Search icon

DANBURY - VITA, INC.

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

Company Details

Entity Name: DANBURY - VITA, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Apr 2010
Business ALEI: 1003063
Annual report due: 26 Apr 2026
Business address: 152 DEER HILL AVE., DANBURY, CT, 06810, United States
Mailing address: 152 DEER HILL AVE., DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jcascione13@gmail.com

Industry & Business Activity

NAICS

522320 Financial Transactions Processing, Reserve, and Clearinghouse Activities

This industry comprises establishments primarily engaged in providing one or more of the following: (1) financial transaction processing (except central bank); (2) reserve and liquidity services (except central bank); and/or (3) check or other financial instrument clearinghouse services (except central bank). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MC51C44JJDV7 2024-12-10 152 DEER HILL AVE, STE 104, DANBURY, CT, 06810, 7766, USA 152 DEER HILL AVENUE, SUITE 104, DANBURY, CT, 06810, 7791, USA

Business Information

Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-12-13
Initial Registration Date 2010-06-30
Entity Start Date 2010-04-26
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN A. FEGLEY
Role PRESIDENT
Address 111 CHAMBERS ROAD, DANBURY, CT, 06811, 3615, USA
Title ALTERNATE POC
Name JOHN A. FEGLEY
Role PRESIDENT
Address 111 CHAMBERS ROAD, DANBURY, CT, 06811, 3615, USA
Government Business
Title PRIMARY POC
Name JOHN A. FEGLEY
Role PRESIDENT
Address 111 CHAMBERS ROAD, DANBURY, CT, 06811, 3615, USA
Title ALTERNATE POC
Name JOHN A. FEGLEY
Role PRESIDENT
Address 111 CHAMBERS ROAD, DANBURY, CT, 06811, 3615, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
61X69 Obsolete Non-Manufacturer 2010-06-30 2024-03-08 - 2024-12-10

Contact Information

POC JOHN A.. FEGLEY
Phone +1 203-792-5935
Fax +1 203-792-5935
Address 152 DEER HILL AVE, DANBURY, CT, 06810 7766, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Phone E-Mail Residence address
Judith Huntington Agent 152 DEER HILL AVE., DANBURY, CT, 06810, United States +1 914-760-9591 jcascione13@gmail.com 157 Brushy Hill Rd, Newtown, CT, 06470-2514, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jeff Beekman Officer 152 Deer Hill Ave, Danbury, CT, 06810-7791, United States - - 6 Van Campen Ln, Bethel, CT, 06801-2937, United States
Judith Huntington Officer 152 DEER HILL AVE., DANBURY, CT, 06810, United States +1 914-760-9591 jcascione13@gmail.com 157 Brushy Hill Rd, Newtown, CT, 06470-2514, United States
ANITA SHORT Officer 152 DEER HILL AVE., DANBURY, CT, 06810, United States - - 293 PUMPKIN HILL RD., NEW MILFORD, CT, 06776, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0056946-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2013-02-04 2014-11-13 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013003318 2025-03-27 - Annual Report Annual Report -
BF-0012187652 2024-04-11 - Annual Report Annual Report -
BF-0011789987 2023-05-03 - Annual Report Annual Report -
BF-0010353615 2022-04-21 - Annual Report Annual Report 2022
BF-0009804452 2021-06-25 - Annual Report Annual Report -
0007049606 2020-12-31 - Annual Report Annual Report 2020
0006530398 2019-04-10 - Annual Report Annual Report 2019
0006171438 2018-04-30 - Annual Report Annual Report 2018
0006171437 2018-04-30 - Annual Report Annual Report 2017
0005808936 2017-04-03 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-2537328 Corporation Unconditional Exemption 152 DEER HILL AVE, DANBURY, CT, 06810-7791 2011-04
In Care of Name % JEFF BEEKMAN
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 2023-12
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 Human Services: Human Service Organizations
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_27-2537328_DANBURY-VITAINC_09102010_01.tif

Form 990-N (e-Postcard)

Organization Name DANBURY-VITA INC
EIN 27-2537328
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 152 Deer Hill Ave, Danbury, CT, 06801, US
Principal Officer's Name Jeffrey Beekman
Principal Officer's Address 152 Deer Hill Ave, Danbury, CT, 06810, US
Organization Name DANBURY-VITA INC
EIN 27-2537328
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 152 Deer Hill Ave, Danbury, CT, 06810, US
Principal Officer's Name Jeffrey Beekman
Principal Officer's Address 6 Van Campen Lane, Bethel, CT, 06801, US
Organization Name DANBURY-VITA INC
EIN 27-2537328
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 152 Deer Hill Avenue Suite 104, Danbury, CT, 06810, US
Principal Officer's Name JEFF BEEKMAN
Principal Officer's Address 6 Van campen Lane, Bethel, CT, 06801, US
Website URL Danbury VITA
Organization Name DANBURY-VITA INC
EIN 27-2537328
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 152 Deer Hill Avenue Suite 104, Danbury, CT, 06810, US
Principal Officer's Name JEFF BEEKMAN
Principal Officer's Address 6 Van campen Lane, Bethel, CT, 06801, US
Website URL Danbury VITA
Organization Name DANBURY-VITA INC
EIN 27-2537328
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 152 Deer Hill Ave, Danbury, CT, 06810, US
Principal Officer's Name John Fegley
Principal Officer's Address 152 Deer Hill Ave, Danbury, CT, 06801, US
Organization Name DANBURY-VITA INC
EIN 27-2537328
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 152 Deer Hill Ave, Danbury, CT, 06810, US
Principal Officer's Name John Fegley
Principal Officer's Address 152 Deer Hill Ave, Danbury, CT, 06810, US
Organization Name DANBURY-VITA INC
EIN 27-2537328
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 152 Deer Hill Ave, Danbury, CT, 06810, US
Principal Officer's Name John Fegley
Principal Officer's Address 152 Deer Hill Ave, Danbury, CT, 06810, US
Organization Name DANBURY-VITA INC
EIN 27-2537328
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 152 Deer Hill Ave, Danbury, CT, 06810, US
Principal Officer's Address 152 Deer Hill Ave, Danbury, CT, 06810, US
Organization Name DANBURY-VITA INC
EIN 27-2537328
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 152 Deer Hill Ave, Danbury, CT, 06810, US
Principal Officer's Name John Fegley
Principal Officer's Address 152 Deer Hill Ave, Danbury, CT, 06810, US
Organization Name DANBURY-VITA INC
EIN 27-2537328
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 152 West Street - Suite 104, Danbury, CT, 06810, US
Principal Officer's Name John Fegley
Principal Officer's Address 152 West Stret - Suite 104, Danbury, CT, 06810, US
Website URL danburyvita1.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