Search icon

MONTVILLE HIGH SCHOOL PROJECT GRADUATION, INC.

Company Details

Entity Name: MONTVILLE HIGH SCHOOL PROJECT GRADUATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Oct 2012
Business ALEI: 1086636
Annual report due: 17 Oct 2025
NAICS code: 611699 - All Other Miscellaneous Schools and Instruction
Business address: MONTVILLE HIGH SCHOOL 800 OLD COLCHESTER RD, OAKDALE, CT, 06370, United States
Mailing address: MONTVILLE HIGH SCHOOL 800 OLD COLCHESTER RD, OAKDALE, CT, United States, 06370
ZIP code: 06370
County: New London
Place of Formation: CONNECTICUT
E-Mail: projectgradwolves@gmail.com

Officer

Name Role Business address Phone E-Mail Residence address
Jennifer Vogt Officer MONTVILLE HIGH SCHOOL 800 OLD COLCHESTER RD, OAKDALE, CT, 06370, United States No data No data 36 Chris Dr, Uncasville, CT, 06382-1137, United States
Christopher Bowman Officer 36 Daisy Hill Rd, Oakdale, CT, 06370-1753, United States +1 860-326-6837 chrisjbowman@gmail.com 171 Wall Street, Meriden, CT, 06450-4456, United States

Agent

Name Role Business address Phone E-Mail Residence address
Christopher Bowman Agent 36 Daisy Hill Rd, Oakdale, CT, 06370-1753, United States +1 860-326-6837 chrisjbowman@gmail.com 171 Wall Street, Meriden, CT, 06450-4456, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RAFF.03004-CL 2 RAFFLE PERMIT CLASS 2 CLOSED VERIFICATION STATEMENT COMPLETE No data 2015-08-18 2015-10-02
RAFF.04774-CL 2 RAFFLE PERMIT CLASS 2 INACTIVE VERIFICATION STATEMENT OVERDUE No data 2017-10-24 2017-12-12
BAZR.01767 BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE No data 2016-11-05 2016-11-05
RAFF.03902-CL 2 RAFFLE PERMIT CLASS 2 CLOSED VERIFICATION STATEMENT COMPLETE No data 2016-09-23 2016-11-23
BAZR.01115 BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE 2015-04-22 2015-04-22 2015-04-22
BAZR.01030 BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE 2015-02-28 2015-02-28 2015-02-28
RAFF.02380-CL 2 RAFFLE PERMIT CLASS 2 CLOSED VERIFICATION STATEMENT COMPLETE 2014-10-31 2014-10-31 2014-11-04
RAFF.01868-CL 2 RAFFLE PERMIT CLASS 2 CLOSED VERIFICATION STATEMENT COMPLETE 2014-04-01 2014-04-01 2014-04-21
RAFF.01505-CL 2 RAFFLE PERMIT CLASS 2 CLOSED VERIFICATION STATEMENT COMPLETE 2013-09-25 2013-09-25 2013-10-18
BAZR.00064 BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE 2012-05-13 2012-05-13 2012-05-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012098443 2024-09-26 No data Annual Report Annual Report No data
BF-0010888903 2023-09-20 No data Annual Report Annual Report No data
BF-0011437105 2023-09-20 No data Annual Report Annual Report No data
BF-0009819664 2023-09-19 No data Annual Report Annual Report No data
BF-0011936095 2023-08-17 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006985008 2020-09-23 No data Annual Report Annual Report 2020
0006985000 2020-09-23 2020-09-23 Change of Agent Agent Change No data
0006683449 2019-11-20 No data Annual Report Annual Report 2019
0006252792 2018-09-28 No data Annual Report Annual Report 2018
0005957038 2017-10-30 No data Annual Report Annual Report 2017

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-1025945 Corporation Unconditional Exemption 800 OLD COLCHESTER ROAD, OAKDALE, CT, 06370-2608 2014-04
In Care of Name % CHRISTINE MEISNER
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 Mental Health & Crisis Intervention: Alcohol, Drug and Substance Abuse, Dependency Prevention and Treatment
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_46-1025945_MONTVILLEHIGHSCHOOLPROJECTGRADUATIONINC_11062012_01.tif

