Search icon

SOUTHPORT SPIRE FUND, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SOUTHPORT SPIRE FUND, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Oct 2012
Business ALEI: 1086373
Annual report due: 17 Oct 2025
Business address: 651 PEQUOT AVENUE, SOUTHPORT, CT, 06890, United States
Mailing address: 651 PEQUOT AVENUE, SOUTHPORT, CT, United States, 06890
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: wmduncan2@aim.com
E-Mail: bjburian@optonline.net

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

Officer

Name Role Business address Residence address
Barbara Burian Officer 651 Pequot Avenue, Southport, CT, 06890, United States 2562 Burr St, Fairfield, CT, 06824-7812, United States
MICHAEL BANTEN Officer 651 PEQUOT AVENUE, SOUTHPORT, CT, 06890, United States 44 PENNY LANE, FAIRFIELD, CT, 06824, United States

Director

Name Role Business address Residence address
Barbara Burian Director 651 Pequot Avenue, Southport, CT, 06890, United States 2562 Burr St, Fairfield, CT, 06824-7812, United States

Agent

Name Role
PULLMAN & COMLEY, LLC Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0057057-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2013-03-19 2016-03-17 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012099427 2024-10-18 - Annual Report Annual Report -
BF-0011441506 2023-09-20 - Annual Report Annual Report -
BF-0010308648 2022-10-03 - Annual Report Annual Report 2022
BF-0009818513 2021-09-20 - Annual Report Annual Report -
0006973402 2020-09-04 - Annual Report Annual Report 2020
0006638857 2019-09-06 - Annual Report Annual Report 2019
0006266342 2018-10-26 - Annual Report Annual Report 2016
0006266344 2018-10-26 - Annual Report Annual Report 2017
0006266349 2018-10-26 - Annual Report Annual Report 2018
0005670088 2016-10-10 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-1235902 Corporation Unconditional Exemption PO BOX 400, SOUTHPORT, CT, 06890-0400 2014-05
In Care of Name % JOHN MORGAN
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 2024-12
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 Arts, Culture and Humanities: Historical Societies, Related Historical Activities
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_46-1235902_SOUTHPORTSPIREFUNDINC_01142013_01.tif
FinalLetter_46-1235902_SOUTHPORTSPIREFUNDINC_01142013_02.tif
FinalLetter_46-1235902_SOUTHPORTSPIREFUNDINC_01142013_03.tif

Form 990-N (e-Postcard)

Organization Name SOUTHPORT SPIRE FUND INC
EIN 46-1235902
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 400, SOUTHPORT, CT, 068900400, US
Principal Officer's Name Barbara Burian Treasurer
Principal Officer's Address 651 Pequot Ave, Southport, CT, 06890, US
Organization Name SOUTHPORT SPIRE FUND INC
EIN 46-1235902
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 PO BOX 400, SOUTHPORT, CT, 068900400, US
Principal Officer's Name Barbara Burian
Principal Officer's Address 651 Pequot Ave, 2562 burr street, Southport, CT, 06890, US
Organization Name SOUTHPORT SPIRE FUND INC
EIN 46-1235902
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 PO BOX 400, SOUTHPORT, CT, 068900400, US
Principal Officer's Name William M Duncan
Principal Officer's Address 22 Old Meadow Ln, Southport, CT, 06890, US
Organization Name SOUTHPORT SPIRE FUND INC
EIN 46-1235902
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 PO BOX 400, SOUTHPORT, CT, 068900400, US
Principal Officer's Name William M Duncan
Principal Officer's Address 22 Old Meadow Ln, Southport, CT, 06890, US
Organization Name SOUTHPORT SPIRE FUND INC
EIN 46-1235902
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 PO BOX 400, SOUTHPORT, CT, 068900400, US
Principal Officer's Name William M Duncan
Principal Officer's Address 22 Old Meadow Ln, Southport, CT, 06890, US
Organization Name SOUTHPORT SPIRE FUND INC
EIN 46-1235902
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 PO BOX 400, SOUTHPORT, CT, 068900400, US
Principal Officer's Name William Duncan
Principal Officer's Address PO Box 400, Southport, CT, 06890, US
Organization Name SOUTHPORT SPIRE FUND INC
EIN 46-1235902
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 PO BOX 400, SOUTHPORT, CT, 068900400, US
Principal Officer's Name William M Duncan
Principal Officer's Address 22 Old Meadow Ln, Southport, CT, 06890, US
Organization Name SOUTHPORT SPIRE FUND INC
EIN 46-1235902
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 PO BOX 400, SOUTHPORT, CT, 068900400, US
Principal Officer's Name William M Duncan
Principal Officer's Address 22 Old Meadow Lane, Southport, CT, 06890, US
Organization Name SOUTHPORTSPIREFUNDINC
EIN 46-1235902
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 POBOX400, SOUTHPORT, CT, 068900400, US
Principal Officer's Name WilliamMDuncan
Principal Officer's Address POBox400, Southport, CT, 06890, US
Organization Name SOUTHPORT SPIRE FUND INC
EIN 46-1235902
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 400, Southport, CT, 06890, US
Principal Officer's Name William Duncan
Principal Officer's Address 22 Old Meadow Ln, Southport, CT, 06890, US
Organization Name SOUTHPORT SPIRE FUND INC
EIN 46-1235902
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 651 Pequot Ave, Southport, CT, 06890, US
Principal Officer's Name William M Duncan
Principal Officer's Address 651 Pequot Ave, Southport, CT, 06890, US
Organization Name SOUTHPORT SPIRE FUND INC
EIN 46-1235902
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 651 Pequot Ave, Southport, CT, 06890, US
Principal Officer's Name William Duncan
Principal Officer's Address 651 Pequot Ave, Southport, CT, 06890, US
Organization Name SOUTHPORT SPIRE FUND INC
EIN 46-1235902
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 651 Pequot Avenue, Southport, CT, 06890, US
Principal Officer's Name William Duncan
Principal Officer's Address PO Box 400, Southport, CT, 06890, 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