Search icon

THE NEIGHBOR FUND, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: THE NEIGHBOR FUND, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Date Formed: 06 Jul 2017
Business ALEI: 1243940
Annual report due: 06 Jul 2026
Business address: 111 Brayman Hollow Rd, Pomfret Center, CT, 06259-1108, United States
Mailing address: P.O. Box 737, Willimantic, CT, United States, 06226
ZIP code: 06259
County: Windham
Place of Formation: CONNECTICUT
E-Mail: theneighborfund@gmail.com

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Agent

Name Role Phone E-Mail Residence address
Christopher Vials Agent +1 413-695-9252 schildkrote45@proton.me 111Brayman Hollow Rd, Pomfret Center, CT, 06259, United States

Director

Name Role Phone E-Mail Residence address
Tatiana Gomez Director - - 332 Coram Ave, 11, Shelton, CT, 06484, United States
Christopher Vials Director +1 413-695-9252 schildkrote45@proton.me 111Brayman Hollow Rd, Pomfret Center, CT, 06259, United States
Kathleen Tonry Director - - 72 Lorraine Dr, Storrs Mansfield, CT, 06268-2344, United States
Glenn Mitoma Director - - 55 Prospect St, Willimantic, CT, 06226-3044, United States
Elizabeth Meduna Director - - 368 Ashford Center Rd, Ashford, CT, 06278-1422, United States
Kristin Fortier Director - - 9 Pollack Rd, Mansfield Center, CT, 06250-1625, United States

Officer

Name Role Phone E-Mail Residence address
Christopher Vials Officer +1 413-695-9252 schildkrote45@proton.me 111Brayman Hollow Rd, Pomfret Center, CT, 06259, United States
Kathleen Tonry Officer - - 72 Lorraine Dr, Storrs Mansfield, CT, 06268-2344, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013329207 2025-02-27 - Reinstatement Certificate of Reinstatement -
BF-0012603324 2024-04-10 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012488990 2023-12-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005880984 2017-07-06 2017-07-06 Business Formation Certificate of Incorporation -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
82-2562281 Corporation Unconditional Exemption PO BOX 737, WILLIMANTIC, CT, 06226-0737 2018-07
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 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 Crime & Legal-Related: Inmate Support
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_82-2562281_THENEIGHBORFUNDINC_07062018.tif

Form 990-N (e-Postcard)

Organization Name NEIGHBOR FUND INC
EIN 82-2562281
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 PO Box 737, Willimantic, CT, 06259, US
Principal Officer's Name Christopher Vials
Principal Officer's Address 111 Brayman Hollow Road, Pomfret Center, CT, 06259, US
Organization Name NEIGHBOR FUND INC
EIN 82-2562281
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 PO Box 737, Willimantic, CT, 06226, US
Principal Officer's Name Chris Vials
Principal Officer's Address 111 Brayman Hollow Rd, Pomfret, CT, 06259, US
Website URL theneighborfund.org
Organization Name NEIGHBOR FUND INC
EIN 82-2562281
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 PO Box 737, Willimantic, CT, 06226, US
Principal Officer's Name Chris Vials
Principal Officer's Address 111 Brayman Hollow Road, Pomfret Center, CT, 06259, US
Website URL theneighborfund.org
Organization Name NEIGHBOR FUND INC
EIN 82-2562281
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 PO Box 737, Willimantic, CT, 06226, US
Principal Officer's Name Christopher Vials
Principal Officer's Address 243 Mansfield Ave, Willimantic, CT, 06226, US
Website URL theneighborfund.org
Organization Name NEIGHBOR FUND INC
EIN 82-2562281
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 PO Box 737, Willimantic, CT, 06226, US
Principal Officer's Name Chris R Vials
Principal Officer's Address 243 Mansfield Ave, Willimantic, CT, 06226, US
Website URL theneighborfund.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