Form 990-N (e-Postcard)

Organization Name MONTVILLE HIGH SCHOOL PROJECT GRADUATION INC
EIN 46-1025945
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 800 Old Colchester Road, Oakdale, CT, 06370, US
Principal Officer's Name Christopher Bowman
Principal Officer's Address 36 Daisy Hill Rd, Oakdale, CT, 06370, US
Organization Name MONTVILLE HIGH SCHOOL PROJECT GRADUATION INC
EIN 46-1025945
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 800 OLD COLCHESTER ROAD, OAKDALE, CT, 063702608, US
Principal Officer's Name Susan Corrice
Principal Officer's Address CO Montville High School, 800 Old Colchester Road, Oakdale, CT, 06370, US
Organization Name MONTVILLE HIGH SCHOOL PROJECT GRADUATION INC
EIN 46-1025945
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 800 Old Colchester Road, Oakdale, CT, 06370, US
Principal Officer's Name Christopher Bowman
Principal Officer's Address 800 Old Colchester Road, Oakdale, CT, 06370, US
Organization Name MONTVILLE HIGH SCHOOL PROJECT GRADUATION INC
EIN 46-1025945
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 836 OLD COLCHESTER RD, OAKDALE, CT, 063701699, US
Principal Officer's Name Valerie Bilheimer
Principal Officer's Address 44 Damato drive, Oakdale, CT, 06370, US
Organization Name MONTVILLE HIGH SCHOOL PROJECT GRADUATION INC
EIN 46-1025945
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 836 OLD COLCHESTER RD, Oakdale, CT, 06370, US
Principal Officer's Name Douglas Turney
Principal Officer's Address 800 Old Colchester Rd, Oakdale, CT, 06370, US
Organization Name MONTVILLE HIGH SCHOOL PROJECT GRADUATION INC
EIN 46-1025945
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 836 Old Colchester Road, Oakdale, CT, 06370, US
Principal Officer's Name Cynthia Doyle
Principal Officer's Address 73 Turner Road, Oakdale, CT, 06370, US
Organization Name MONTVILLE HIGH SCHOOL PROJECT GRADUATION INC
EIN 46-1025945
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 836 Old Colchester Road, Oakdale, CT, 06370, US
Principal Officer's Name Richard Slack
Principal Officer's Address 32 JOY LANE, UNCASVILLE, CT, 06382, US
Website URL Chair
Organization Name MONTVILLE HIGH SCHOOL PROJECT GRADUATION INC
EIN 46-1025945
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 836 Old Colchester Rd, Oakdale, CT, 06370, US
Principal Officer's Name Ronald B Stone
Principal Officer's Address 8 Fawns Meadow Rd, Oakdale, CT, 06370, US
Organization Name MONTVILLE HIGH SCHOOL PROJECT GRADUATION INC
EIN 46-1025945
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 836 Old Colchester Rd, Oakdale, CT, 06370, US
Principal Officer's Name Tammy Evans
Principal Officer's Address 193 Doyle Rd, Oakdale, CT, 06370, US
Website URL www.montvilleschools.org
Organization Name MONTVILLE HIGH SCHOOL PROJECT GRADUATION INC
EIN 46-1025945
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 289 Norwich New London Turnpike, Uncasville, CT, 06382, US
Principal Officer's Name Anita Hallbauer
Principal Officer's Address 24 John W Luty Drive, Oakdale, CT, 06370, US
Website URL hallbaueranita@sbcglobal.net
Organization Name MONTVILLE HIGH SCHOOL PROJECT GRADUATION INC
EIN 46-1025945
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 289 Norwich New London Turnpike, Uncasville, CT, 06382, US
Principal Officer's Name Kathy Pierce
Principal Officer's Address 289 Norwich New London, Uncasville, CT, 06382, US
Organization Name MONTVILLE HIGH SCHOOL PROJECT GRADUATION INC
EIN 46-1025945
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 289 New London Turnpike, Uncasville, CT, 06382, US
Principal Officer's Name Anita Hallbauer
Principal Officer's Address 289 New London Turnpike, Uncasville, CT, 06382, US

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website