Search icon

CONNECTICUT ASSOCIATION FOR COMMUNITY ACTION, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT ASSOCIATION FOR COMMUNITY ACTION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Nov 1974
Business ALEI: 0056901
Annual report due: 19 Nov 2025
Business address: 515 Centerpoint Dr, Middletown, CT, 06457-7570, United States
Mailing address: 515 Centerpoint Dr, Suite 414, Middletown, CT, United States, 06457-7570
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: rhonda@cafca.org

Industry & Business Activity

NAICS

813219 Other Grantmaking and Giving Services

This U.S. industry comprises establishments (except voluntary health organizations) primarily engaged in raising funds for a wide range of social welfare activities, such as educational, scientific, cultural, and health. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X48GG4QJBYD9 2024-08-01 203 MAIN STREET 300 PLAZA MIDDLESEX, MIDDLETOWN, CT, 06457, 3455, USA 203 MAIN STREET, 300 PLAZA MIDDLESEX, MIDDLETOWN, CT, 06457, 3512, USA

Business Information

URL www.cafca.org
Division Name CONNECTICUT ASSOCIATION FOR COMMUNITY ACTION, INC.
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-08-08
Initial Registration Date 2009-08-06
Entity Start Date 1974-01-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 624190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RHONDA EVANS
Role DEPUTY DIRECTOR
Address 203 MAIN STREET, 300 PLAZA MIDDLESEX, MIDDLETOWN, CT, 06457, USA
Title ALTERNATE POC
Name TANAYSIA JEFFERSON
Address 203 MAIN STREET, 300 PLAZA MIDDLESEX, MIDDLETOWN, CT, 06457, USA
Government Business
Title PRIMARY POC
Name RHONDA EVANS
Role DEPUTY DIRECTOR
Address 203 MAIN STREET, 300 PLAZA MIDDLESEX, MIDDLETOWN, CT, 06457, USA
Title ALTERNATE POC
Name RHONDA EVANS
Address 203 MAIN STREET, 300 PLAZA MIDDLESEX, MIDDLETOWN, CT, 06457, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5MFP1 Active Non-Manufacturer 2009-08-06 2024-07-24 2029-07-24 2025-07-22

Contact Information

POC RHONDA EVANS
Phone +1 860-832-9438
Address 203 MAIN STREET 300 PLAZA MIDDLESEX, MIDDLETOWN, CT, 06457 3455, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Officer

Name Role Business address Residence address
MICHELLE JAMES Officer 78 Triangle St, Danbury, CT, 06810, United States 78 Triangle St, Danbury, CT, 06810, United States
William Rybczyk Officer 232 North Elm St, Waterbury, CT, 06702, United States 232 North Elm St, Waterbury, CT, 06702, United States
AMOS SMITH Officer 419 WHALLEY AVE, NEW HAVEN, CT, 06511, United States 8 WHITE BIRCH CIRCLE, BLOOMFIELD, CT, 06002, United States

Director

Name Role Residence address
RHONDA EVANS Director 300 Plaza Middlesex, 203 Main St., Middletown, CT, 06457, United States

Agent

Name Role Business address Phone E-Mail Residence address
Rhonda Evans Agent 515 Centerpoint Dr, Suite 414, Middletown, CT, 06457-7570, United States +1 860-305-2937 rhonda@cafca.org 120 W Main St, Hamden, CT, 06518, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0001319 PUBLIC CHARITY ACTIVE CURRENT 2020-12-01 2024-09-01 2025-08-31

History

Type Old value New value Date of change
Name change LOW INCOME PLANNING AGENCY, INC. CONNECTICUT ASSOCIATION FOR COMMUNITY ACTION, INC. 1987-06-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219391 2024-11-21 - Annual Report Annual Report -
BF-0012675245 2024-06-26 2024-06-26 Change of Business Address Business Address Change -
BF-0011085380 2024-01-22 - Annual Report Annual Report -
BF-0011797992 2023-05-08 2023-05-08 Amendment Certificate of Amendment -
BF-0010362497 2022-11-07 - Annual Report Annual Report 2022
BF-0009823085 2021-11-09 - Annual Report Annual Report -
0007237686 2021-03-17 - Annual Report Annual Report 2020
0007237014 2021-03-17 - Annual Report Annual Report 2019
0006612078 2019-08-01 - Interim Notice Interim Notice -
0006612076 2019-08-01 - Change of Agent Address Agent Address Change -

