Search icon

THE HOUSE OF HOPE OF CT, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE HOUSE OF HOPE OF CT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 May 2009
Business ALEI: 0972984
Annual report due: 28 May 2025
Business address: 100 MYRTLE STREET, SHELTON, CT, 06484, United States
Mailing address: 100 MYRTLE STREET, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: thehouseofhope@comcast.net

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Director

Name Role Business address Phone E-Mail Residence address
JEAN FABOZZI Director 100 MYRTLE STREET, SHELTON, CT, 06484, United States +1 203-231-6104 thehouseofhope@comcast.net 100 MYRTLE STREET, SHELTON, CT, 06484, United States
KAREN HALEY Director 100 MYRTLE STREET, SHELTON, CT, 06484, United States - - 88 CANTON ST., WEST HAVEN, CT, 06516, United States

Agent

Name Role Business address Phone E-Mail Residence address
JEAN FABOZZI Agent 100 MYRTLE STREET, SHELTON, CT, 06484, United States +1 203-231-6104 thehouseofhope@comcast.net 100 MYRTLE STREET, SHELTON, CT, 06484, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0053992-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - 2010-05-20 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013306770 2025-02-19 - Annual Report Annual Report -
BF-0011175259 2023-05-02 - Annual Report Annual Report -
BF-0010630400 2023-03-06 - Annual Report Annual Report -
BF-0009756930 2022-05-17 - Annual Report Annual Report -
0007143846 2021-02-10 - Annual Report Annual Report 2020
0006759850 2020-02-18 - Annual Report Annual Report 2019
0006256450 2018-10-09 - Annual Report Annual Report 2018
0006106572 2018-03-05 - Annual Report Annual Report 2016
0006106558 2018-03-05 - Annual Report Annual Report 2014
0006106566 2018-03-05 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-3058909 Corporation Unconditional Exemption 100 MYRTLE ST, SHELTON, CT, 06484-4154 2010-01
In Care of Name % JEAN FABOZZI
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 2024-12
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 Housing & Shelter: Temporary Housing
Sort Name HOUSE OF HOPE

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 HOUSE OF HOPE OF CT INC
EIN 26-3058909
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Myrtle street, Shelton, CT, 06484, US
Principal Officer's Name Jean Fabozzi
Principal Officer's Address 100 Myrtle Street, Shelton, CT, 06484, US
Organization Name HOUSE OF HOPE OF CT INC
EIN 26-3058909
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 100 MYRTLE STREET, SHELTON, CT, 06484, US
Principal Officer's Name JEAN FABOZZI
Principal Officer's Address 100 MYRTLE STREET, SHELTON, CT, 06484, US
Organization Name HOUSE OF HOPE OF CT INC
EIN 26-3058909
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 100 Myrtle Street, Shelton, CT, 06484, US
Principal Officer's Name Jean Fabozzi
Principal Officer's Address 100 Myrtle Street, Shelton, CT, 06484, US
Organization Name HOUSE OF HOPE OF CT INC
EIN 26-3058909
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 100 Myrtle Street, Shelton, CT, 06484, US
Principal Officer's Name Jean Fabozzi
Principal Officer's Address 100 Myrtle Street, Shelton, CT, 06484, US
Organization Name HOUSE OF HOPE OF CT INC
EIN 26-3058909
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 100 Myrtle Street, Shelton, CT, 06484, US
Principal Officer's Name Jean Fabozzi
Principal Officer's Address 100 Myrtle Street, Shelton, CT, 06484, US
Website URL thehouseofhope.org
Organization Name HOUSE OF HOPE OF CT INC
EIN 26-3058909
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 100 Myrtle Street, Shelton, CT, 06484, US
Principal Officer's Name Jean Fabozzi
Principal Officer's Address 100 Myrtle Street, Shelton, CT, 06484, US
Organization Name HOUSE OF HOPE OF CT INC
EIN 26-3058909
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 100 Myrtle Street, Shelton, CT, 06484, US
Principal Officer's Name Jean Fabozzi
Principal Officer's Address 100 Myrtle Street, Shelton, CT, 06484, US
Website URL thehouseofhope@comcast.net
Organization Name HOUSE OF HOPE OF CT INC
EIN 26-3058909
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 100 MYRTLE STREET, SHELTON, CT, 06484, US
Principal Officer's Name JEAN FABOZZI
Principal Officer's Address 100 MYRTLE STREET, SHELTON, CT, 06484, US
Website URL HOUSEOFHOPECT.ORG
Organization Name HOUSE OF HOPE OF CT INC
EIN 26-3058909
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 100 Myrtle Street, Shelton, CT, 06484, US
Principal Officer's Name Jean Fabozzi
Principal Officer's Address 100 Myrtle Street, Shelton, CT, 06484, US
Organization Name HOUSE OF HOPE OF CT INC
EIN 26-3058909
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 PO BOX 524, Shelton, CT, 06484, US
Principal Officer's Name Jean Fabozzi
Principal Officer's Address 100 Myrtle Street, Shelton, CT, 06484, US
Website URL HOUSEOFHOPECT.ORG
Organization Name HOUSE OF HOPE OF CT INC
EIN 26-3058909
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 PO BOX 524, SHELTON, CT, 06484, US
Principal Officer's Name JEAN FABOZZI
Principal Officer's Address 100 MYRTLE STREET, SHELTON, CT, 06484, US
Website URL HOUSEOFHOPECT.ORG
Organization Name HOUSE OF HOPE OF CT INC
EIN 26-3058909
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 P O Box 524, Shelton, CT, 06484, US
Principal Officer's Name Jean Fabozzi
Principal Officer's Address P O Box 524, Shelton, CT, 06484, US
Website URL thehouseofhopect.org
Organization Name HOUSE OF HOPE OF CT INC
EIN 26-3058909
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 PO BOX 524, SHELTON, CT, 06484, US
Principal Officer's Name JEAN FABOZZI
Principal Officer's Address 100 MYRTLE STREET, SHELTON, CT, 06484, US
Website URL HOUSEOFHOPECT.ORG
Organization Name HOUSE OF HOPE OF CT INC
EIN 26-3058909
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 PO BOX 524, SHELTON, CT, 06484, US
Principal Officer's Name JEAN FABOZZI
Principal Officer's Address 137 Howe Ave 8, Shelton, CT, 06484, US
Website URL HOUSEOFHOPECT.ORG
Organization Name HOUSE OF HOPE OF CT INC
EIN 26-3058909
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 137 HOWE AVE 8, P O BOX 524, SHELTON, CT, 06484, US
Principal Officer's Name JEAN FABOZZI
Principal Officer's Address 137 HOWE AVE 8, P O BOX 524, SHELTON, CT, 06484, US
Website URL HOUSEOFHOPECT.ORG
Organization Name HOUSE OF HOPE OF CT INC
EIN 26-3058909
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 137 Howe Avenue, Shelton, CT, 06484, US
Principal Officer's Name Jean Fabozzi
Principal Officer's Address 137 Howe Avenue, Shelton, CT, 06484, 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