Search icon

AMERICAN HOPE FOUNDATION OF GREATER HARTFORD INC.

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

Company Details

Entity Name: AMERICAN HOPE FOUNDATION OF GREATER HARTFORD INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 May 2016
Business ALEI: 1209295
Annual report due: 31 May 2023
Business address: 357 EAST CENTER STREET, MANCHESTER, CT, 06040, United States
Mailing address: 357 EAST CENTER STREET, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: HMENSAH@HENRYMENSAHCPA.COM

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role
HENRY MENSAH CPA LLC Agent

Officer

Name Role Business address Residence address
FITZROY GORDON Officer 357 EAST CENTER STREET, MANCHESTER, CT, 06040, United States 71 KENT DRIVE, MANCHESTER, CT, 06042, United States
SAMUEL TWUMASI Officer 357 EAST CENTER STREET, MANCHESTER, CT, 06040, United States 357 East Center, Manchester, CT, 06040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010375347 2022-05-17 - Annual Report Annual Report 2022
BF-0009757786 2021-06-30 - Annual Report Annual Report -
0007317264 2021-04-29 - Annual Report Annual Report 2020
0006596740 2019-07-15 - Annual Report Annual Report 2019
0006215760 2018-07-13 - Annual Report Annual Report 2018
0006215750 2018-07-13 - Annual Report Annual Report 2017
0005591658 2016-05-31 2016-05-31 First Report Organization and First Report -
0005591654 2016-05-31 2016-05-31 Business Formation Certificate of Incorporation -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-4230295 Corporation Unconditional Exemption 357 E CENTER STREET, MANCHESTER, CT, 06040-4472 2019-07
In Care of Name % SAMUEL TWUMASI
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 2021-12
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 Mental Health & Crisis Intervention: Alcohol, Drug Abuse, Prevention Only
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2019-05-15
Revocation Posting Date 2019-08-12
Exemption Reinstatement Date 2019-07-15

Determination Letter

Final Letter(s) FinalLetter_81-4230295_AMERICANHOPEFOUNDATIONOFGREATERHARTFORDINC_01022018.tif

Form 990-N (e-Postcard)

Organization Name AMERICAN HOPE FOUNDATION OF GREATER HARTFORD INC
EIN 81-4230295
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 357 E Center Street, Manchester, CT, 06040, US
Principal Officer's Name Samuel Twumasi
Principal Officer's Address 357 E Center Street, Manchester, CT, 06040, US
Organization Name AMERICAN HOPE FOUNDATION OF GREATER HARTFORD INC
EIN 81-4230295
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 357 E Center Street, Manchester, CT, 06040, US
Principal Officer's Name samuel twumasi
Principal Officer's Address 29 Wildwood Circle, South Windsor, CT, 06074, US
Organization Name AMERICAN HOPE FOUNDATION OF GREATER HARTFORD INC
EIN 81-4230295
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 357 E Center Street, Manchester, CT, 06040, US
Principal Officer's Name Samuel Twumasi
Principal Officer's Address 29 Wildwood Circle, South Windsor, CT, 06074, 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