Search icon

GLASTONBURY MLK COMMUNITY INITIATIVE, INC.

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

Company Details

Entity Name: GLASTONBURY MLK COMMUNITY INITIATIVE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jun 2010
Business ALEI: 1008453
Annual report due: 22 Jun 2025
Business address: 111 Lexington Rd, Glastonbury, CT, 06033-1286, United States
Mailing address: 2842 Main St, #102, Glastonbury, CT, United States, 06033-1077
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: glastonburymlkci@gmail.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
Robert Rader Agent 111 Lexington Rd, Glastonbury, CT, 06033-1286, United States +1 860-712-4749 rob.rader18@gmail.com 111 Lexington Rd, Glastonbury, CT, 06033-1286, United States

Officer

Name Role Business address Phone E-Mail Residence address
Gina LaRosa Officer - - - 25 Naubuc Ave, suite 2, Glastonbury, CT, 06033-2138, United States
Robert Rader Officer 111 Lexington Rd, Glastonbury, CT, 06033-1286, United States +1 860-712-4749 rob.rader18@gmail.com 111 Lexington Rd, Glastonbury, CT, 06033-1286, United States
Ternika Bowden Officer 28 Coltsfoot Cir, Glastonbury, CT, 06033-1312, United States - - 28 Coltsfoot Cir, Glastonbury, CT, 06033-1312, United States
Manisha Srivastava Officer - - - 51 Windwood Dr, Glastonbury, CT, 06033-1182, United States
ELLEN CARTER Officer 11 POINT ROAD, GLASTONBURY, CT, 06033, United States - - 11 POINT ROAD, GLASTONBURY, CT, 06033, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0055790-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2011-08-24 2011-08-24 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013327826 2025-02-19 - Amend Annual Report Amend Annual Report -
BF-0012156785 2024-05-25 - Annual Report Annual Report -
BF-0011878582 2023-07-10 - Annual Report Annual Report -
BF-0010255961 2022-06-05 - Annual Report Annual Report 2022
BF-0009753206 2021-06-25 - Annual Report Annual Report -
0006919240 2020-06-06 - Annual Report Annual Report 2020
0006566656 2019-05-30 - Annual Report Annual Report 2019
0006185041 2018-05-16 - Annual Report Annual Report 2018
0005853682 2017-06-01 - Annual Report Annual Report 2017
0005556854 2016-05-05 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-3252475 Corporation Unconditional Exemption 57 GIDEON LN, GLASTONBURY, CT, 06033-1729 2010-12
In Care of Name % ROBYN GUIMONT
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 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 Arts, Culture and Humanities: Commemorative Events
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_27-3252475_GLASTONBURYMLKCOMMUNITYINITIATIVEINC_09012010_01.tif
FinalLetter_27-3252475_GLASTONBURYMLKCOMMUNITYINITIATIVEINC_09012010_02.tif

Form 990-N (e-Postcard)

