Search icon

The REACH Fund of Connecticut, Inc.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: The REACH Fund of Connecticut, Inc.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jul 2021
Business ALEI: 2303503
Annual report due: 19 Jul 2026
Business address: 426 Westport Ave, Norwalk, CT, 06851, United States
Mailing address: 426 Westport Ave, #1128, Norwalk, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@reachfundct.org

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Officer

Name Role Business address Residence address
Cadence Pentheny Officer 426 Westport Ave, 1128, Norwalk, CT, 06851-4423, United States 654 Main Avenue #1037, #1037, Norwalk, CT, 06851, United States
Livia Wallick Officer 426 Westport Ave, 1128, Norwalk, CT, 06851-4423, United States 654 Main Avenue #1037, #1037, Norwalk, CT, 06851, United States
Jessica Puk Officer 426 Westport Ave, 1128, Norwalk, CT, 06851-4423, United States 654 Main Avenue #1037, #1037, Norwalk, CT, 06851, United States
Alyce Coleman Officer 426 Westport Ave, 1128, Norwalk, CT, 06851-4423, United States 654 Main Avenue #1037, #1037, Norwalk, CT, 06851, United States

Director

Name Role Business address Residence address
Cadence Pentheny Director 426 Westport Ave, 1128, Norwalk, CT, 06851-4423, United States 654 Main Avenue #1037, #1037, Norwalk, CT, 06851, United States
Gwendolyn Wallace Director 426 Westport Ave, 1128, Norwalk, CT, 06851-4423, United States 654 Main Avenue #1037, #1037, Norwalk, CT, 06851, United States
Sara LaCava Lieberman Director 426 Westport Ave, 1128, Norwalk, CT, 06851-4423, United States 654 Main Avenue #1037, #1037, Norwalk, CT, 06851, United States
Livia Wallick Director 426 Westport Ave, 1128, Norwalk, CT, 06851-4423, United States 654 Main Avenue #1037, #1037, Norwalk, CT, 06851, United States
Elizabeth Gustafson Director 426 Westport Ave, 1128, Norwalk, CT, 06851-4423, United States 14 Chalon Rd, Trumbull, CT, 06611-3206, United States
Casandra Lehr Director 426 Westport Ave, #1037, Norwalk, CT, 06851, United States 426 Westport Ave, #1037, Norwalk, CT, 06851, United States
Cait Murray Director - 426 Westport Ave, 1128, Norwalk, CT, 06851-4423, United States
Jessica Puk Director 426 Westport Ave, 1128, Norwalk, CT, 06851-4423, United States 654 Main Avenue #1037, #1037, Norwalk, CT, 06851, United States
Alyce Coleman Director 426 Westport Ave, 1128, Norwalk, CT, 06851-4423, United States 654 Main Avenue #1037, #1037, Norwalk, CT, 06851, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0065632 PUBLIC CHARITY ACTIVE CURRENT 2022-02-01 2024-02-29 2025-02-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013165910 2025-06-23 - Annual Report Annual Report -
BF-0012374613 2024-06-19 - Annual Report Annual Report -
BF-0011122285 2023-06-30 - Annual Report Annual Report -
BF-0011799945 2023-05-10 2023-05-10 Amendment Certificate of Amendment -
BF-0011536948 2022-12-20 2022-12-20 Change of Business Address Business Address Change -

Tax Exempt

Employer Identification Number (EIN) :
87-1726385
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)
Ruling Date:
2022-08
National Taxonomy Of Exempt Entities:
Health Care: Fund Raising and/or Fund Distribution
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Reviews Leave a review

This company hasn't received any reviews.

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