Entity Name: | JOURNEY FOUND, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 May 2013 |
Business ALEI: | 1103291 |
Annual report due: | 16 May 2025 |
Business address: | 60 HILLIARD STREET, MANCHESTER, CT, 06040, United States |
Mailing address: | 60 HILLIARD STREET, MANCHESTER, CT, United States, 06040 |
ZIP code: | 06040 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | plord@journeyfound.org |
NAICS
623210 Residential Intellectual and Developmental Disability FacilitiesThis industry comprises establishments (e.g., group homes, hospitals, intermediate care facilities) primarily engaged in providing residential care services for persons with intellectual and developmental disabilities. These facilities may provide some health care, though the focus is room, board, protective supervision, and counseling. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MNLZUN8N1DY5 | 2025-01-16 | 60 HILLIARD ST, MANCHESTER, CT, 06042, 3002, USA | 60 HILLIARD ST, MANCHESTER, CT, 06042, 3002, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | https://journeyfound.org |
Congressional District | 01 |
State/Country of Incorporation | CT, USA |
Activation Date | 2024-01-19 |
Initial Registration Date | 2024-01-17 |
Entity Start Date | 2013-05-16 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | PATRICIA LORD |
Role | DIRECTOR OF FINANCE |
Address | 60 HILLIARD STREET, MANCHESTER, CT, 06042, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TRACEY WALKER |
Role | CEO |
Address | 60 HILLIARD STREET, MANCHESTER, CT, 06042, USA |
Past Performance | Information not Available |
---|
Name | Role | Business address | Residence address |
---|---|---|---|
Michael Alquist | Officer | - | 60 Hilliard St, Manchester, CT, 06042-3002, United States |
PIERRE WICKER | Officer | 60 HILLIARD STREET, 60 HILLIARD STREET, MANCHESTER, CT, 06040, United States | 60 HILLIARD STREET, 60 HILLIARD STREET, MANCHESTER, CT, 06040, United States |
Robert Cappellucci | Officer | - | 60 Hilliard St, Manchester, CT, 06042-3002, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Mark H. Perkins Jr. | Agent | 60 HILLIARD STREET, MANCHESTER, CT, 06040, United States | +1 860-944-9685 | mperkins@journeyfound.org | 36 Emily Lane, EAST HAMPTON, CT, 06424, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0060495 | PUBLIC CHARITY | ACTIVE | CURRENT | 2017-02-21 | 2024-06-01 | 2025-05-31 |
DSAP.0002576 | Developmental Services Agency Provider | ACTIVE | APPROVED | 2013-06-01 | 2024-05-02 | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013359999 | 2025-03-31 | 2025-03-31 | Change of Agent | Agent Change | - |
BF-0012256703 | 2024-05-01 | - | Annual Report | Annual Report | - |
BF-0011302576 | 2023-05-01 | - | Annual Report | Annual Report | - |
BF-0010596566 | 2022-05-17 | - | Interim Notice | Interim Notice | - |
BF-0010277124 | 2022-05-16 | - | Annual Report | Annual Report | 2022 |
0007330316 | 2021-05-11 | - | Annual Report | Annual Report | 2021 |
0006925130 | 2020-06-16 | - | Annual Report | Annual Report | 2020 |
0006559805 | 2019-05-16 | - | Annual Report | Annual Report | 2019 |
0006178551 | 2018-05-07 | - | Annual Report | Annual Report | 2018 |
0005854943 | 2017-06-02 | - | Annual Report | Annual Report | 2017 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340755354 | 0112000 | 2015-07-08 | 60 HILLIARD STREET, MANCHESTER, CT, 06040 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 998254 |
Safety | Yes |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
46-2753734 | Corporation | Unconditional Exemption | 60 HILLIARD ST, MANCHESTER, CT, 06042-3002 | 2013-09 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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_46-2753734_JOURNEYFOUNDINC_08072013_01.tif FinalLetter_46-2753734_JOURNEYFOUNDINC_08072013_02.tif |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | JOURNEY FOUND INC |
EIN | 46-2753734 |
Tax Period | 202306 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | JOURNEY FOUND INC |
EIN | 46-2753734 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | JOURNEY FOUND INC |
EIN | 46-2753734 |
Tax Period | 202106 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | JOURNEY FOUND INC |
EIN | 46-2753734 |
Tax Period | 202006 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | JOURNEY FOUND INC |
EIN | 46-2753734 |
Tax Period | 201906 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | JOURNEY FOUND INC |
EIN | 46-2753734 |
Tax Period | 201806 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | JOURNEY FOUND INC |
EIN | 46-2753734 |
Tax Period | 201706 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | JOURNEY FOUND INC |
EIN | 46-2753734 |
Tax Period | 201606 |
Filing Type | E |
Return Type | 990 |
