Search icon

SPRING MOUNTAIN BENEFIT CORP.

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

Company Details

Entity Name: SPRING MOUNTAIN BENEFIT CORP.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 May 2013
Business ALEI: 1107060
Annual report due: 16 May 2025
Business address: 5 Deepwood Rd, Naugatuck, CT, 06770-1701, United States
Mailing address: 5 Deepwood Rd, Naugatuck, CT, United States, 06770-1701
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: msaul@smbcjm.org

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address Residence address
CARRIN MCSORLEY Officer 20 WILDWOOD AVE., MILFORD, CT, 06460, United States 20 WILDWOOD AVE., MILFORD, CT, 06460, United States

Director

Name Role Business address Residence address
MEGAN SAUL Director 5 Deepwood Rd, Naugatuck, CT, 06770-1701, United States 5 Deepwood Rd, Naugatuck, CT, 06770-1701, United States
JON SAUL Director 128 BUCKINGHAM AVE., TRENTON, NJ, 06770, United States 128 BUCKINGHAM AVE., TRENTON, NJ, 08618, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012166421 2024-04-30 - Annual Report Annual Report -
BF-0011819520 2023-05-22 2023-05-22 Change of Agent Agent Change -
BF-0011301073 2023-05-01 - Annual Report Annual Report -
BF-0010341013 2022-05-05 - Annual Report Annual Report 2022
0007319685 2021-05-04 - Annual Report Annual Report 2021
0006901944 2020-05-11 - Annual Report Annual Report 2020
0006528371 2019-04-09 - Annual Report Annual Report 2019
0006173332 2018-05-01 - Annual Report Annual Report 2018
0005831061 2017-05-02 - Annual Report Annual Report 2017
0005533674 2016-04-11 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-2999325 Corporation Unconditional Exemption 5 DEEPWOOD RD, NAUGATUCK, CT, 06770-1701 2014-06
In Care of Name % MEGAN SAUL
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 Community Improvement, Capacity Building: Community, Neighborhood Development
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_46-2999325_SPRINGMOUNTAINBENEFITCORP_12262013_01.tif

Form 990-N (e-Postcard)

Organization Name SPRING MOUNTAIN BENEFIT CORP
EIN 46-2999325
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 5 Deepwood Road, Naugatuck, CT, 06770, US
Principal Officer's Name Megan Saul
Principal Officer's Address 5 Deepwood Road, Naugatuck, CT, 06770, US
Website URL www.smbcjm.org
Organization Name SPRING MOUNTAIN BENEFIT CORP
EIN 46-2999325
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 5 Deepwood Road, Naugatuck, CT, 06770, US
Principal Officer's Name Megan Saul
Principal Officer's Address 5 Deepwood Road, Naugatuck, CT, 06770, US
Website URL www.smbcjm.org
Organization Name SPRING MOUNTAIN BENEFIT CORP
EIN 46-2999325
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 5 Deepwood Road, Naugatuck, CT, 06770, US
Principal Officer's Name Megan Saul
Principal Officer's Address 5 Deepwood Road, Naugatuck, CT, 06770, US
Website URL www.smbcjm.org
Organization Name SPRING MOUNTAIN BENEFIT CORP
EIN 46-2999325
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 5 Deepwood Road, Naugatuck, CT, 06770, US
Principal Officer's Name Megan Saul
Principal Officer's Address 5 Deepwood Road, Naugatuck, CT, 06770, US
Website URL www.smbcjm.org
Organization Name SPRING MOUNTAIN BENEFIT CORP
EIN 46-2999325
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 240 Quinn Street, Naugatuck, CT, 06770, US
Principal Officer's Name Megan Saul
Principal Officer's Address 240 Quinn Street, Naugatuck, CT, 06770, US
Website URL https://smbcjm.org/
Organization Name SPRING MOUNTAIN BENEFIT CORP
EIN 46-2999325
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 240 Quinn Street, Naugatuck, CT, 06770, US
Principal Officer's Name Megan Saul
Principal Officer's Address 240 Quinn Street, Naugatuck, CT, 06770, US
Website URL http://www.acrosticpoet.com/smbcjm.org/
Organization Name SPRING MOUNTAIN BENEFIT CORP
EIN 46-2999325
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 240 Quinn St, Naugatuck, CT, 06770, US
Principal Officer's Name Megan Saul
Principal Officer's Address 240 Quinn St, Naugatuck, CT, 06770, US
Website URL http://www.acrosticpoet.com/smbcjm.org/
Organization Name SPRING MOUNTAIN BENEFIT CORP
EIN 46-2999325
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 240 Quinn Street, Naugatuck, CT, 06770, US
Principal Officer's Name Megan Saul
Principal Officer's Address 240 Quinn Street, Naugatuck, CT, 06770, US
Website URL http://acrosticpoet.com/smbcjm.org/
Organization Name SPRING MOUNTAIN BENEFIT CORP
EIN 46-2999325
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 240 Quinn Street, Naugatuck, CT, 06770, US
Principal Officer's Name Megan Saul
Principal Officer's Address 240 Quinn Street, Naugatuck, CT, 06770, US
Website URL acrosticpoet.com/smbcjm.org
Organization Name SPRING MOUNTAIN BENEFIT CORP
EIN 46-2999325
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 240 Quinn Street, Naugatuck, CT, 06770, US
Principal Officer's Name Megan Saul
Principal Officer's Address 240 QUinn Street, Naugatuck, CT, 06770, 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