Search icon

FRIENDS OF THE BIGELOW CENTER FOR SENIOR ACTIVITIES, INC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FRIENDS OF THE BIGELOW CENTER FOR SENIOR ACTIVITIES, INC
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Dec 2015
Business ALEI: 1193445
Annual report due: 18 Dec 2025
Business address: C/O BIGELOW CENTER FOR SENIOR ACTIVITIES 100 MONA TERRACE, FAIRFIELD, CT, 06824, United States
Mailing address: C/O BIGELOW CENTER FOR SENIOR ACTIVITIES 100 MONA TERRACE, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: friendsofthebigelowcenter@gmail.com

Industry & Business Activity

NAICS

813219 Other Grantmaking and Giving Services

This U.S. industry comprises establishments (except voluntary health organizations) primarily engaged in raising funds for a wide range of social welfare activities, such as educational, scientific, cultural, and health. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Loretta Gorman Agent Fairfield, CT, 06824-3104, United States +1 203-339-5943 lgorman502@gmail.com 502 Stillson Rd, Fairfield, CT, 06824-3104, United States

Officer

Name Role Business address Phone E-Mail Residence address
Loretta Gorman Officer C/O BIGELOW CENTER FOR SENIOR ACTIVITIES 100 MONA TERRACE, FAIRFIELD, CT, 06824, United States +1 203-339-5943 lgorman502@gmail.com 502 Stillson Rd, Fairfield, CT, 06824-3104, United States
Deborah Valentin Officer C/O BIGELOW CENTER FOR SENIOR ACTIVITIES 100 MONA TERRACE, FAIRFIELD, CT, 06824, United States - - 53 Hilltop Dr, Southport, CT, 06890-1206, United States
Joy Nazzaro Officer C/O BIGELOW CENTER FOR SENIOR ACTIVITIES 100 MONA TERRACE, FAIRFIELD, CT, 06824, United States - - 1190 S Pine Creek Rd, Fairfield, CT, 06824-6350, United States
Lynn MacMillen Officer C/O BIGELOW CENTER FOR SENIOR ACTIVITIES 100 MONA TERRACE, FAIRFIELD, CT, 06824, United States - - 140 James St, Fairfield, CT, 06824-6474, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0059682-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2016-04-28 2016-04-28 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012264407 2024-12-10 - Annual Report Annual Report -
BF-0011457662 2023-12-05 - Annual Report Annual Report -
BF-0010198161 2022-12-16 - Annual Report Annual Report 2022
BF-0009829389 2021-12-16 - Annual Report Annual Report -
0007307132 2021-04-22 - Annual Report Annual Report 2020
0007034686 2020-12-09 2020-12-09 Change of Agent Agent Change -
0006673901 2019-11-06 - Annual Report Annual Report 2019
0006290472 2018-12-11 - Annual Report Annual Report 2018
0005971653 2017-11-22 - Annual Report Annual Report 2016
0005971663 2017-11-22 - Annual Report Annual Report 2017

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-1615285 Corporation Unconditional Exemption 100 MONA TERRACE, FAIRFIELD, CT, 06824-6493 2016-04
In Care of Name -
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 Human Services: Fund Raising and Fund Distribution
Sort Name FRIENDS OF THE BIGELOW SR CENTER

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_81-1615285_FRIENDSOFTHEBIGELOWCENTERFORSENIORACTIVITIESINC_03292016.tif

Form 990-N (e-Postcard)

Organization Name FRIENDS OF THE BIGELOW CENTER FOR SENIOR ACTIVITIES INC
EIN 81-1615285
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 100 Mona Terrace, Fairfield, CT, 06824, US
Principal Officer's Name Joy S Nazzaro
Principal Officer's Address 1190 South Pine Creek Road, Fairfield, CT, 06824, US
Website URL www.friendsofthebigelowcenter.org
Organization Name FRIENDS OF THE BIGELOW CENTER FOR SENIOR ACTIVITIES INC
EIN 81-1615285
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 100 Mona Terrace, Fairfield, CT, 06824, US
Principal Officer's Name Deborah Valentin
Principal Officer's Address 53 Hilltop Drive, Southport, CT, 06890, US
Website URL friendsofthebigelowcenter.org
Organization Name FRIENDS OF THE BIGELOW CENTER FOR SENIOR ACTIVITIES INC
EIN 81-1615285
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 100 Mona Terrace, Fairfield, CT, 06824, US
Principal Officer's Name Sandra-Ann Nolfo
Principal Officer's Address 747 High Street, Fairfield, CT, 06824, US
Website URL Friendsofthbsc@gmail.com
Organization Name FRIENDS OF THE BIGELOW CENTER FOR SENIOR ACTIVITIES INC
EIN 81-1615285
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 100 MONA TERRACE, FAIRFIELD, CT, 06824, US
Principal Officer's Name SANDRA-ANN NOLFO
Principal Officer's Address 747 HIGH STREET, FAIRFIELD, CT, 06824, US
Organization Name FRIENDS OF THE BIGELOW CENTER FOR SENIOR ACTIVITIES INC
EIN 81-1615285
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 100 Mona Terrace, Fairfield, CT, 06824, US
Principal Officer's Name Curtis Bentley
Principal Officer's Address 1300 Post Rd STE 100, Fairfield, CT, 06824, US
Organization Name FRIENDS OF THE BIGELOW CENTER FOR SENIOR ACTIVITIES INC
EIN 81-1615285
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 100 Mona Terrace, Fairfield, CT, 06824, US
Principal Officer's Name Curtis Bentley
Principal Officer's Address 100 Mona Terrace, Fairfield, CT, 06824, US
Organization Name FRIENDS OF THE BIGELOW CENTER FOR SENIOR ACTIVITIES INC
EIN 81-1615285
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 100 Mona Terrace, Fairfield, CT, 06824, US
Principal Officer's Name Curtis Bentley
Principal Officer's Address 100 Mona Terrace, Fairfield, CT, 06824, US
Organization Name FRIENDS OF THE BIGELOW CENTER FOR SENIOR ACTIVITIES INC
EIN 81-1615285
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 100 Mona Terrace, Fairfield, CT, 06824, US
Principal Officer's Name Curtis Bentley
Principal Officer's Address 1300 POST RD, FAIRFIELD, CT, 06824, US
Organization Name FRIENDS OF THE BIGELOW CENTER FOR SENIOR ACTIVITIES INC
EIN 81-1615285
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 100 Mona Terrace, Fairfield, CT, 06824, US
Principal Officer's Name Marjorie Morresi
Principal Officer's Address 111 Melville Ave, Fairfield, CT, 06825, US
Organization Name FRIENDS OF THE BIGELOW CENTER FOR SENIOR ACTIVITIES INC
EIN 81-1615285
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 100 Mona Terrace, Fairfield, CT, 06824, US
Principal Officer's Name Marjorie Morresi
Principal Officer's Address 111 Melville Ave, Fairfield, CT, 06825, 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