Search icon

CHRYSALIS CENTER HOUSING DEVELOPMENT CORPORATION

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

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

Agent

Name Role
HOOPES MORGANTHALER RAUSCH & SCARAMOZZA LLC Agent

Officer

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

Director

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

License

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

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 -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
86-1766233 Corporation Unconditional Exemption 255 HOMESTEAD AVE, HARTFORD, CT, 06112-2392 2022-02
In Care of Name % WENDY BRIERE
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 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 2023-06
Asset 5,000,000 to 9,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 5644860
Income Amount 4932276
Form 990 Revenue Amount 4932276
National Taxonomy of Exempt Entities Housing & Shelter: Low-Income & Subsidized Rental Housing
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_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

Debts and Liens

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

Parties

Name CHRYSALIS CENTER HOUSING DEVELOPMENT CORPORATION
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF HOUSING
Role Secured Party
0005222395 Active OFS 2024-06-13 2029-06-13 ORIG FIN STMT

Parties

Name CHRYSALIS CENTER HOUSING DEVELOPMENT CORPORATION
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF HOUSING
Role Secured Party
0005222403 Active OFS 2024-06-13 2029-06-13 ORIG FIN STMT

Parties

Name CHRYSALIS CENTER HOUSING DEVELOPMENT CORPORATION
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF HOUSING
Role Secured Party
0005147969 Active OFS 2023-06-09 2028-06-09 ORIG FIN STMT

Parties

Name CHRYSALIS CENTER HOUSING DEVELOPMENT CORPORATION
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF HOUSING
Role Secured Party

Property Vision Details

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
Acct Number 60300608
Assessment Value $1,871,310
Appraisal Value $2,673,300
Land Use Description Retail/Res MDL-94
Zone CBD
Neighborhood 105J
Land Assessed Value $191,450
Land Appraised Value $273,500

Parties

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
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