Search icon

SIMSBURY NEWCOMERS AND NEIGHBORS, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: SIMSBURY NEWCOMERS AND NEIGHBORS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Nov 2013
Business ALEI: 1124837
Annual report due: 14 Nov 2025
Mailing address: PO BOX 451, Simsbury, CT, United States, 06070
Business address: 140 Holcomb St, Simsbury, CT, 06070-2136, United States
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: choughton123@yahoo.com
E-Mail: jeannestiller@gmail.com

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 Phone E-Mail Residence address
Carrie Houghton Officer - - - 140 Holcomb Street, Simsbury, CT, 06070, United States
Jeanne Stiller Officer 1718 Highcroft Pl, Simsbury, CT, 06089, United States +1 845-337-2416 jeannestiller@gmail.com 1718 Highcroft Pl, Simsbury, CT, 06089, United States

Agent

Name Role Business address Phone E-Mail Residence address
Jeanne Stiller Agent 1718 Highcroft Pl, Simsbury, CT, 06089, United States +1 845-337-2416 jeannestiller@gmail.com 1718 Highcroft Pl, Simsbury, CT, 06089, United States

History

Type Old value New value Date of change
Name change SIMSBURY NEWCOMERS CLUB, INC. SIMSBURY NEWCOMERS AND NEIGHBORS, INC. 2019-01-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012330828 2024-11-05 - Annual Report Annual Report -
BF-0008006195 2023-12-03 2023-12-03 First Report Organization and First Report 2015
BF-0012023813 2023-10-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006345341 2019-01-29 2019-01-29 Amendment Amend Name -
0004986878 2013-11-14 - Business Formation Certificate of Incorporation -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-3986379 Corporation Unconditional Exemption PO BOX 451, SIMSBURY, CT, 06070-0451 2014-08
In Care of Name % PATRICIA HOWLAND
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name SIMSBURY NEWCOMERS CLUB

Determination Letter

Final Letter(s) FinalLetter_46-3986379_SIMSBURYNEWCOMERSCLUBINC_01142014.tif

Form 990-N (e-Postcard)

Organization Name SIMSBURY NEWCOMERS CLUB INC
EIN 46-3986379
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 451, Simsbury, CT, 06070, US
Principal Officer's Name Carrie Houghton
Principal Officer's Address PO Box 451, Simsbury, CT, 06070, US
Organization Name SIMSBURY NEWCOMERS CLUB INC
EIN 46-3986379
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 451, Simsbury, CT, 06070, US
Principal Officer's Name Judy Gussford
Principal Officer's Address 37 Carver Circle, Simsbury, CT, 06070, US
Organization Name SIMSBURY NEWCOMERS CLUB INC
EIN 46-3986379
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 451, Simsbury, CT, 06070, US
Principal Officer's Name Judy Gussford
Principal Officer's Address 37 Carver Circle, Simsbury, CT, 06070, US
Organization Name SIMSBURY NEWCOMERS CLUB INC
EIN 46-3986379
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 451, Simsbury, CT, 06070, US
Principal Officer's Address 112 Library Lane, Simsbury, CT, 06070, US
Organization Name SIMSBURY NEWCOMERS CLUB INC
EIN 46-3986379
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 451, Simsbury, CT, 06070, US
Principal Officer's Name Toni Robinson
Principal Officer's Address 112 Library Lane, Simsbury, CT, 06070, US
Website URL simsburynewcomersandneighbors.org
Organization Name SIMSBURY NEWCOMERS CLUB INC
EIN 46-3986379
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 451, Simsbury, CT, 06070, US
Principal Officer's Name Toni Robinson
Principal Officer's Address 112 Library Lane, Simsbury, CT, 06070, US
Website URL simsburynewcomersandneighbors.org
Organization Name SIMSBURY NEWCOMERS CLUB INC
EIN 46-3986379
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 451, Simsbury, CT, 06070, US
Principal Officer's Name Rekha Shertukde
Principal Officer's Address PO Box 451, Simsbury, CT, 06070, US
Website URL simsburynewcomers.org
Organization Name SIMSBURY NEWCOMERS CLUB INC
EIN 46-3986379
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 451, Simsbury, CT, 06070, US
Principal Officer's Name Patricia Howland
Principal Officer's Address PO Box 451, Simsbury, CT, 06070, US
Website URL simsburynewcomersclub.org
Organization Name SIMSBURY NEWCOMERS CLUB INC
EIN 46-3986379
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 451, Simsbury, CT, 06070, US
Principal Officer's Name Patricia Howland
Principal Officer's Address PO Box 451, Simsbury, CT, 06070, US
Website URL simsburynewcomersclub.org
Organization Name SIMSBURY NEWCOMERS CLUB INC
EIN 46-3986379
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 451, Simsbury, CT, 06070, US
Principal Officer's Name Patricia Howland
Principal Officer's Address PO Box 451, Simsbury, CT, 06070, US
Website URL simsburynewcomersclub.org
Organization Name SIMSBURY NEWCOMERS CLUB INC
EIN 46-3986379
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 451, Simsbury, CT, 06070, US
Principal Officer's Name Pamela Spaulding
Principal Officer's Address 15 Teachers Turn, Simsbury, CT, 06070, US
Website URL www.simsburynewcomersclub.org
See something incorrect or outdated? Let us know

Sources: 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