Search icon

CCSU ALUMNI ASSOCIATION, INC.

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

Company Details

Entity Name: CCSU ALUMNI ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Dec 1970
Business ALEI: 0052542
Annual report due: 22 Dec 2025
Business address: 1615 STANLEY ST., NEW BRITAIN, CT, 06050, United States
Mailing address: CCSU Alumni Association, PO Box 1750, NEW BRITAIN, CT, United States, 06050
ZIP code: 06050
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jostc@ccsu.edu

Industry & Business Activity

NAICS

611310 Colleges, Universities, and Professional Schools

This industry comprises establishments primarily engaged in furnishing academic courses and granting degrees at baccalaureate or graduate levels. The requirement for admission is at least a high school diploma or equivalent general academic training. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
Kelley Hedley Director - 1139 Main Street, South Windsor, CT, 06074, United States
Philip DeSorbo, Jr. Director Dollar GENERAL, 100 Mission Ridge, Goodlettsville, TN, 37072, United States 3 Pepperwood Ln, Branford, CT, 06405-3276, United States
Kemar French Director 200 Ellis Street, Box 2470, New Britain, CT, 06050-2470, United States 116 Melbourne Terrace, Waterbury, CT, 06704-1843, United States
George, Jr. Henderickson Director - 26 Roy St, Enfield, CT, 06082-1915, United States
JEFFREY LABONTE Director PARKER HANNIFIN, 95 EDGEWOOD AVE, NEW BITAIN, CT, 06051, United States 46 CEDAR TERRACE, PORTLAND, CT, 06480, United States
BRIEN BALAVENDER Director B & J CONSTRUCTION, 646 SOUTH ST, NEW BRITAIN, CT, 06051, United States 646 SOUTH ST, NEW BRITAIN, CT, 06051, United States
Lawrence Hall Director CCSU 1615 Stanley St, New Britain, CT, 06050, United States 248 Old Turnpike Rd, Southington, CT, 06489-3670, United States
Samantha Yousef Director 640 Hopmeadow St, Simsbury, CT, 06070-2420, United States 66 Lake Garda Dr, Unionville, CT, 06085-1516, United States
Spencer Williams Director Frank J. Diloreto School ... 732 Slater Rd., New Britain, CT, 06053, United States 8 Berkeley Dr, Hartford, CT, 06112-2702, United States
Trinitee Williams Director Goodwin University One Riverside Drive, East Hartford, CT, 06118, United States 298 Rood Ave, Windsor, CT, 06095-3518, United States

Officer

Name Role Business address Residence address
Philip DeSorbo, Jr. Officer Dollar GENERAL, 100 Mission Ridge, Goodlettsville, TN, 37072, United States 3 Pepperwood Ln, Branford, CT, 06405-3276, United States
Brian Cruess Officer Voya, One Orange Way, Windsor, CT, 06095, United States 330 Jones St, Amston, CT, 06231-1514, United States
VELMA WALTERS Officer CENTRAL CONNECTICUT STATE UNIVERSITY, 1615 STANLEY STREET, NEW BRITAIN, CT, 06050, United States 32 ALEXANDER ROAD, BLOOMFIELD, CT, 06002, United States
ROBERT BRANCATO Officer CT DEPARTMENT OF CONSUMER PROTECTIO, 450 COLUMBUS BOULEVARD, SUITE 901, HARTFORD, CT, 06103, United States 1953 WHITNEY AVENUE, APARTMENT 2-C, NORTH HAVEN, CT, 06473, United States
JANET MIANI Officer CIGNA HEALTH CARE, 900 COTTAGE GROVE RD, BLOOMFIELD, CT, 06002, United States 124 SHEFFIELD PLACE, SOUTHINGTON, CT, 06032, United States
Weal Karen Officer 400 Main Street East Hartford, CT 06108 USA, RTX - Pratt & Whitney, East Hartford, CT, CT, 06108, United States 44 Brittany Farms Rd, K313, New Britain, CT, 06053-1264, United States

Agent

Name Role Business address Phone E-Mail Residence address
Catherine Jost Agent CT, United States +1 860-803-4470 jostc@ccsu.edu 8 Chaffee Rd, West Hartford, CT, 06110-2003, United States

History

Type Old value New value Date of change
Name change CENTRAL CONNECTICUT STATE COLLEGE ALUMNI ASSOCIATION, INC. CCSU ALUMNI ASSOCIATION, INC. 2012-07-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217910 2024-12-21 - Annual Report Annual Report -
BF-0011084587 2023-12-11 - Annual Report Annual Report -
BF-0010328379 2022-12-22 - Annual Report Annual Report 2022
BF-0009826520 2021-12-22 - Annual Report Annual Report -
0007285716 2021-04-06 - Annual Report Annual Report 2020
0006933428 2020-06-26 - Annual Report Annual Report 2019
0006584619 2019-06-24 - Annual Report Annual Report 2018
0005983028 2017-12-11 - Annual Report Annual Report 2017
0005714321 2016-12-07 - Annual Report Annual Report 2016
0005532105 2016-04-11 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7202685 Corporation Unconditional Exemption 1615 STANLEY ST, NEW BRITAIN, CT, 06050-2439 1973-05
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 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 2024-06
Asset 1,000,000 to 4,999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 1343557
Income Amount 266675
Form 990 Revenue Amount 266675
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)

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

Organization Name CCSU ALUMNI ASSOCIATION INC
EIN 23-7202685
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name CCSU ALUMNI ASSOCIATION INC
EIN 23-7202685
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name CCSU ALUMNI ASSOCIATION INC
EIN 23-7202685
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name CCSU ALUMNI ASSOCIATION INC
EIN 23-7202685
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name CCSU ALUMNI ASSOCIATION INC
EIN 23-7202685
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name CCSU ALUMNI ASSOCIATION INC
EIN 23-7202685
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name CCSU ALUMNI ASSOCIATION INC
EIN 23-7202685
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name CCSU ALUMNI ASSOCIATION INC
EIN 23-7202685
Tax Period 201606
Filing Type E
Return Type 990
File View File
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