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
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 |
|
|