Search icon

CENTER FOR COMPASSIONATE LEADERSHIP INC.

Company Details

Name: CENTER FOR COMPASSIONATE LEADERSHIP INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 29 May 2019 (6 years ago)
Entity Number: 5560874
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: PO BOX 701, MONTAUK, NY, United States, 11954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 701, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2020-08-07 2021-06-02 Address PO BOX 701, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
2019-05-29 2020-08-07 Address PO BOX 701, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602000149 2021-06-02 CERTIFICATE OF AMENDMENT 2021-06-02
200807000186 2020-08-07 CERTIFICATE OF AMENDMENT 2020-08-07
190529000433 2019-05-29 CERTIFICATE OF INCORPORATION 2019-05-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
84-2001591 Corporation Unconditional Exemption PO BOX 701, MONTAUK, NY, 11954-0503 2022-01
In Care of Name -
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 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 deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 70780
Income Amount 245324
Form 990 Revenue Amount 245324
National Taxonomy of Exempt Entities Public& Societal Benefit: Leadership Development
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_84-2001591_CENTERFORCOMPASSIONATELEADERSHIPINC_07102021_00.tif

Form 990-N (e-Postcard)

Organization Name COMPASSION INSIDE OUT INC
EIN 84-2001591
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 701, MONTAUK, NY, 11954, US
Principal Officer's Name EVAN HARREL
Principal Officer's Address PO BOX 701, MONTAUK, NY, 11954, US
Website URL CENTERFORCOMPASSIONATELEADERSHIP.ORG
Organization Name COMPASSION INSIDE OUT INC
EIN 84-2001591
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 701, MONTAUK, NY, 11954, US
Principal Officer's Name EVAN HARREL
Principal Officer's Address PO BOX 701, MONTAUK, NY, 11954, US
Website URL CENTERFORCOMPASSIONATELEADERSHIP.ORG

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CENTER FOR COMPASSIONATE LEADERSHIP INC
EIN 84-2001591
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name COMPASSION INSIDE OUT INC
EIN 84-2001591
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File

Date of last update: 06 Mar 2025

Sources: New York Secretary of State