Search icon

PAX IN TERRA, INC.

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

Company Details

Entity Name: PAX IN TERRA, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 2008
Business ALEI: 0941109
Annual report due: 13 Jun 2025
Business address: 31 JEREMIAH ROAD, SANDY HOOK, CT, 06482, United States
Mailing address: 31A JEREMIAH ROAD, SANDY HOOK, CT, United States, 06482
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mary@vitanuova.net

Industry & Business Activity

NAICS

813219 Other Grantmaking and Giving Services

This U.S. industry comprises establishments (except voluntary health organizations) primarily engaged in raising funds for a wide range of social welfare activities, such as educational, scientific, cultural, and health. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
MICHAEL B. TAYLOR Agent 31 JEREMIAH ROAD, SANDY HOOK, CT, 06482, United States +1 203-733-6953 mtaylor@vitanuova.net 102 Skitchewaug Street, Windsor, CT, 06095, United States

Officer

Name Role Business address Phone E-Mail Residence address
Tim Kinsella Officer - - - 14 Coronet Ave, Lincroft, NJ, 07738-1704, United States
MARY G. TAYLOR Officer 31A JEREMIAH ROAD, SANDY HOOK, CT, 06482, United States - - 31 JEREMIAH RD., SANDY HOOK, CT, 06482, United States
MICHAEL B. TAYLOR Officer 31 JEREMIAH ROAD, SANDY HOOK, CT, 06482, United States +1 203-733-6953 mtaylor@vitanuova.net 102 Skitchewaug Street, Windsor, CT, 06095, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012304842 2024-05-20 - Annual Report Annual Report -
BF-0011290010 2023-05-30 - Annual Report Annual Report -
BF-0010307676 2022-05-16 - Annual Report Annual Report 2022
0007365555 2021-06-10 - Annual Report Annual Report 2021
0006912124 2020-05-28 - Annual Report Annual Report 2020
0006556513 2019-05-13 - Annual Report Annual Report 2019
0006192886 2018-06-01 - Annual Report Annual Report 2018
0005856256 2017-06-05 - Annual Report Annual Report 2017
0005603329 2016-07-16 - Annual Report Annual Report 2016
0005524551 2016-03-30 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-2846411 Corporation Unconditional Exemption PO BOX 13, NEWTOWN, CT, 06470-0013 2008-12
In Care of Name % MICHAEL TAYLOR
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 -
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)

Determination Letter

Final Letter(s) FinalLetter_26-2846411_PAXINTERRAINC_09222008_01.tif
FinalLetter_26-2846411_PAXINTERRAINC_09222008_02.tif

Form 990-N (e-Postcard)

Organization Name PAX IN TERRA
EIN 26-2846411
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 13, Newtown, CT, 06470, US
Principal Officer's Name Michael Taylor
Principal Officer's Address PO Box 13, Newtown, CT, 06470, US
Website URL www.paxinterra.org
Organization Name PAX IN TERRA
EIN 26-2846411
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 13, Newtown, CT, 06470, US
Principal Officer's Name Michael B Taylor
Principal Officer's Address 31 Jeremiah Road, Sandy Hook, CT, 06482, US
Organization Name PAX IN TERRA
EIN 26-2846411
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 13, Newtown, CT, 06470, US
Principal Officer's Name Michael B Taylor
Principal Officer's Address 31 Jeremiah Road, Sandy Hook, CT, 06482, US
Organization Name PAX IN TERRA
EIN 26-2846411
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 13, Newtown, CT, 06470, US
Principal Officer's Name Michael B Taylor
Principal Officer's Address 31 Jeremiah Road, Sandy Hook, CT, 06482, US
Website URL paxinterra.org
Organization Name PAX IN TERRA
EIN 26-2846411
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 13, Newtown, CT, 06470, US
Principal Officer's Name Michael Taylor
Principal Officer's Address 31 Jeremiah Road, Sandy Hook, CT, 06482, US
Website URL paxinterra.org
Organization Name PAX IN TERRA
EIN 26-2846411
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 13, Newtown, CT, 06482, US
Principal Officer's Name Michael Taylor
Principal Officer's Address 31 Jeremiah Road, Sandy Hook, CT, 06482, US
Website URL paxinterra.org
Organization Name PAX IN TERRA
EIN 26-2846411
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 31 JEREMIAH RD, SANDY HOOK, CT, 06482, US
Principal Officer's Name MICHAEL B TAYLOR
Principal Officer's Address 31 Jeremiah Road, Sandy Hook, CT, 06482, US
Organization Name PAX IN TERRA
EIN 26-2846411
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 31 Jeremiah Road, Sandy Hook, CT, 06482, US
Principal Officer's Name Michael Taylor
Principal Officer's Address 31 Jeremiah Road, Sandy Hook, CT, 06482, US
Website URL www.paxinterra.org
Organization Name PAX IN TERRA
EIN 26-2846411
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 31 Jeremiah Road, Sandy Hook, CT, 06482, US
Principal Officer's Name Michael Taylor
Principal Officer's Address 31 Jeremiah Road, Sandy Hook, CT, 06482, US
Organization Name PAX IN TERRA
EIN 26-2846411
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 31 Jeremiah Road, Sandy Hook, CT, 06482, US
Principal Officer's Name Michael Taylor
Principal Officer's Address 31 Jeremiah Road, Sandy Hook, CT, 06482, US
Website URL paxinterra.org
Organization Name PAX IN TERRA
EIN 26-2846411
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 31 Jeremiah Road, Sandy Hook, CT, 06482, US
Principal Officer's Name Michael Taylor
Principal Officer's Address 31 Jeremiah Road, Sandy Hook, CT, 06482, US
Organization Name PAX IN TERRA
EIN 26-2846411
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 31 Jeremiah Road, Sandy Hook, CT, 06482, US
Principal Officer's Name Michael Bryan Taylor
Principal Officer's Address 31 Jeremiah Road, Sandy Hook, CT, 06482, US
Website URL www.paxinterra.org
Organization Name PAX IN TERRA
EIN 26-2846411
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 31 Jeremiah Road, Sandy Hook, CT, 06482, US
Principal Officer's Name Michael B Taylor
Principal Officer's Address 31 Jeremiah Road, Sandy Hook, CT, 06482, US
Website URL www.paxinterra.org
Organization Name PAX IN TERRA
EIN 26-2846411
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 13, Newtown, CT, 06470, US
Principal Officer's Name Michael B Taylor
Principal Officer's Address 31 Jeremiah Road, Sandy Hook, CT, 06482, US
Website URL www.paxinterra.org
Organization Name PAX IN TERRA
EIN 26-2846411
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 13, NEWTOWN, CT, 06470, US
Principal Officer's Name Michael B Taylor
Principal Officer's Address 31 Jeremiah Road, Sandy Hook, CT, 06482, US
Website URL WWW.PAXINTERRA.ORG
Organization Name PAX IN TERRA
EIN 26-2846411
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 13, Newtown, CT, 06470, US
Principal Officer's Name Michael B Taylor
Principal Officer's Address 31 Jeremiah Road, Sandy Hook, CT, 06482, US
Website URL http://www.paxinterra.org/
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