Organization Name GLASTONBURY MLK COMMUNITY INITIATIVE
EIN 27-3252475
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 57 Gideon Lane, Glastonbury, CT, 06033, US
Principal Officer's Name Quan Tran
Principal Officer's Address 57 Gideon Lane, Glastonbury, CT, 06033, US
Website URL glastonburymlkci.org
Organization Name GLASTONBURY MLK COMMUNITY INITIATIVE
EIN 27-3252475
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 57 Gideon Lane, Glastonbury, CT, 06033, US
Principal Officer's Name QUAN TUE TRAN
Principal Officer's Address 57 Gideon Lane, Glastonbury, CT, 06033, US
Organization Name GLASTONBURY MLK COMMUNITY INITIATIVE
EIN 27-3252475
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 1140 Main Street, Glastonbury, CT, 06033, US
Principal Officer's Name David O'Connnor
Principal Officer's Address 1140 Main Street, Glastonbury, CT, 06033, US
Website URL www.glastonburymlk.org
Organization Name GLASTONBURY MLK COMMUNITY INITIATIVE
EIN 27-3252475
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 82 Clove Hill Road, Glastonbury, CT, 06033, US
Principal Officer's Name Queenie Collins
Principal Officer's Address 82 Clove Hill Road, Glastonbury, CT, 06033, US
Website URL www.glastonburymlkci.org
Organization Name GLASTONBURY MLK COMMUNITY INITIATIVE
EIN 27-3252475
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2273 Hebron Avenue, Glastonbury, CT, 06033, US
Principal Officer's Name Leslie Ohta
Principal Officer's Address 2273 Hebron Avenue, Glastonbury, CT, 06033, US
Website URL glastonburymlkci.org
Organization Name GLASTONBURY MLK COMMUNITY INITIATIVE
EIN 27-3252475
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2273 Hebron Avenue, Glastonbury, CT, 06033, US
Principal Officer's Name Leslie Ohta
Principal Officer's Address 2273 Hebron Avenue, Glastonbury, CT, 06033, US
Website URL www.glastonburymlkci.org
Organization Name GLASTONBURY MLK COMMUNITY INITIATIVE
EIN 27-3252475
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 417 Chimneysweep Hill Road, Glastonbury, CT, 06033, US
Principal Officer's Name Leslie Ohta
Principal Officer's Address 2273 Hebron Avenue, Glastonbury, CT, 06033, US
Website URL www.glastonburymlkci.org
Organization Name GLASTONBURY MLK COMMUNITY INITIATIVE
EIN 27-3252475
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 417 Chimneysweep Hill Road, Glastonbury, CT, 06033, US
Principal Officer's Name Darwin Kovacs
Principal Officer's Address 417 Chimneysweep Hill Road, Glastonbury, CT, 06033, US
Website URL www.glastonburyMLKCI.org
Organization Name GLASTONBURY MLK COMMUNITY INITIATIVE
EIN 27-3252475
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 417 Chimneysweep Hill Road, Glastonbury, CT, 06033, US
Principal Officer's Name Darwin Kovacs
Principal Officer's Address 417 Chimneysweep Hill Road, Glastonbury, CT, 06033, US
Website URL www.glastonburyMLKCI.org
Organization Name GLASTONBURY MLK COMMUNITY INITIATIVE
EIN 27-3252475
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12 Cart Road, Glastonbury, CT, 06033, US
Principal Officer's Name Susan Marks
Principal Officer's Address 383 Strickland St, Glastonbury, CT, 06033, US
Website URL www.GlastonburyMLK.com
Organization Name GLASTONBURY MLK COMMUNITY INITIATIVE
EIN 27-3252475
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12 Cart Road, Glastonbury, CT, 060333235, US
Principal Officer's Name Donna M Kidwell
Principal Officer's Address 12 Cart Road, Glastonbury, CT, 060333235, US
Website URL www.gmlkci@aol.com
Organization Name GLASTONBURY MLK COMMUNITY INITIATIVE
EIN 27-3252475
Tax Year 2012
Beginning of tax period 2012-04-01
End of tax period 2013-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 417 Chimneysweep Hill Road, Glastonbury, CT, 06033, US
Principal Officer's Name Dawin Kovacs
Principal Officer's Address 417 Chimneysweep Hill Road, Glastonbury, CT, 06033, US
Website URL www.gmlkci.org
Organization Name GLASTONBURY MLK COMMUNITY INITIATIVE
EIN 27-3252475
Tax Year 2011
Beginning of tax period 2011-04-01
End of tax period 2012-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 31 Greenswood Place, Glastonbury, CT, 06073, US
Principal Officer's Name Diane Lucas
Principal Officer's Address 31 Greenswood Place, Glastonbury, CT, 06073, US
Website URL www.gmlkci.org
Organization Name GLASTONBURY MLK COMMUNITY INITIATIVE
EIN 27-3252475
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 31 Greenswood Place, Glastonbury, CT, 06073, US
Principal Officer's Name Stephen Brown
Principal Officer's Address 119 South Mill Drive, South Glastonbury, CT, 06073, US
Website URL www.gmlkci.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