Search icon

NAMI SHORELINE, INC.

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

Company Details

Entity Name: NAMI SHORELINE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Dec 2018
Business ALEI: 1292562
Annual report due: 02 Aug 2025
Business address: 800 Village Walk, Guilford, CT, 06437-2798, United States
Mailing address: 800 Village Walk, Ste 208, Guilford, CT, United States, 06437-2798
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: namishoreline@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 Business address Phone E-Mail Residence address
DIVINNA SCHMITT Agent 800 VILLAGE WALK, STE 208, GUILFORD, CT, 06437, United States +1 860-876-0236 namishoreline@gmail.com 109 CHITTENDEN RD., KILLINGWORTH, CT, 06419, United States

Officer

Name Role Business address Phone E-Mail Residence address
Therese DeMatteo Officer - - - 11 Hampton Court, Guilford, CT, 06437, United States
DIVINNA SCHMITT Officer 800 VILLAGE WALK, STE 208, GUILFORD, CT, 06437, United States +1 860-876-0236 namishoreline@gmail.com 109 CHITTENDEN RD., KILLINGWORTH, CT, 06419, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0062259-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2018-11-13 2018-11-13 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011912154 2024-07-11 - Annual Report Annual Report -
BF-0011912116 2023-08-02 2023-08-02 First Report Organization and First Report -
BF-0011901083 2023-07-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006289396 2018-12-07 2018-12-07 Business Formation Certificate of Incorporation -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
35-2350755 Corporation Unconditional Exemption 800 VILLAGE WALK SUITE 208, GUILFORD, CT, 06437-2762 2019-05
In Care of Name % PAMELA SACHS
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 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 2024-06
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 -
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_35-2350755_NAMISHORELINEINC_05062019_01.tif

Form 990-N (e-Postcard)

Organization Name NAMI SHORELINE
EIN 35-2350755
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 800 Village Walk Suite 208, Guilford, CT, 06437, US
Principal Officer's Name Jennifer D'Amato
Principal Officer's Address 1359 Long Hill Road, Guilford, CT, 06437, US
Website URL www.namishoreline.org
Organization Name NAMI SHORELINE
EIN 35-2350755
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 800 Village Walk, Guilford, CT, 06437, US
Principal Officer's Name Jennifer D'Amato
Principal Officer's Address 1359 Long Hill Road, Guilford, CT, 06437, US
Website URL www.namishoreline.org
Organization Name NAMI SHORELINE
EIN 35-2350755
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 800 Village Walk Suite 208, Guilford, CT, 06437, US
Principal Officer's Name Jennifer D'Amato
Principal Officer's Address 1359 Long Hill Road, Guilford, CT, 06437, US
Website URL www.namishoreline.org
Organization Name NAMI SHORELINE
EIN 35-2350755
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 800 Village Walk Suite 208, Guilford, CT, 06437, US
Principal Officer's Name Divinna Schmitt
Principal Officer's Address 109 Chittenden Road, Killingworth, CT, 06419, US
Website URL www.namishoreline.org
Organization Name NAMI SHORELINE
EIN 35-2350755
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 800 Village Walk Suite 208, Guilford, CT, 06437, US
Principal Officer's Name Lori Clemente
Principal Officer's Address 40 Laurel Ridge Trail, Killingworth, CT, 06419, US
Website URL www.namishoreline.org
Organization Name NAMI SHORELINE
EIN 35-2350755
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 800 VILLAGE WALK SUITE 208, GUILFORD, CT, 06437, US
Principal Officer's Name Divinna Schmitt
Principal Officer's Address 109 Chittenden Road, Killingworth, CT, 06419, US
Website URL www,namishoreline.org
Organization Name NAMI OF CONNECTICUT INCORPORATED
EIN 35-2350755
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 218 Fort Path Road, Madison, CT, 06443, US
Principal Officer's Name Nami Shoreline
Principal Officer's Address 218 Fort Path Road, Madison, CT, 06443, US
Website URL Namishoreline.org
Organization Name NAMI OF CONNECTICUT INCORPORATED
EIN 35-2350755
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 104 liberty Street, Madison, CT, 06443, US
Principal Officer's Name George C Kohn
Principal Officer's Address 104 Liberty Street, Madison, CT, 06443, US
Organization Name NAMI OF CONNECTICUT INCORPORATED
EIN 35-2350755
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 104 Liberty Street, Madison, CT, 06443, US
Principal Officer's Name Shoreline NAMI George Kohn
Principal Officer's Address 104 Liberty Street, Madison, CT, 06443, US
Organization Name NAMI OF CONNECTICUT INCORPORATED
EIN 35-2350755
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 104 Liberty St, Madison, CT, 06443, US
Principal Officer's Name George C Kohn
Principal Officer's Address 104 Liberty St, Madison, CT, 06443, US
Organization Name NAMI OF CONNECTICUT INCORPORATED
EIN 35-2350755
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 104 Liberty Street, Madison, CT, 06443, US
Principal Officer's Name Kate Mattias
Principal Officer's Address 241 Main Street 5th Floor, Hartford, CT, 06106, 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