Entity Name: | CHRYSALIS CENTER HOUSING DEVELOPMENT CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 09 Dec 2020 |
Business ALEI: | 1369220 |
Annual report due: | 29 Jan 2026 |
Business address: | 255 HOMESTEAD AVENUE, HARTFORD, CT, 26112-2392, United States |
Mailing address: | 255 HOMESTEAD AVENUE, HARTFORD, CT, United States, 26112-2392 |
Place of Formation: | CONNECTICUT |
E-Mail: | jmiles@chrysaliscenterct.org |
E-Mail: | wbriere@chrysaliscenterct.org |
NAICS
236115 New Single-Family Housing Construction (except For-Sale Builders)This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
HOOPES MORGANTHALER RAUSCH & SCARAMOZZA LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES CHRISTOPHER | Officer | 444 BUSHY HILL ROAD, SIMSBURY, CT, 06067, United States | 1964 BOULEVARD, WEST HARTFORD, CT, 06107, United States |
THOMAS KENNEDY | Officer | THE HARTFORD, ONE HARTFORD PLAZA, NP6, HARTFORD, CT, 06155, United States | 40 WESTMINSTER STREET, PROVIDENCE, RI, 02903, United States |
Bridget D'Angelo | Officer | Carmody Torrence Sandak & Hennessey LLP 195 Church St, New Haven, CT, 06510, United States | 256 Griswold St, Glastonbury, CT, 06033-1173, United States |
Kimalee Williams | Officer | Faith Asset Management LLC 1137 Main Street, East Hartford, CT, 06108, United States | 88 Canterbury St, Hartford, CT, 06112-1822, United States |
Mark Fisher | Officer | 1 Beach Dr SE, Saint Petersburg, FL, 33701-3963, United States | 2389 Main St., Hartford, CT, 06033, United States |
Jean Wagner | Officer | 20 Mary Catherine Cir, Windsor, CT, 06095-1775, United States | 20 Mary Catherine Circle, Windsor, CT, 06095, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Yvonne Bennett | Director | 1295 State St, Springfield, MA, 01111-1000, United States | 17 Oakwood Dr, East Windsor, CT, 06088-9623, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0067480 | PUBLIC CHARITY | ACTIVE | CURRENT | 2023-10-18 | 2024-06-01 | 2025-05-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013143203 | 2025-02-11 | - | Annual Report | Annual Report | - |
BF-0012804563 | 2024-10-28 | 2024-10-28 | Interim Notice | Interim Notice | - |
BF-0012306175 | 2024-01-02 | - | Annual Report | Annual Report | - |
BF-0011249239 | 2022-12-30 | - | Annual Report | Annual Report | - |
BF-0010607940 | 2022-05-24 | 2022-05-24 | Interim Notice | Interim Notice | - |
BF-0010607909 | 2022-05-24 | 2022-05-24 | Interim Notice | Interim Notice | - |
BF-0010177118 | 2022-01-03 | - | Annual Report | Annual Report | 2022 |
0007086813 | 2021-01-29 | 2021-01-29 | First Report | Organization and First Report | - |
0007035135 | 2020-12-09 | 2020-12-09 | Business Formation | Certificate of Incorporation | - |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
86-1766233 | Corporation | Unconditional Exemption | 255 HOMESTEAD AVE, HARTFORD, CT, 06112-2392 | 2022-02 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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_86-1766233_CHRYSALISCENTERHOUSINGDEVELOPMENTCORPORATION_07222021_00.tif |
Form 990-N (e-Postcard)
Organization Name | CHRYSALIS CENTER HOUSING DEVELOPMENT CORPORATION INC |
EIN | 86-1766233 |
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 | 255 HOMESTEAD AVENUE, HARTFORD, CT, 06112, US |
Principal Officer's Name | SHARON CASTELLI |
Principal Officer's Address | 255 HOMESTEAD AVENUE, HARTFORD, CT, 06112, US |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | CHRYSALIS CENTER HOUSING DEVELOPMENT CORPORATION INC |
EIN | 86-1766233 |
Tax Period | 202306 |
Filing Type | E |
Return Type | 990 |
File | View File |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005223247 | Active | OFS | 2024-06-18 | 2029-06-18 | ORIG FIN STMT | |||||||||||||
|
Name | CHRYSALIS CENTER HOUSING DEVELOPMENT CORPORATION |
Role | Debtor |
Name | STATE OF CONNECTICUT, DEPARTMENT OF HOUSING |
Role | Secured Party |
Parties
Name | CHRYSALIS CENTER HOUSING DEVELOPMENT CORPORATION |
Role | Debtor |
Name | STATE OF CONNECTICUT, DEPARTMENT OF HOUSING |
Role | Secured Party |
Parties
Name | CHRYSALIS CENTER HOUSING DEVELOPMENT CORPORATION |
Role | Debtor |
Name | STATE OF CONNECTICUT, DEPARTMENT OF HOUSING |
Role | Secured Party |
Parties
Name | CHRYSALIS CENTER HOUSING DEVELOPMENT CORPORATION |
Role | Debtor |
Name | STATE OF CONNECTICUT, DEPARTMENT OF HOUSING |
Role | Secured Party |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Britain | 608 MAIN ST | C7A/141/// | 1.36 | 1029 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHRYSALIS CENTER HOUSING DEVELOPMENT CORPORATION |
Sale Date | 2023-07-24 |
Name | CHRYSALIS CENTER HOUSING DEVELOPMENT CORPORATION |
Sale Date | 2023-06-16 |
Sale Price | $5,000,000 |
Name | BERKOWITZ BLOCK, LLC |
Sale Date | 2023-05-31 |
Name | BERKOWITZ BLOCK, LLC |
Sale Date | 2021-05-07 |
Name | HOMESTEAD INVESTMENTS LLC |
Sale Date | 2018-08-17 |
Name | HOMESTEAD INVESTMENTS LLC |
Sale Date | 2015-10-16 |
Name | HOMESTEAD INVESTMENTS LLC |
Sale Date | 2015-07-09 |
Sale Price | $65,000 |
Name | NEW BRITAIN CITY OF |
Sale Date | 2012-06-08 |
Name | BAINBRIDGE STREET REALTY INC |
Sale Date | 2004-04-26 |
Sale Price | $225,000 |
Name | WELCH PETER |
Sale Date | 2002-04-15 |
Name | WILBUR MICHAEL TRUSTEE |
Sale Date | 1998-12-18 |
Name | WELCH PETER |
Sale Date | 1998-12-07 |
Name | DONACO PROPERTY MANAGEMENT, LLC |
Sale Date | 1997-10-01 |
Sale Price | $307,175 |
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