Search icon

COMPASSION LET IT BEGIN WITH ME INC.

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

Company Details

Entity Name: COMPASSION LET IT BEGIN WITH ME INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Feb 2011
Business ALEI: 1027426
Annual report due: 03 Feb 2026
Business address: 7 Stony Point Rd, Westport, CT, 06880-5922, United States
Mailing address: 7 Stony Point Rd, Westport, CT, United States, 06880-5922
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: daleduffy33@gmail.com
E-Mail: glenn@affinitycpas.com

Industry & Business Activity

NAICS

813211 Grantmaking Foundations

This U.S. industry comprises establishments known as grantmaking foundations or charitable trusts. Establishments in this industry award grants from trust funds based on a competitive selection process or the preferences of the foundation managers and grantors; or fund a single entity, such as a museum or university. Learn more at the U.S. Census Bureau

Director

Name Role Business address Phone E-Mail Residence address
DEAN DUFFY Director 7 Stony Point Rd, Westport, CT, 06880-5922, United States - - 31 TALL PINES DRIVE, WESTON, CT, 06883, United States
DYLAN DUFFY Director 7 Stony Point Rd, Westport, CT, 06880-5922, United States - - 31 TALL PINES DRIVE, WESTON, CT, 06883, United States
DONALD DUFFY Director 7 Stony Point Rd, Westport, CT, 06880-5922, United States +1 203-216-2349 daleduffy33@gmail.com 31 TALL PINES DRIVE, WESTON, CT, 06883, United States

Agent

Name Role Business address Phone E-Mail Residence address
DONALD DUFFY Agent 7 Stony Point Rd, Westport, CT, 06880-5922, United States +1 203-216-2349 daleduffy33@gmail.com 31 TALL PINES DRIVE, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013010527 2025-02-21 - Annual Report Annual Report -
BF-0012350247 2024-11-03 - Annual Report Annual Report -
BF-0011424360 2023-05-03 - Annual Report Annual Report -
BF-0010407619 2022-01-19 - Annual Report Annual Report 2022
0007248685 2021-03-22 - Annual Report Annual Report 2021
0006822256 2020-03-09 - Annual Report Annual Report 2020
0006495717 2019-03-26 - Annual Report Annual Report 2018
0006495725 2019-03-26 - Annual Report Annual Report 2019
0005761806 2017-02-04 - Annual Report Annual Report 2017
0005527577 2016-04-04 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-5009973 Corporation Unconditional Exemption 7 STONY POINT RD, WESTPORT, CT, 06880-5922 2013-06
In Care of Name % DONALD DUFFY
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 2024-12
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 Health Care: Patient Services - Entertainment, Recreation
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_27-5009973_COMPASSIONLETITBEGINWITHMEINC_02212013_01.tif

Form 990-N (e-Postcard)

Organization Name COMPASSION LET IT BEGIN WITH ME INC
EIN 27-5009973
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 7 STONY POINT ROAD, WESTPORT, CT, 06880, US
Principal Officer's Name DONALD DUFFY
Principal Officer's Address 7 STONY POINT ROAD, WESTPORT, CT, 06880, US
Website URL WWW.CLIBWM.COM
Organization Name COMPASSION LET IT BEGIN WITH ME INC
EIN 27-5009973
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 7 STONY POINT ROAD, WESTPORT, CT, 06880, US
Principal Officer's Name DONALD DUFFY
Principal Officer's Address 7 STONY POINT ROAD, WESTPORT, CT, 06880, US
Website URL WWW.CLIBWM.COM
Organization Name COMPASSION LET IT BEGIN WITH ME INC
EIN 27-5009973
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 7 STONY POINT ROAD, WESTPORT, CT, 06880, US
Principal Officer's Name DONALD DUFFY
Principal Officer's Address 7 STONY POINT ROAD, WESTPORT, CT, 06880, US
Website URL WWW.CLIBWM.COM
Organization Name COMPASSION LET IT BEGIN WITH ME INC
EIN 27-5009973
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 7 STONY POINT ROAD, WESTPORT, CT, 06880, US
Principal Officer's Name DONALD DUFFY
Principal Officer's Address 7 STONY POINT ROAD, WESTPORT, CT, 06880, US
Website URL WWW.CLIBWM.COM
Organization Name COMPASSION LET IT BEGIN WITH ME INC
EIN 27-5009973
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 7 STONY POINT ROAD, WESTPORT, CT, 06880, US
Principal Officer's Name DONALD DUFFY
Principal Officer's Address 7 STONY POINT ROAD, WESTPORT, CT, 06880, US
Website URL WWW.CLIBWM.COM
Organization Name COMPASSION LET IT BEGIN WITH ME INC
EIN 27-5009973
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 P O Box 320061, Fairfield, CT, 06824, US
Principal Officer's Name Donald J Duffy
Principal Officer's Address P O Box 320061, Fairfield, CT, 06824, US
Website URL www.clibwm.com
Organization Name COMPASSION LET IT BEGIN WITH ME INC
EIN 27-5009973
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 P O Box 320061, Fairfield, CT, 06824, US
Principal Officer's Name Donald J Duffy
Principal Officer's Address P O Box 320061, Fairfield, CT, 06824, US
Website URL www.clibwm.com

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

Organization Name COMPASSION LET IT BEGIN WITH ME INC
EIN 27-5009973
Tax Period 201712
Filing Type E
Return Type 990EZ
File View File
Organization Name COMPASSION LET IT BEGIN WITH ME INC
EIN 27-5009973
Tax Period 201612
Filing Type E
Return Type 990
File View File
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