Search icon

LAKE QUASSAPAUG ASSOCIATION, INC.

Company Details

Entity Name: LAKE QUASSAPAUG ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 04 Oct 2012
Business ALEI: 1085139
Business address: 12 SANDY BEACH ROAD, MIDDLEBURY, CT, 06762, United States
Mailing address: PO BOX 467, MIDDLEBURY, CT, United States, 06762
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: powers.sheila12@gmail.com

Agent

Name Role Business address E-Mail Residence address
MICHAEL BRODERICK III Agent 750 STRAITS TURNPIKE, SUITE 2A, MIDDLEBURY, CT, 06762, United States powers.sheila12@gmail.com 585 PARK ROAD, UNIT 9-8, WATERBURY, CT, 06708, United States

Officer

Name Role Business address Residence address
MATTHEW HOLLOWAY Officer TYLER'S COVE, MIDDLEBURY, CT, 06762, United States TYLER'S COVE, MIDDLEBURY, CT, 06762, United States
SHEILA M POWERS Officer TYLER'S COVE, MIDDLEBURY, CT, United States 35 SANDY BEACH ROAD, MIDDLEBURY, CT, 06762, United States
TOM ATTANASIO Officer TYLER'S COVE, MIDDLEBURY, CT, United States TYLER'S COVE, MIDDLEBURY, CT, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0057254 PUBLIC CHARITY ACTIVE IN RENEWAL ACTIVE 2013-06-07 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012039328 2023-10-31 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011902926 2023-07-27 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006641130 2019-09-10 No data Annual Report Annual Report 2019
0006259137 2018-10-15 No data Annual Report Annual Report 2018
0005947103 2017-10-17 No data Annual Report Annual Report 2017
0005666423 2016-10-05 No data Annual Report Annual Report 2016
0005630797 2016-08-15 No data Annual Report Annual Report 2014
0005630805 2016-08-15 No data Annual Report Annual Report 2015
0005613358 2016-07-26 No data Interim Notice Interim Notice No data
0004807506 2013-02-07 2013-02-07 First Report Organization and First Report No data

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-2210426 Corporation Unconditional Exemption PO BOX 285, MIDDLEBURY, CT, 06762-0285 2014-06
In Care of Name % INGRID MANNING
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 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 93590
Income Amount 67114
Form 990 Revenue Amount 67114
National Taxonomy of Exempt Entities Environment: Water Resource, Wetlands Conservation and Management
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_46-2210426_LAKEQUASSAPAUGASSOCIATIONINC_04152013_01.tif
FinalLetter_46-2210426_LAKEQUASSAPAUGASSOCIATIONINC_04152013_02.tif

Form 990-N (e-Postcard)

Organization Name LAKE QUASSAPAUG ASSOCIATION INC
EIN 46-2210426
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 PO Box 285, Middlebury, CT, 06762, US
Principal Officer's Name Ingrid Manning
Principal Officer's Address 20 Munson Road, Middlebury, CT, 06762, US
Website URL lakequassapaugassociation.org
Organization Name LAKE QUASSAPAUG ASSOCIATION INC
EIN 46-2210426
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 PO Box 285, Middlebury, CT, 06762, US
Principal Officer's Name George Frantzis
Principal Officer's Address PO Box 285, Middlebury, CT, 06762, US
Website URL www.lakequassapaugassociation.org
Organization Name LAKE QUASSAPAUG ASSOCIATION INC
EIN 46-2210426
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 20 Munson Rd, Middlebury, CT, 06762, US
Principal Officer's Name Ingrid Manning
Principal Officer's Address 20 Munson Rd, Middlebury, CT, 06762, US
Website URL www.lakequassapaugassociation.org
Organization Name LAKE QUASSAPAUG ASSOCIATION INC
EIN 46-2210426
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 20 Munson Rd, Middlebury, CT, 06762, US
Principal Officer's Name Ingrid Manning
Principal Officer's Address 20 Munson Rd, Middlebury, CT, 06762, US
Website URL www.lakequassapaugassociation.org

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

Organization Name LAKE QUASSAPAUG ASSOCIATION INC
EIN 46-2210426
Tax Period 202312
Filing Type E
Return Type 990EZ
File View File
Organization Name LAKE QUASSAPAUG ASSOCIATION INC
EIN 46-2210426
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name LAKE QUASSAPAUG ASSOCIATION INC
EIN 46-2210426
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name LAKE QUASSAPAUG ASSOCIATION INC
EIN 46-2210426
Tax Period 201912
Filing Type P
Return Type 990EZ
File View File
Organization Name LAKE QUASSAPAUG ASSOCIATION INC
EIN 46-2210426
Tax Period 201812
Filing Type P
Return Type 990EZ
File View File
Organization Name LAKE QUASSAPAUS ASSOCIATION
EIN 46-2210426
Tax Period 201712
Filing Type P
Return Type 990EZ
File View File
Organization Name LAKE QUASSAPAUS ASSOCIATION
EIN 46-2210426
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website