Search icon

RAIN OF HOPE, INC.

Company Details

Entity Name: RAIN OF HOPE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 27 Aug 2013
Business ALEI: 1117453
NAICS code: 611710 - Educational Support Services
Business address: 123 LANE STREET, HAMDEN, CT, 06514, United States
Mailing address: 123 LANE ST., HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jricker@rainofhope.org

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAIN OF HOPE, INC. 401(K) RETIREMENT PLAN 2019 463416946 2022-01-17 RAIN OF HOPE, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 624100
Sponsor’s telephone number 2036911078
Plan sponsor’s address 123 LANE STREET, HAMDEN, CT, 06514

Signature of

Role Plan administrator
Date 2022-01-17
Name of individual signing JENNIFER RICKER
Valid signature Filed with authorized/valid electronic signature
RAIN OF HOPE, INC. 401(K) RETIREMENT PLAN 2018 466416946 2019-10-07 RAIN OF HOPE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 624100
Sponsor’s telephone number 2036911078
Plan sponsor’s address 123 LANE STREET, HAMDEN, CT, 06514

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing JENNIFER RICKER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
KEVIN KELLY & ASSOCIATES, P.C. Agent

Officer

Name Role Business address Residence address
Suzanne Serviss Officer No data 35 OXFORD RD, Hamden, CT, 06514, United States
JENNIFER RICKER Officer 123 LANE ST., HAMDEN, CT, 06514, United States 123 LANE ST., HAMDEN, CT, 06514, United States
CYNTHIA RICKER Officer No data 912 AZALEA COURT, KINGSLAND, GA, 31548, United States

Director

Name Role Business address Residence address
JENNIFER RICKER Director 123 LANE ST., HAMDEN, CT, 06514, United States 123 LANE ST., HAMDEN, CT, 06514, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0057481 PUBLIC CHARITY INACTIVE DUE TO NON-RENEWAL OF CREDENTIAL 2013-09-24 2021-12-01 2022-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012037662 2023-10-30 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011897804 2023-07-25 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0008605828 2022-05-20 No data Annual Report Annual Report 2019
BF-0008605826 2022-02-16 No data Annual Report Annual Report 2018
0006238437 2018-08-27 No data Annual Report Annual Report 2017
0005478910 2016-02-01 2016-02-01 First Report Organization and First Report No data
0004940952 2013-08-27 No data Business Formation Certificate of Incorporation No data

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-3416946 Corporation Unconditional Exemption 123 LANE ST, HAMDEN, CT, 06514-2714 2014-05
In Care of Name % JENNIFER RICKER
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 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 Improvement, Capacity Building N.E.C.
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_46-3416946_RAINOFHOPEINC_09232013_01.tif
FinalLetter_46-3416946_RAINOFHOPEINC_09232013_02.tif
FinalLetter_46-3416946_RAINOFHOPEINC_09232013_03.tif

Form 990-N (e-Postcard)

Organization Name RAIN OF HOPE INC
EIN 46-3416946
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 123 Lane Street, Hamden, CT, 06514, US
Principal Officer's Name Jennifer Ricker
Principal Officer's Address 123 Lane Street, Hamden, CT, 06514, US
Organization Name RAIN OF HOPE INC
EIN 46-3416946
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 123 Lane Street, Hamden, CT, 06514, US
Principal Officer's Name Jennifer Ricker
Principal Officer's Address 123 Lane Street, Hamden, CT, 06514, US
Website URL www.rainofhope.org
Organization Name RAIN OF HOPE INC
EIN 46-3416946
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 123 Lane Street, Hamden, CT, 06514, US
Principal Officer's Name Jennifer Ricker
Principal Officer's Address 123 Lane Street, Hamden, CT, 06514, US
Website URL www.RainOfHope.org
Organization Name RAIN OF HOPE INC
EIN 46-3416946
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 123 LANE ST, HAMDEN, CT, 06514, US
Principal Officer's Name Jennifer Ricker
Principal Officer's Address 123 LANE ST, HAMDEN, CT, 06514, US
Website URL www.RainOfHope.org
Organization Name RAIN OF HOPE INC
EIN 46-3416946
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 123 Lane Street, Hamden, CT, 06514, US
Principal Officer's Address 123 Lane Street, Hamden, CT, 06514, US
Website URL Rain of Hope
Organization Name RAIN OF HOPE INC
EIN 46-3416946
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 123 LANE STREET, HAMDEN, CT, 06514, US
Principal Officer's Name JENNIFER RICKER
Principal Officer's Address 123 LANE STREET, HAMDEN, CT, 06514, US
Website URL www.RainofHope.org
Organization Name RAIN OF HOPE INC
EIN 46-3416946
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 123 Lane Street, Hamden, CT, 06514, US
Principal Officer's Name Jennifer Ricker
Principal Officer's Address 123 Lane Street, Hamden, CT, 06514, US
Website URL www.rainofhope.org
Organization Name RAIN OF HOPE INC
EIN 46-3416946
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 123 Lane Street, Hamden, CT, 06514, US
Principal Officer's Name Jennifer Ricker
Principal Officer's Address 123 Lane Street, Hamden, CT, 06514, US
Website URL www.RainofHope.org
Organization Name RAIN OF HOPE INC
EIN 46-3416946
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 123 Lane Street, Hamden, CT, 06514, US
Principal Officer's Name Jennifer Ricker
Principal Officer's Address 123 Lane Street, Hamden, CT, 06514, US
Website URL www.RainofHope.org
Organization Name RAIN OF HOPE INC
EIN 46-3416946
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 123 Lane Street, Hamden, CT, 06514, US
Principal Officer's Name Jennifer Ricker
Principal Officer's Address 123 Lane Street, Hamden, CT, 06514, US
Website URL www.rainofhope.org

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website