Search icon

TIME FOR A CHANGE MINISTRIES, INC.

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

Company Details

Entity Name: TIME FOR A CHANGE MINISTRIES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Jun 2011
Business ALEI: 1041639
Annual report due: 22 Jun 2023
Business address: 515 Merritt St, Bridgeport, CT, 06606-3338, United States
Mailing address: 515 Merritt St, Bridgeport, CT, United States, 06606-3338
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: REYNOLDSJEFF67@ICLOUD.COM

Industry & Business Activity

NAICS

621420 Outpatient Mental Health and Substance Abuse Centers

This industry comprises establishments with medical staff primarily engaged in providing outpatient services related to the diagnosis and treatment of mental health disorders and alcohol and other substance abuse. These establishments generally treat patients who do not require inpatient treatment. They may provide a counseling staff and information regarding a wide range of mental health and substance abuse issues and/or refer patients to more extensive treatment programs, if necessary. Learn more at the U.S. Census Bureau

Director

Name Role Business address Phone E-Mail Residence address
JEFFREY REYNOLDS Director 515 MERRITT ST, BRIDGEPORT, CT, 06606, United States +1 203-260-8503 REYNOLDSJEFF67@ICLOUD.COM 25 MAGNOLIA HILL, CROMWELL, CT, 06416, United States

Agent

Name Role Business address Phone E-Mail Residence address
JEFFREY REYNOLDS Agent 515 Merritt St, Bridgeport, CT, 06606-3338, United States +1 203-260-8503 REYNOLDSJEFF67@ICLOUD.COM 25 MAGNOLIA HILL, CROMWELL, CT, 06416, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009435384 2022-09-07 - Annual Report Annual Report 2013
BF-0009491152 2022-09-07 - Annual Report Annual Report 2017
BF-0010877905 2022-09-07 - Annual Report Annual Report -
BF-0009459085 2022-09-07 - Annual Report Annual Report 2014
BF-0010060166 2022-09-07 - Annual Report Annual Report -
BF-0009399940 2022-09-07 - Annual Report Annual Report 2019
BF-0009481427 2022-09-07 - Annual Report Annual Report 2018
BF-0009484745 2022-09-07 - Annual Report Annual Report 2020
BF-0009525661 2022-09-07 - Annual Report Annual Report 2016
BF-0009425103 2022-09-07 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-1836073 Corporation Unconditional Exemption 515 MERRITT ST, BRIDGEPORT, CT, 06606-3338 2012-02
In Care of Name % JEFFREY REYNOLDS
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 Mental Health & Crisis Intervention: Alcohol, Drug Abuse, Treatment Only
Sort Name TIME FOR A CHANGE MINISTRIES

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_45-1836073_TIMEFORACHANGEMINISTRIESINC_11222011_01.tif
FinalLetter_45-1836073_TIMEFORACHANGEMINISTRIESINC_11222011_02.tif

Form 990-N (e-Postcard)

Organization Name TIME FOR A CHANGE MINISTRIES INC
EIN 45-1836073
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 515 MERRITT STREET, BRIDGEPORT, CT, 06606, US
Principal Officer's Name JEFFREY REYNOLDS
Principal Officer's Address 515 MERRITT STREET, BRIDGEPORT, CT, 06606, US
Organization Name TIME FOR A CHANGE MINISTRIES INC
EIN 45-1836073
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 515 MERRITT STREET, BRIDGEPORT, CT, 06606, US
Principal Officer's Name JEFFREY REYNOLDS
Principal Officer's Address 515 MERRITT STREET, BRIDGEPORT, CT, 06606, US
Organization Name TIME FOR A CHANGE MINISTRIES INC
EIN 45-1836073
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 515 MERRITT ST, BRIDGEPORT, CT, 06606, US
Principal Officer's Name JEFFREY REYNOLDS
Principal Officer's Address 515 MERRITT STREET, BRIDGEPORT, CT, 06606, US
Organization Name TIME FOR A CHANGE MINISTRIES INC
EIN 45-1836073
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 515 MERRITT ST, BRIDGEPORT, CT, 06606, US
Principal Officer's Name JEFFREY REYNOLDS
Principal Officer's Address 515 MERRITT STREET, BRIDGEPORT, CT, 06606, US
Organization Name TIME FOR A CHANGE MINISTRIES INC
EIN 45-1836073
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 515 MERRITT STREET, BRIDGEPORT, CT, 06606, US
Principal Officer's Name JEFFREY REYNOLDS
Principal Officer's Address 515 MERRITT STREET, BRIDGEPORT, CT, 06606, US
Organization Name TIME FOR A CHANGE MINISTRIES INC
EIN 45-1836073
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 515 MERRITT STREET, BRIDGEPORT, CT, 06606, US
Principal Officer's Name JEFFREY REYNOLDS
Principal Officer's Address 515 MERRITT STREET, BRIDGEPORT, CT, 06606, US
Organization Name TIME FOR A CHANGE MINISTRIES INC
EIN 45-1836073
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 515 MERRITT STREET, BRIDGEPORT, CT, 06606, US
Principal Officer's Name JEFFREY REYNOLDS
Principal Officer's Address 515 MERRITT STREET, BRIDGEPORT, CT, 06606, US
Organization Name TIME FOR A CHANGE MINISTRIES INC
EIN 45-1836073
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 515 MERRITT STREET, BRIDGEPORT, CT, 06606, US
Principal Officer's Name JEFFREY REYNOLDS
Principal Officer's Address 515 MERRITT STREET, BRIDGEPORT, CT, 06606, US
Organization Name TIME FOR A CHANGE MINISTRIES INC
EIN 45-1836073
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 515 Merritt Street, Bridgeport, CT, 06606, US
Principal Officer's Name Jeffrey Reynolds
Principal Officer's Address 515 Merritt Street, Bridgeport, CT, 06606, US
Organization Name TIME FOR A CHANGE MINISTRIES INC
EIN 45-1836073
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 515 MERRITT STREET, BRIDGEPORT, CT, 06606, US
Principal Officer's Name JEFFREY REYNOLDS
Principal Officer's Address 515 MERRITT STREET, BRIDGEPORT, CT, 06606, US
Organization Name TIME FOR A CHANGE MINISTRIES INC
EIN 45-1836073
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 515 MERRITT STREET, BRIDGEPORT, CT, 06606, US
Principal Officer's Name JEFFREY REYNOLDS
Principal Officer's Address 515 MERRITT STREET, BRIDGEPORT, CT, 06606, US
Organization Name TIME FOR A CHANGE MINISTRIES INC
EIN 45-1836073
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 515 MERRITT STREET, BRIDGEPORT, CT, 06606, US
Principal Officer's Name MR JEFFREY REYNOLDS
Principal Officer's Address 515 MERRITT STREET, BRIDGEPORT, CT, 06606, US
Organization Name TIME FOR A CHANGE MINISTRIES INC
EIN 45-1836073
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 P O BOX 55176, BRIDGEPORT, CT, 06610, US
Principal Officer's Name JEFFREY REYNOLDS
Principal Officer's Address 515 MERRITT STREET, BRIDGEPORT, CT, 06606, 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