File | View File |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1920947100 | 2020-04-10 | 0156 | PPP | 60 HILLIARD ST, MANCHESTER, CT, 06042-3002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005267133 | Active | OFS | 2025-02-05 | 2030-02-05 | ORIG FIN STMT | |||||||||||||
|
Name | JOURNEY FOUND, INC. |
Role | Debtor |
Name | CONNECTICUT HOUSING FINANCE AUTHORITY |
Role | Secured Party |
Parties
Name | JOURNEY FOUND, INC. |
Role | Debtor |
Name | CONNECTICUT HOUSING FINANCE AUTHORITY |
Role | Secured Party |
Parties
Name | JOURNEY FOUND, INC. |
Role | Debtor |
Name | CONNECTICUT HOUSING FINANCE AUTHORITY |
Role | Secured Party |
Parties
Name | JOURNEY FOUND, INC. |
Role | Debtor |
Name | CONNECTICUT HOUSING FINANCE AUTHORITY |
Role | Secured Party |
Parties
Name | JOURNEY FOUND, INC. |
Role | Debtor |
Name | CONNECTICUT HOUSING FINANCE AUTHORITY |
Role | Secured Party |
Parties
Name | CONNECTICUT HOUSING FINANCE AUTHORITY |
Role | Secured Party |
Name | JOURNEY FOUND, INC. |
Role | Debtor |
Parties
Name | JOURNEY FOUND, INC. |
Role | Debtor |
Name | CONNECTICUT HOUSING FINANCE AUTHORITY |
Role | Secured Party |
Parties
Name | JOURNEY FOUND, INC. |
Role | Debtor |
Name | CONNECTICUT HOUSING FINANCE AUTHORITY |
Role | Secured Party |
Parties
Name | JOURNEY FOUND, INC. |
Role | Debtor |
Name | CONNECTICUT HOUSING FINANCE AUTHORITY |
Role | Secured Party |
Parties
Name | JOURNEY FOUND, INC. |
Role | Debtor |
Name | CONNECTICUT HOUSING FINANCE AUTHORITY |
Role | Secured Party |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Manchester | 108 GRISSOM ROAD | 104/2580/108// | 0.44 | 6506 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOURNEY FOUND, INC. |
Sale Date | 2018-05-01 |
Name | THE CONNECTICUT INSTITUTE FOR THE BLIND, INC. |
Sale Date | 2011-05-24 |
Name | CIL REALTY INCORPORATED |
Sale Date | 1988-05-27 |
Sale Price | $341,500 |
Acct Number | 54600283 |
Assessment Value | $152,200 |
Appraisal Value | $217,400 |
Land Use Description | Exempt Res |
Zone | RR |
Land Assessed Value | $94,100 |
Land Appraised Value | $134,400 |
Parties
Name | JOURNEY FOUND, INC. |
Sale Date | 2017-09-29 |
Sale Price | $200,000 |
Name | BOISSEAU ROGER M & EILEEN K |
Sale Date | 1996-06-24 |
Sale Price | $15,000 |
Acct Number | 00565600 |
Assessment Value | $303,800 |
Appraisal Value | $434,000 |
Land Use Description | CHAR G HSP |
Neighborhood | 0050 |
Land Assessed Value | $70,800 |
Land Appraised Value | $101,100 |
Parties
Name | JOURNEY FOUND, INC. |
Sale Date | 2014-06-02 |
Name | THE MAY INSTITUTE, INC. |
Sale Date | 1998-01-28 |
Sale Price | $145,900 |
Name | CIL REALTY INCORPORATED |
Sale Date | 1996-04-19 |
Name | MINNICH DAVID L JR & KATHLEEN S |
Sale Date | 1985-01-22 |
Name | GOERGEN DEAN J & CAROL M |
Sale Date | 1982-12-10 |
Acct Number | R02296 |
Assessment Value | $296,590 |
Appraisal Value | $423,700 |
Land Use Description | Single Family |
Zone | R-20 |
Neighborhood | 40 |
Land Appraised Value | $72,200 |
Parties
Name | JOURNEY FOUND, INC. |
Sale Date | 2021-02-09 |
Sale Price | $390,671 |
Name | CIL REALTY INCORPORATED |
Sale Date | 2019-11-21 |
Sale Price | $240,000 |
Name | LEE COREY B & CHRISTI-ANNA (SURV) |
Sale Date | 2013-07-01 |
Name | LEE COREY B |
Sale Date | 2007-10-10 |
Sale Price | $215,000 |
Name | FISHER GEORGE M & |
Sale Date | 1981-10-27 |
Acct Number | 54600293 |
Assessment Value | $203,000 |
Appraisal Value | $289,900 |
Land Use Description | Exempt Res |
Zone | RR |
Land Assessed Value | $90,700 |
Land Appraised Value | $129,500 |
Parties
Name | JOURNEY FOUND, INC. |
Sale Date | 2017-09-29 |
Sale Price | $230,000 |
Name | BOISSEAU ROGER M & EILEEN K |
Sale Date | 1988-03-24 |
Acct Number | 44700010 |
Assessment Value | $231,400 |
Appraisal Value | $330,500 |
Land Use Description | Exempt Res |
Zone | AA30O |
Land Assessed Value | $97,300 |
Land Appraised Value | $138,900 |
Parties
Name | JOURNEY FOUND, INC. |
Sale Date | 2014-06-02 |
Name | MAY INSTITUTE INC THE |
Sale Date | 2000-09-14 |
Sale Price | $181,000 |
Name | SHEIN SHARON L. |
Sale Date | 1982-04-16 |
Sale Price | $68,010 |
Acct Number | 077000160 |
Assessment Value | $192,400 |
Appraisal Value | $274,900 |
Land Use Description | Charitable 01 |
Zone | r.r |
Neighborhood | 50 |
Land Assessed Value | $42,700 |
Land Appraised Value | $61,000 |
Parties
Name | JOURNEY FOUND, INC. |
Sale Date | 2015-02-09 |
Name | RESOURCES FOR HUMAN DEVELOPMENT, INC. |
Sale Date | 2007-07-23 |
Sale Price | $275,000 |
Name | GODBOUT GREGORY M |
Sale Date | 2003-05-16 |
Sale Price | $211,000 |
Name | LAPOINTE KATHY A |
Sale Date | 2001-02-14 |
Sale Price | $175,000 |
Name | KING KATHLEEN K |
Sale Date | 1980-12-16 |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1801744 | Civil Rights Employment | 2018-10-22 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | REED |
Role | Plaintiff |
Name | JOURNEY FOUND, INC. |
Role | Defendant |
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