THE DANBURY EXCHANGE CLUB FOUNDATION INC
EIN 20-4240280
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 PO Box763, Danbury, CT, 06813, US
Principal Officer's Name John Rooney
Principal Officer's Address PO Box 763, Danbury, CT, 06801, US
Organization Name THE DANBURY EXCHANGE CLUB FOUNDATION INC
EIN 20-4240280
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 763, Danbury, CT, 06813, US
Principal Officer's Name John Rooney
Principal Officer's Address 103 Rockwell Rd, Bethel, CT, 06801, US
Organization Name THE DANBURY EXCHANGE CLUB FOUNDATION INC
EIN 20-4240280
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 763, Danbury, CT, 06810, US
Principal Officer's Name Richard Murray
Principal Officer's Address PO Box 763, Danbury, CT, 06810, US
Organization Name THE DANBURY EXCHANGE CLUB FOUNDATION INC
EIN 20-4240280
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 763, Danbury, CT, 06813, US
Principal Officer's Name John Rooney
Principal Officer's Address PO Box 763, Danbury, CT, 06813, US
Organization Name THE DANBURY EXCHANGE CLUB FOUNDATION INC
EIN 20-4240280
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 763, Danbury, CT, 06813, US
Principal Officer's Name David Treadwell
Principal Officer's Address PO Box 763, Danbury, CT, 06813, US
Organization Name THE DANBURY EXCHANGE CLUB FOUNDATION INC
EIN 20-4240280
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 763, Danbury, CT, 06813, US
Principal Officer's Name David Treadwell
Principal Officer's Address PO Box 763, Danbury, CT, 06813, 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