Search icon

CONNECTICUT PREGNANCY CARE COALITION, INC.

Company Details

Entity Name: CONNECTICUT PREGNANCY CARE COALITION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jul 2017
Business ALEI: 1247265
Annual report due: 31 Jul 2025
NAICS code: 813920 - Professional Organizations
Business address: 492 MONTAUK AVENUE, NEW LONDON, CT, 06320, United States
Mailing address: P.O. BOX 333, HARTFORD, CT, United States, 06141
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: info@cpccoalition.org

Agent

Name Role Business address Phone E-Mail Residence address
David Reynolds Agent 116 Grove Street, Torrington, CT, 06790, United States +1 860-593-8785 info@cpccoalition.org 281 East Chestnut Hill Road, Litchfield, CT, 06759, United States

Officer

Name Role Business address Residence address
DAVID REYNOLDS Officer TWO HEARTS PREGNANCY CARE CENTER, 116 GROVE ST, TORRINGTON, CT, 06790, United States 183 BEACH STREET, WEST HAVEN, CT, 06516, United States
LISA MALONEY Officer 492 MONTAUK AVENUE, 492 MONTAUK STREET, NEW LONDON, CT, 06320, United States 21 FERRY VIEW DR, GALES FERRY, CT, 06335, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012107989 2024-07-31 No data Annual Report Annual Report No data
BF-0011334199 2023-07-05 No data Annual Report Annual Report No data
BF-0010413688 2022-08-25 No data Annual Report Annual Report 2022
BF-0010431043 2022-01-27 2022-01-28 Mass Agent Change � Address Agent Address Change No data
BF-0009759670 2021-07-20 No data Annual Report Annual Report No data
0006955581 2020-07-30 No data Annual Report Annual Report 2020
0006579267 2019-06-18 No data Annual Report Annual Report 2019
0006184684 2018-05-16 No data Change of Business Address Business Address Change No data
0006184677 2018-05-16 No data Change of Email Address Business Email Address Change No data
0006068625 2018-01-18 2018-01-18 First Report Organization and First Report No data

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
82-3049264 Corporation Unconditional Exemption PO BOX 333, HARTFORD, CT, 06141-0333 2018-08
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
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: Business and Industry
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_82-3049264_CONNECTICUTPREGNANCYCARECOALITIONINC_05112018.tif

Form 990-N (e-Postcard)

Organization Name CONNECTICUT PREGNANCY CARE COALITION INC
EIN 82-3049264
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 333, Hartford, CT, 06141, US
Principal Officer's Name David Reynolds
Principal Officer's Address 69 Wedgewood Drive, Torrington, CT, 06790, US
Website URL cpccoalition.org
Organization Name CONNECTICUT PREGNANCY CARE COALITION INC
EIN 82-3049264
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 333, Hartford, CT, 06101, US
Principal Officer's Name David Reynolds
Principal Officer's Address 69 Wedgewood Drive, Torrington, CT, 06790, US
Website URL cpccoaliton.org
Organization Name CONNECTICUT PREGNANCY CARE COALITION INC
EIN 82-3049264
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 333, Hartford, CT, 06101, US
Principal Officer's Name David Reynolds
Principal Officer's Address 69 Wedgewood Drive, Torrington, CT, 06790, US
Website URL cpccoalition.org
Organization Name CONNECTICUT PREGNANCY CARE COALITION INC
EIN 82-3049264
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 PO Box 333, Hartford, CT, 06141, US
Principal Officer's Name David Reynolds
Principal Officer's Address 69 Wedgewood Drive, Torrington, CT, 06790, US
Organization Name CONNECTICUT PREGNANCY CARE COALITION INC
EIN 82-3049264
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 333, Hartford, CT, 06101, US
Principal Officer's Name David Reynolds
Principal Officer's Address 69 Wedgewood Drive, Torrington, CT, 06790, US
Website URL cpccoalition.org
Organization Name CONNECTICUT PREGNANCY CARE COALITION INC
EIN 82-3049264
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 333, Hartford, CT, 06101, US
Principal Officer's Name David Reynolds
Principal Officer's Address 69 Wedgewood Drive, Torrington, CT, 06790, US
Website URL cpccoalition.org

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website