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
90EQ0235 Department of Health and Human Services 93.570 - COMMUNITY SERVICES BLOCK GRANT_DISCRETIONARY AWARDS 2011-09-30 2013-02-28 (CSBG) TRAINING AND TECHNICAL ASSISTANCE
Recipient CONNECTICUT ASSOCIATION FOR COMMUNITY ACTION, INC.
Recipient Name Raw CONNECTICUT ASSOCIATION FOR COMMUNITY ACTION
Recipient UEI X48GG4QJBYD9
Recipient DUNS 069564982
Recipient Address 555 WINDSOR STREET, HARTFORD, HARTFORD, CONNECTICUT, 06120, UNITED STATES
Obligated Amount 425000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
90SQ0050 Department of Health and Human Services 93.710 - ARRA - COMMUNITY SERVICES BLOCK GRANT 2010-09-30 2011-09-29 (CSBG) T/TA STATE EXEMPLARY PRACTICES PROJECTS (EPPS)
Recipient CONNECTICUT ASSOCIATION FOR COMMUNITY ACTION, INC.
Recipient Name Raw CONNECTICUT ASSOCIATION FOR COMMUNITY ACTION
Recipient UEI X48GG4QJBYD9
Recipient DUNS 069564982
Recipient Address 555 WINDSOR STREET, HARTFORD, HARTFORD, CONNECTICUT, 06120, UNITED STATES
Obligated Amount 150000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
90EQ0187 Department of Health and Human Services 93.570 - COMMUNITY SERVICES BLOCK GRANT_DISCRETIONARY AWARDS 2009-09-30 2011-09-29 CSBG T&TA CAPACITY BLDG FOR ONGOING CSBG PROGRAM AND STRATEGIC PLANNING
Recipient CONNECTICUT ASSOCIATION FOR COMMUNITY ACTION, INC.
Recipient Name Raw CONNECTICUT ASSOCIATION FOR COMMUNITY ACTION
Recipient UEI X48GG4QJBYD9
Recipient DUNS 069564982
Recipient Address 555 WINDSOR STREET, HARTFORD, HARTFORD, CONNECTICUT, 06120, UNITED STATES
Obligated Amount 50000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
90SQ0004 Department of Health and Human Services 93.710 - ARRA - COMMUNITY SERVICES BLOCK GRANT 2009-09-30 2011-09-30 CSBG T&TA SUPPORTED BY THE AMERICAN RECOVERY AND REINVESTMENT ACT OF 2009
Recipient CONNECTICUT ASSOCIATION FOR COMMUNITY ACTION, INC.
Recipient Name Raw CONNECTICUT ASSOCIATION FOR COMMUNITY ACTION
Recipient UEI X48GG4QJBYD9
Recipient DUNS 069564982
Recipient Address 555 WINDSOR STREET, HARTFORD, HARTFORD, CONNECTICUT, 06120, UNITED STATES
Obligated Amount 160000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
90EQ0172 Department of Health and Human Services 93.570 - COMMUNITY SERVICES BLOCK GRANT_DISCRETIONARY AWARDS 2008-09-30 2011-09-29 (CSBG) T/TA PROGRAM CAPACITY BUILDING
Recipient CONNECTICUT ASSOCIATION FOR COMMUNITY ACTION, INC.
Recipient Name Raw CONNECTICUT ASSOCIATION FOR COMMUNITY ACTION
Recipient UEI X48GG4QJBYD9
Recipient DUNS 069564982
Recipient Address 555 WINDSOR STREET, HARTFORD, HARTFORD, CONNECTICUT, 06120
Obligated Amount 225000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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