Search icon

HENRY JAMES MEMORIAL SCHOOL PARENT TEACHER COUNCIL, INC.

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

Company Details

Entity Name: HENRY JAMES MEMORIAL SCHOOL PARENT TEACHER COUNCIL, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Sep 2011
Business ALEI: 1048775
Annual report due: 16 Sep 2025
Business address: 155 FIRETOWN RD, SIMSBURY, CT, 06070, United States
Mailing address: 155 FIRETOWN ROAD, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: hjmsptcsimsbury@gmail.com

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Jackie Lachance Agent 155 FIRETOWN RD, SIMSBURY, CT, 06070, United States +1 860-877-4535 jlach75@gmail.com 40 Hildurcrest Drive, Simsbury, CT, 06070, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jennifer Buckley Officer 155 FIRETOWN RD, SIMSBURY, CT, 06070, United States - - 155 FIRETOWN RD, SIMSBURY, CT, 06070, United States
Jackie Lachance Officer 155 FIRETOWN RD, SIMSBURY, CT, 06070, United States +1 860-877-4535 jlach75@gmail.com 40 Hildurcrest Drive, Simsbury, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012301857 2024-09-01 - Annual Report Annual Report -
BF-0011430626 2023-10-04 - Annual Report Annual Report -
BF-0010883402 2023-10-04 - Annual Report Annual Report -
BF-0009815606 2023-10-03 - Annual Report Annual Report -
BF-0011925352 2023-08-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006977918 2020-09-12 - Annual Report Annual Report 2020
0006620160 2019-08-12 - Annual Report Annual Report 2019
0006250898 2018-09-25 - Annual Report Annual Report 2018
0005927773 2017-09-18 - Annual Report Annual Report 2017
0005649418 2016-09-12 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-3499250 Corporation Unconditional Exemption 155 FIRETOWN RD, SIMSBURY, CT, 06070-1962 2011-11
In Care of Name % HENRY JAMES MEM SCHOOL PTC TREAS
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
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_27-3499250_HENERYJAMESMEMORIALSCHOOLPARENTTEACHERCOUNCILINC_10052011_01.tif

Form 990-N (e-Postcard)

Organization Name HENRY JAMES MEMORIAL SCHOOL PARENT TEACHER COUNCIL
EIN 27-3499250
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 155 Firetown Road, Simsbury, CT, 06070, US
Principal Officer's Name Jackie Lachance
Principal Officer's Address 40 Hildurcrest Drive, Simsbury, CT, 06070, US
Website URL https://www.hjmsptc.com/
Organization Name HENRY JAMES MEMORIAL SCHOOL PARENT TEACHER COUNCIL
EIN 27-3499250
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 155 Firetown Road, Simsbury, CT, 06070, US
Principal Officer's Name Jennifer Scanlon Kim
Principal Officer's Address 155 Firetown Road, Simsbury, CT, 06070, US
Organization Name HENRY JAMES MEMORIAL SCHOOL PARENT TEACHER COUNCIL
EIN 27-3499250
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 155 FIRETOWN ROAD, SIMSBURY, CT, 06070, US
Principal Officer's Name Donna Roseman David
Principal Officer's Address 155 FIRETOWN ROAD, SIMSBURY, CT, 06070, US
Organization Name HENRY JAMES MEMORIAL SCHOOL PARENT TEACHER COUNCIL
EIN 27-3499250
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 155 Firetown Road, Simsbury, CT, 06070, US
Principal Officer's Name jessica parise
Principal Officer's Address 102 north saddle ridge, west simsbury, CT, 06092, US
Organization Name HENRY JAMES MEMORIAL SCHOOL PARENT TEACHER COUNCIL
EIN 27-3499250
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 155 Firetown Road, Simsbury, CT, 06070, US
Principal Officer's Name Stacie Windisch
Principal Officer's Address 155 Firetown Road, SIMSBURY, CT, 06070, US
Organization Name HENRY JAMES MEMORIAL SCHOOL PARENT TEACHER COUNCIL
EIN 27-3499250
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 155 Firetown Rd, Simsbury, CT, 06070, US
Principal Officer's Name Laura Schless
Principal Officer's Address 63 Munnisunk Drive, Simsbury, CT, 06070, US
Organization Name HENRY JAMES MEMORIAL SCHOOL PARENT TEACHER COUNCIL
EIN 27-3499250
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 155 Firetown Rd, Simsbury, CT, 06070, US
Principal Officer's Name Laura Schless
Principal Officer's Address 63 Munnisunk Drive, Simsbury, CT, 06070, US
Organization Name HENRY JAMES MEMORIAL SCHOOL PARENT TEACHER COUNCIL
EIN 27-3499250
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 155 Firetown Road, Simsbury, CT, 06070, US
Principal Officer's Name Courtney Feingold
Principal Officer's Address 29 Winterset Lane, Simsbury, CT, 06070, US
Organization Name HENRY JAMES MEMORIAL SCHOOL PARENT TEACHER COUNCIL
EIN 27-3499250
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 155 Firetown Road, Simsbury, CT, 06070, US
Principal Officer's Name Amy Donofrio
Principal Officer's Address 16 Timber Ridge Drive, Simsbury, CT, 06070, US
Organization Name HENRY JAMES MEMORIAL SCHOOL PARENT TEACHER COUNCIL
EIN 27-3499250
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 155 Firetown Road, Simsbury, CT, 06070, US
Principal Officer's Name Amy Donofrio
Principal Officer's Address 16 Timber Ridge Drive, Simsbury, CT, 06070, US
Organization Name HENRY JAMES MEMORIAL SCHOOL PARENT TEACHER COUNCIL
EIN 27-3499250
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 155 Firetown Road, Simsbury, CT, 06070, US
Principal Officer's Name Amy Donofrio
Principal Officer's Address 16 Timber Ridge Drive, Simsbury, CT, 06070, US
Organization Name HENRY JAMES MEMORIAL SCHOOL PARENT TEACHER COUNCIL
EIN 27-3499250
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 155 Firetown Road, Simsbury, CT, 060701962, US
Principal Officer's Name Tracy Tietje
Principal Officer's Address 5 School House Lane, 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