Search icon

CENTRAL SCHOOL PARENT TEACHERS ORGANIZATION, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CENTRAL SCHOOL PARENT TEACHERS ORGANIZATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Sep 2011
Business ALEI: 1048564
Annual report due: 16 Sep 2025
Business address: 29 MASSACO ST., SIMSBURY, CT, 06070, United States
Mailing address: 29 MASSACO ST., SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: centralptosimsbury@gmail.com

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
LAWRENCE J. KIEL Agent 9 Fairview St, Simsbury, CT, 06070-2126, United States +1 860-508-5775 jesse.schofield@gmail.com 35 MINISTER BROOK DRIVE, SIMSBURY, CT, 06070, United States

Director

Name Role Business address Residence address
Danielle Hunt Director 29 Massaco St, Simsbury, CT, 06070-2118, United States 29 Massaco St, Simsbury, CT, 06070-2118, United States
Mary Zunino Director 29 Massaco St, Simsbury, CT, 06070-2118, United States 29 Massaco St, Simsbury, CT, 06070-2118, United States

Officer

Name Role Business address Residence address
Jesse Schofield Officer 29 Massaco St, Simsbury, CT, 06070-2118, United States 9 Fairview St, Simsbury, CT, 06070, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0055958-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - 2011-11-21 2011-11-21 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012298498 2024-09-15 - Annual Report Annual Report -
BF-0011429572 2023-09-11 - Annual Report Annual Report -
BF-0010228751 2022-08-19 - Annual Report Annual Report 2022
BF-0009812115 2021-09-13 - Annual Report Annual Report -
0006978711 2020-09-15 - Annual Report Annual Report 2019
0006978713 2020-09-15 - Annual Report Annual Report 2020
0006616334 2019-08-07 - Annual Report Annual Report 2017
0006616341 2019-08-07 - Annual Report Annual Report 2018
0005656826 2016-09-23 - Annual Report Annual Report 2016
0005391372 2015-09-03 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-3823969 Corporation Unconditional Exemption 29 MASSACO ST, SIMSBURY, CT, 06070-2118 2012-09
In Care of Name % KELLY J WILLIAMS-STRAYER
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Parent/Teacher Group
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_45-3823969_CENTRALSCHOOLPARENTTEACHERORGANIZATIONINC_06182012_01.tif

Form 990-N (e-Postcard)

Organization Name CENTRAL SCHOOL PARENT TEACHERS ORGANIZATION INC
EIN 45-3823969
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 29 Massaco St, Simsbury, CT, 06070, US
Principal Officer's Name Mary Zunino
Principal Officer's Address 29 Massaco St, Simsbury, CT, 06070, US
Website URL https://www.centralschoolpto.com/
Organization Name CENTRAL SCHOOL PARENT TEACHERS ORGANIZATION INC
EIN 45-3823969
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 29 Massaco Street, Simsbury, CT, 06070, US
Principal Officer's Name Jason Langevin
Principal Officer's Address 21 Sand Hill, Weatogue, CT, 06089, US
Organization Name CENTRAL SCHOOL PARENT TEACHERS ORGANIZATION INC
EIN 45-3823969
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 29 Massaco Street, Simsbury, CT, 06070, US
Principal Officer's Name Jason Langevin
Principal Officer's Address 21 Sand Hill Road, Simsbury, CT, 06089, US
Organization Name CENTRAL SCHOOL PARENT TEACHERS ORGANIZATION INC
EIN 45-3823969
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 29 Massaco Street, Simsbury, CT, 06070, US
Principal Officer's Name Jason Langevin
Principal Officer's Address 21 Sand Hill Rd, Weatogue, CT, 06089, US
Organization Name CENTRAL SCHOOL PARENT TEACHERS ORGANIZATION INC
EIN 45-3823969
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 29 Massaco Street, Simsbury, CT, 06070, US
Principal Officer's Name Christie Chapman
Principal Officer's Address 60 Barry Lane, Simsbury, CT, 06070, US
Organization Name CENTRAL SCHOOL PARENT TEACHERS ORGANIZATION INC
EIN 45-3823969
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 29 Massaco Street, Simsbury, CT, 06070, US
Principal Officer's Name Kelly J Strayer
Principal Officer's Address 28 Aspenwood Drive, Weatogue, CT, 06089, US
Organization Name CENTRAL SCHOOL PARENT TEACHERS ORGANIZATION INC
EIN 45-3823969
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 29 Massaco Street, Simsbury, CT, 06070, US
Principal Officer's Name Kelly Connolly
Principal Officer's Address 16 Saw Mill Road, West Simsbury, CT, 06092, US
Organization Name CENTRAL SCHOOL PARENT TEACHERS ORGANIZATION INC
EIN 45-3823969
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 121 Plank Hill Rd, Simsbury, CT, 06070, US
Principal Officer's Name Nisha Waters
Principal Officer's Address 12B Wiggins Farm Dr, Simsbury, CT, 06070, US
See something incorrect or outdated? Let us know

Sources: 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