Search icon

EXCHANGE CLUB OF WOLCOTT, INC.

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

Company Details

Entity Name: EXCHANGE CLUB OF WOLCOTT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Apr 2007
Business ALEI: 0898257
Annual report due: 30 Apr 2026
Business address: 80 COE, WOLCOTT, CT, 06716, United States
Mailing address: PO BOX 6072, WOLCOTT, CT, United States, 06716
ZIP code: 06716
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gstankus7@yahoo.com

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
GEORGE STANKUS Agent 80 COE ROAD, WOLCOTT, CT, 06716, United States +1 203-910-9345 gstankus7@yahoo.com 80 COE RD., WOLCOTT, CT, 06716, United States

Officer

Name Role Business address Phone E-Mail Residence address
GEORGE STANKUS Officer 80 COE ROAD, WOLCOTT, CT, 06716, United States +1 203-910-9345 gstankus7@yahoo.com 80 COE RD., WOLCOTT, CT, 06716, United States
MARY SWOSZOWSKI Officer 80 COE ROAD, WOLCOTT, CT, 06716, United States - - 530 WOODTICK ROAD, WOLCOTT, CT, 06716, United States
Roger Picard Officer 67 Cedar Lane, Wolcott, CT, 06716, United States - - 67 Cedar Lane, Wolcott, CT, 06716, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0011310 PUBLIC CHARITY INACTIVE DUE TO NON-RENEWAL OF CREDENTIAL - 2014-06-01 2015-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012985312 2025-03-31 - Annual Report Annual Report -
BF-0012291695 2024-03-31 - Annual Report Annual Report -
BF-0011419051 2023-03-31 - Annual Report Annual Report -
BF-0010275978 2022-03-30 - Annual Report Annual Report 2022
0007283288 2021-04-06 - Annual Report Annual Report 2021
0007229422 2021-03-13 - Annual Report Annual Report 2020
0006484693 2019-03-22 - Annual Report Annual Report 2019
0006127232 2018-03-16 - Annual Report Annual Report 2018
0006127215 2018-03-16 - Annual Report Annual Report 2017
0005808628 2017-04-03 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1169961 Association Unconditional Exemption PO BOX 6072, WOLCOTT, CT, 06716-0072 1950-09
In Care of Name % ROGER PICARD PRESIDENT
Group Exemption Number 1097
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 -
Sort Name 1269 WOLCOTT

Form 990-N (e-Postcard)

Organization Name EXCHANGE CLUB OF WOLCOTT INC
EIN 31-1169961
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 P O Box 6072, Wolcott, CT, 06716, US
Principal Officer's Name Roger Picard
Principal Officer's Address P O Box 672, Wolcott, CT, 06716, US
Organization Name EXCHANGE CLUB OF WOLCOTT INC
EIN 31-1169961
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 6072, WOLCOTT, CT, 06716, US
Principal Officer's Name ROGER PICARD
Principal Officer's Address PO BOX 672, WOLCOTT, CT, 06716, US
Organization Name EXCHANGE CLUB OF WOLCOTT INC
EIN 31-1169961
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 6072, WOLCOTT, CT, 06716, US
Principal Officer's Name ANETTE PETRUZZI
Principal Officer's Address PO BOX 672, WOLCOTT, CT, 06716, US
Organization Name EXCHANGE CLUB OF WOLCOTT INC
EIN 31-1169961
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 6072, WOLCOTT, CT, 06716, US
Principal Officer's Name ANETTE PETRUZZI
Principal Officer's Address PO BOX 672, WOLCOTT, CT, 06716, US
Organization Name EXCHANGE CLUB OF WOLCOTT INC
EIN 31-1169961
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 6072, WOLCOTT, CT, 06716, US
Principal Officer's Name AARON SCHROEDER
Principal Officer's Address PO BOX 6072, WOLCOTT, CT, 06716, US
Organization Name EXCHANGE CLUB OF WOLCOTT INC
EIN 31-1169961
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 6072, WOLCOTT, CT, 06716, US
Principal Officer's Name MICHAEL DE NEGRIS
Principal Officer's Address PO BOX 6072, WOLCOTT, CT, 06716, US
Organization Name EXCHANGE CLUB OF WOLCOTT INC
EIN 31-1169961
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 6072, WOLCOTT, CT, 06716, US
Principal Officer's Name MARC FRIGON
Principal Officer's Address PO BOX 6072, WOLCOTT, CT, 06716, US
Organization Name EXCHANGE CLUB OF WOLCOTT INC
EIN 31-1169961
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 6072, WOLCOTT, CT, 06716, US
Principal Officer's Name WILLIAM KANE
Principal Officer's Address PO BOX 672, WOLCOTT, CT, 06716, US
Organization Name EXCHANGE CLUB OF WOLCOTT INC
EIN 31-1169961
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 6072, WOLCOTT, CT, 06716, US
Principal Officer's Name WILLIAM KANE
Principal Officer's Address PO BOX 672, WOLCOTT, CT, 06716, US
Organization Name EXCHANGE CLUB OF WOLCOTT INC
EIN 31-1169961
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 6072, WOLCOTT, CT, 06716, US
Principal Officer's Name JOHN CATALINA
Principal Officer's Address PO BOX 6072, WOLCOTT, CT, 06716, US
Organization Name EXCHANGE CLUB OF WOLCOTT INC
EIN 31-1169961
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 BOX 6072, WOLCOTT, CT, 06716, US
Principal Officer's Name JOHN CATALINA
Principal Officer's Address PO BOX 6072, WOLCOTT, CT, 06716, US
Organization Name EXCHANGE CLUB OF WOLCOTT INC
EIN 31-1169961
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 6072, WOLCOTT, CT, 06716, US
Principal Officer's Name JOHN CATALINA
Principal Officer's Address PO BOX 6072, WOLCOTT, CT, 06716, US
Organization Name NATIONAL EXCHANGE CLUB
EIN 31-1169961
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6072, Wolcott, CT, 06716, US
Principal Officer's Name George Stankus
Principal Officer's Address 80 Coe Road, Wolcott, CT, 06716, 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