Search icon

Nicaragua Covenant, Inc.

Company Details

Name: Nicaragua Covenant, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 20 Jul 1999 (26 years ago)
Date of Dissolution: 06 Nov 2024 (5 months ago)
Date of Status Change: 06 Nov 2024 (5 months ago)
Identification Number: 000107481
ZIP code: 02888
County: Kent County
Principal Address: 42 GASPEE POINT DRIVE, WARWICK, RI, 02888, USA
Purpose: CHARITABLE AND EDUCATIONAL ACTIVITIES PRIMARILY IN THE COUNTRY OF NICARAGUA.
Fictitious names: Friends of NITCA, Inc. (trading name, 2018-06-26 - )
Historical names: Friends of NITCA, Inc.

Industry & Business Activity

NAICS

624230 Emergency and Other Relief Services

This industry comprises establishments primarily engaged in providing food, shelter, clothing, medical relief, resettlement, and counseling to victims of domestic or international disasters or conflicts (e.g., wars). Learn more at the U.S. Census Bureau

Agent

Name Role Address
WILLIAM P. ALDRICH Agent 42 GASPEE POINT DRIVE, WARWICK, RI, 02888, USA

PRESIDENT, TREASURER

Name Role Address
DANIEL DOLAN PRESIDENT, TREASURER 3 BLUEBERRY LANE BRUNSWICK, ME 02011 USA

DIRECTOR

Name Role Address
THOMAS ANDREW DIRECTOR 89 NORTH STATE STREET CONCORD, NH 03301 USA
SANDRA MELIUS DIRECTOR 38 ACKERMAN STREET SALEM, NH 03079 USA
GWEN MCGRATH DIRECTOR 23 WOODWELLS GARRISON RD. CONTOOCOOK, NH 03229 USA
SANDRA COLLINS DIRECTOR 161 LONGHILL STREET SPRINGFIELD, MA 01108 USA
WILLIAM PINE ALDRICH DIRECTOR 42 GASPEE POINT DRIVE WARWICK, RI 02888 USA
RICHARD RINKER DIRECTOR 8 BUTTEN MEWS PLYMOUTH, MA 02360 USA
STEPHEN MELIUS DIRECTOR 38 ACKERMAN STREET SALEM, NH 03079 USA

Events

Type Date Old Value New Value
Name Change 2017-01-03 Friends of NITCA, Inc. Nicaragua Covenant, Inc.

Filings

Number Name File Date
202450623640 Annual Report 2024-04-10
202333845190 Annual Report 2023-04-25
202211198600 Annual Report 2022-02-18
202198065740 Annual Report 2021-06-09
202043127340 Annual Report 2020-06-23
201995665830 Annual Report - Amended 2019-06-06
201994342750 Annual Report 2019-05-26
201870637190 Fictitious Business Name Statement 2018-06-26
201868989690 Annual Report 2018-06-08
201741665110 Annual Report 2017-04-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
05-0506448 Corporation Unconditional Exemption 42 GASPEE POINT DR, WARWICK, RI, 02888-4918 1999-12
In Care of Name % C/O WILLIAM P ALDRICH
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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)

Form 990-N (e-Postcard)

Organization Name NICARAGUA COVENANT INC
EIN 05-0506448
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 42 Gaspee Point Drive, Warwick, RI, 02888, US
Principal Officer's Name Daniel Dolan
Principal Officer's Address 2 Blueberry Lane, Brunswick, ME, 04011, US
Organization Name NICARAGUA COVENANT INC
EIN 05-0506448
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 42 Gaspee Point Drive, Warwick, RI, 02888, US
Principal Officer's Name Daniel Dolan
Principal Officer's Address 2 Blueberry Lane, Brunswick, ME, 04011, US
Organization Name NICARAGUA COVENANT INC
EIN 05-0506448
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 42 Gaspee Point Drive, Warwick, RI, 02888, US
Principal Officer's Name Daniel Dolan
Principal Officer's Address 3 Blueberry Lane, Brunswick, ME, 04011, US
Website URL N/A
Organization Name NICARAGUA COVENANT INC
EIN 05-0506448
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 42 Gaspee Point Drive, Warwick, RI, 02888, US
Principal Officer's Name Daniel Dolan
Principal Officer's Address 3 Blueberry Lane, Brunswick, ME, 04011, US
Organization Name NICARAGUA COVENANT INC
EIN 05-0506448
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 42 Gaspee Point Drive, Warwick, RI, 02888, US
Principal Officer's Name Daniel Dolan
Principal Officer's Address 3 Blueberry Lane, Brunswick, ME, 04011, US
Organization Name NICARAGUA COVENANT INC
EIN 05-0506448
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 42 Gaspee Point Drive, Warwick, RI, 02888, US
Principal Officer's Name Kevin McNally
Principal Officer's Address 26 Danforth Lane, Plymouth, MA, 02360, US
Organization Name NICARAGUA COVENANT INC
EIN 05-0506448
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 42 Gaspee Point Drive, Warwick, RI, 02888, US
Principal Officer's Name Kevin McNally
Principal Officer's Address 40 Mount Hope Circle, Duxbury, MA, 02332, US
Organization Name NICARAGUA COVENANT INC
EIN 05-0506448
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 42 Gaspee Point Drive, WARWICK, RI, 02888, US
Principal Officer's Name Kevin McNally
Principal Officer's Address 40 Mount Hope Circle, Duxbury, MA, 02332, US
Organization Name FRIENDS OF NITCA INC
EIN 05-0506448
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 42 Gaspee Point Drive, Warwick, RI, 02888, US
Principal Officer's Name Kevin McNally
Principal Officer's Address 40 Mount Hope Circle, Duxbury, MA, 02332, US
Website URL www.fundacionnitca.org
Organization Name FRIENDS OF NITCA INC
EIN 05-0506448
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 42 Gaspee Point Drive, Warwick, RI, 02888, US
Principal Officer's Name Kevin McNally
Principal Officer's Address 40 Mount Hope Circle, Duxbury, MA, 02332, US
Organization Name FRIENDS OF NITCA INC
EIN 05-0506448
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 42 Gaspee Point Drive, Warwick, RI, 02888, US
Principal Officer's Name Kevin McNally
Principal Officer's Address 40 Mount Hope Circle, Duxbury, MA, 02332, US
Website URL www.fundacionnitca.org
Organization Name FRIENDS OF NITCA INC
EIN 05-0506448
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 42 Gaspee Point Drive, Warwick, RI, 02888, US
Principal Officer's Name Kevin McNally
Principal Officer's Address 40 Mount Hope Circle, Duxbury, MA, 02332, US
Organization Name FRIENDS OF NITCA INC
EIN 05-0506448
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 134 Howie Ave, Warwick, RI, 02888, US
Principal Officer's Name Kevin McNally
Principal Officer's Address 40 Mount Hope Circle, Duxbury, MA, 02332, US
Website URL www.nitca.com
Organization Name FRIENDS OF NITCA INC
EIN 05-0506448
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 134 Howie Ave, Warwick, RI, 02888, US
Principal Officer's Name Kevin McNally
Principal Officer's Address 40 Mount Hope Circle, Duxbury, MA, 02332, US
Website URL www.nitca.com

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State