Search icon

CHILD ADVOCATES OF CONNECTICUT, INC.

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

Company Details

Entity Name: CHILD ADVOCATES OF CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Mar 2010
Business ALEI: 0999079
Annual report due: 18 Mar 2026
Business address: 500 POST ROAD EAST SUITE 200, WESTPORT, CT, 06880, United States
Mailing address: 500 POST ROAD EAST SUITE 200, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bmcneil@ctchildadvocates.org

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

Officer

Name Role Business address Phone E-Mail Residence address
Andrea Sellers Officer - - - 80 Hughes Ave, Bridgeport, CT, 06604-1720, United States
Caron Palder Officer - - - 59 September Ln, Weston, CT, 06883-1517, United States
Elizabeth McNeil Officer 500 POST ROAD EAST SUITE 200, WESTPORT, CT, 06880, United States +1 916-753-7000 bmcneil@ctchildadvocates.org 30 Craig Place, Fairfield, CT, 06824, United States

Director

Name Role Residence address
Caron Palder Director 59 September Ln, Weston, CT, 06883-1517, United States
Andrea Sellers Director 80 Hughes Ave, Bridgeport, CT, 06604-1720, United States

Agent

Name Role Business address Phone E-Mail Residence address
Elizabeth McNeil Agent 500 POST ROAD EAST SUITE 200, WESTPORT, CT, 06880, United States +1 916-753-7000 bmcneil@ctchildadvocates.org 30 Craig Place, Fairfield, CT, 06824, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0054063 PUBLIC CHARITY ACTIVE CURRENT 2010-08-16 2024-06-01 2025-05-31

History

Type Old value New value Date of change
Name change CASA OF SW CONNECTICUT, INC. CHILD ADVOCATES OF CONNECTICUT, INC. 2020-01-10
Name change CHILD ADVOCATES OF CONNECTICUT, INC. CASA OF SW CONNECTICUT, INC. 2019-04-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000529 2025-02-27 - Annual Report Annual Report -
BF-0012361311 2024-02-20 - Annual Report Annual Report -
BF-0011180871 2023-02-16 - Annual Report Annual Report -
BF-0011538828 2022-12-21 2022-12-21 Change of Email Address Business Email Address Change -
BF-0010359022 2022-02-16 - Annual Report Annual Report 2022
0007219610 2021-03-11 - Annual Report Annual Report 2020
0007219726 2021-03-11 - Annual Report Annual Report 2021
0006720646 2020-01-10 2020-01-10 Amendment Amend Name -
0006535548 2019-04-11 2019-04-11 Amendment Amend Name -
0006432413 2019-03-07 - Annual Report Annual Report 2019

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-2518861 Corporation Unconditional Exemption 500 POST ROAD EAST, WESTPORT, CT, 06880-4431 2010-07
In Care of Name % RACHEL GOLAN
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 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 198102
Income Amount 165221
Form 990 Revenue Amount 165221
National Taxonomy of Exempt Entities Human Services: Children's, Youth Services
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_27-2518861_CHILDADVOCATESOFCONNECTICUTINC_05282010_01.tif
FinalLetter_27-2518861_CHILDADVOCATESOFCONNECTICUTINC_05282010_02.tif

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

Organization Name CHILD ADVOCATES OF CONNECTICUT INC
EIN 27-2518861
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name CHILD ADVOCATES OF CONNECTICUT INC
EIN 27-2518861
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name CHILD ADVOCATES OF CONNECTICUT INC
EIN 27-2518861
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name CHILD ADVOCATES OF CONNECTICUT INC
EIN 27-2518861
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name CHILD ADVOCATES OF CONNECTICUT INC
EIN 27-2518861
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name CHILD ADVOCATES OF CONNECTICUT INC
EIN 27-2518861
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name CHILD ADVOCATES OF CONNECTICUT INC
EIN 27-2518861
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name CHILD ADVOCATES OF CONNECTICUT INC
EIN 27-2518861
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3100138409 2021-02-04 0156 PPS 55 Greens Farms Rd Ste 200-6, Westport, CT, 06880-6149
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58995
Loan Approval Amount (current) 58995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-6149
Project Congressional District CT-04
Number of Employees 4
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59520.3
Forgiveness Paid Date 2022-01-03
3868677702 2020-05-01 0156 PPP 55 GREENS FARMS ROAD - SUITE 200-6, WESTPORT, CT, 06880
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57624
Loan Approval Amount (current) 57624
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-0001
Project Congressional District CT-04
Number of Employees 4
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58135.51
Forgiveness Paid Date 2021-03-29
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