Search icon

CCARC FOUNDATION, INC.

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

Company Details

Entity Name: CCARC FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Dec 2006
Business ALEI: 0883040
Annual report due: 27 Dec 2025
Business address: 950 SLATER RD, NEW BRITAIN, CT, 06053, United States
Mailing address: 950 SLATER RD., NEW BRITAIN, CT, United States, 06053
ZIP code: 06053
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: etejedaluna@ccarc.com
E-Mail: abinghi@ccarc.com

Industry & Business Activity

NAICS

623210 Residential Intellectual and Developmental Disability Facilities

This industry comprises establishments (e.g., group homes, hospitals, intermediate care facilities) primarily engaged in providing residential care services for persons with intellectual and developmental disabilities. These facilities may provide some health care, though the focus is room, board, protective supervision, and counseling. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Linda Iovanna Officer 950 SLATER RD, NEW BRITAIN, CT, 06053, United States 950 SLATER RD, NEW BRITAIN, CT, 06053, United States
Scott Boos Officer 416 Slater Rd, New Britain, CT, 06053-3464, United States 416 Slater Rd, New Britain, CT, 06053-3464, United States
Jack Issac Officer 15 Sylvan Rd, New Britain, CT, 06053-2125, United States 15 Sylvan Rd, New Britain, CT, 06053-2125, United States
MICHAEL A. CARRIER Officer WEBER & CARRIER, 24 CEDAR STREET, NEW BRITAIN, CT, 06052, United States 65 ELBRIDGE ROAD, NEW BRITAIN, CT, 06052, United States
Mary Jean Agostini Officer 1195 Farmington Ave, Berlin, CT, 06037-2301, United States 1195 Farmington Ave, Berlin, CT, 06037-2301, United States

Agent

Name Role Business address Phone E-Mail Residence address
MICHAEL A. CARRIER ESQ. Agent 24 CEDAR ST, NEW BRITAIN, CT, 06052, United States +1 860-612-5355 mcarrier@webercarrier.com 65 ELBRIDGE RD., NEW BRITAIN, CT, 06052, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013259719 2024-12-26 2024-12-26 Interim Notice Interim Notice -
BF-0012080658 2024-12-02 - Annual Report Annual Report -
BF-0011416309 2023-11-27 - Annual Report Annual Report -
BF-0010399162 2023-09-28 - Annual Report Annual Report 2022
BF-0009829305 2021-11-29 - Annual Report Annual Report -
0007011341 2020-11-02 - Annual Report Annual Report 2020
0006676112 2019-11-11 - Annual Report Annual Report 2019
0006277084 2018-11-15 - Annual Report Annual Report 2018
0005960717 2017-11-06 - Annual Report Annual Report 2017
0005684778 2016-11-01 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-0149896 Corporation Unconditional Exemption 950 SLATER RD, NEW BRITAIN, CT, 06053-1658 2007-12
In Care of Name % ANNE RUWET
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 509(a)(3) Type I
Tax Period 2023-06
Asset 1,000,000 to 4,999,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 3154612
Income Amount 56161
Form 990 Revenue Amount 43262
National Taxonomy of Exempt Entities Philanthropy, Voluntarism and Grantmaking Foundations: Public Foundations
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 Type I, Type II, or functionally integrated Type III supporting organization. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_26-0149896_CCARCFOUNDATIONINC_04232024_00.pdf

Form 990-N (e-Postcard)

Organization Name CCARC FOUNDATION INC
EIN 26-0149896
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 950 Slater Road, New Britain, CT, 06053, US
Principal Officer's Name Anne Ruwet
Principal Officer's Address 950 Slater Road, New Britain, CT, 06053, US
Organization Name CCARC FOUNDATION INC
EIN 26-0149896
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 950 Slater Rd, New Britian, CT, 06053, US
Principal Officer's Name Anne Ruwet
Principal Officer's Address 950 Slater Rd, New Britian, CT, 06053, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CCARC FOUNDATION INC
EIN 26-0149896
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name CCARC FOUNDATION INC
EIN 26-0149896
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name CCARC FOUNDATION INC
EIN 26-0149896
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name CCARC FOUNDATION INC
EIN 26-0149896
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name CCARC FOUNDATION INC
EIN 26-0149896
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name CCARC FOUNDATION INC
EIN 26-0149896
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name CCARC FOUNDATION INC
EIN 26-0149896
Tax Period 201606
Filing Type E
Return Type 990
File View File

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Britain 169 RHODES ST A8B/49/// 0.21 13729 Source Link
Acct Number 74600169
Assessment Value $145,180
Appraisal Value $207,400
Land Use Description Two Family
Zone T
Neighborhood 107
Land Assessed Value $46,060
Land Appraised Value $65,800

Parties

Name MEDINA ALEXANDER
Sale Date 2020-03-06
Sale Price $175,000
Name SOLIS ROCIO
Sale Date 2020-03-06
Name SOLIS ROCIO
Sale Date 2018-08-24
Sale Price $160,000
Name CCARC, INC.
Sale Date 2015-12-28
Name CCARC FOUNDATION, INC.
Sale Date 2015-01-08
Name CCARC, INC.
Sale Date 2012-01-24
Name CENTRAL CONNECTICUT ASSOCIATION
Sale Date 2008-03-21
Name MOSKUS JOSEPHINE (1/2LU) +
Sale Date 2007-04-03
Name ORLOWSKI CHRISTINE (LU) + MOSKUS J
Sale Date 2005-08-11
Name ORLOWSKI CHRISTINE (LU) & MOSKUS J
Sale Date 2001-03-01
Name ORLOWSKI WLADYSLAW
Sale Date 1996-01-03
Name ORLOWSKI WLADYSLAW +
Sale Date 1954-08-25
New Britain 133 KELSEY ST B9A/444/// 0.25 100442 Source Link
Acct Number 52300133
Assessment Value $179,830
Appraisal Value $256,900
Land Use Description Charitable MDL-01
Zone T
Neighborhood 107
Land Assessed Value $27,720
Land Appraised Value $39,600

Parties

Name CCARC FOUNDATION, INC.
Sale Date 2012-01-24
Name CCARC, INC.
Sale Date 2012-01-24
Name CENTRAL CONNECTICUT ASSOCIATION
Sale Date 2007-02-28
Name CENTRAL CONNECTICUT ASSOCIATION
Sale Date 2004-10-12
Name POSKUS PERSEPHONE EST
Sale Date 2001-05-18
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