Search icon

VILLAGE PLAYERS, INC.

Company Details

Entity Name: VILLAGE PLAYERS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 1971
Business ALEI: 0060983
Annual report due: 22 Mar 2025
NAICS code: 711110 - Theater Companies and Dinner Theaters
Business address: 55 SCHOOL STREET, SOMERS, CT, 06071, United States
Mailing address: PO Box 461, Somers, CT, United States, 06071
ZIP code: 06071
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: Treasurer@somersvillageplayers.org

Agent

Name Role Business address Phone E-Mail Residence address
Cheryl A Zdebski Agent 55 SCHOOL STREET, SOMERS, CT, 06071, United States +1 860-690-1322 cbeak14@cox.net 75 McCulloch Dr, Somers, CT, 06071-1017, United States

Officer

Name Role Business address Phone E-Mail Residence address
Ryan Bird Officer 55 School St, Somers, CT, 06071, United States No data No data 23 Hampden Rd, Somers, CT, 06071-1222, United States
Cheryl A Zdebski Officer 55 SCHOOL STREET, SOMERS, CT, 06071, United States +1 860-690-1322 cbeak14@cox.net 75 McCulloch Dr, Somers, CT, 06071-1017, United States
JUSTIN MARTIN Officer No data No data No data 118 Faith Cir, Manchester, CT, 06040-7087, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LTA.0000170 TEMPORARY LIQUOR INACTIVE No data No data 1999-09-24 1999-09-25
LTA.0000172 TEMPORARY LIQUOR INACTIVE No data No data 1999-10-08 1999-10-09
LTA.0000554 TEMPORARY LIQUOR INACTIVE No data No data 2001-09-21 2001-09-22
LTA.0000555 TEMPORARY LIQUOR INACTIVE No data No data 2001-10-05 2001-10-06
LTA.0000727 TEMPORARY LIQUOR INACTIVE No data No data 2002-10-04 2002-10-05
LTA.0000728 TEMPORARY LIQUOR INACTIVE No data No data 2002-09-20 2002-09-21
LTA.0000877 TEMPORARY LIQUOR INACTIVE No data No data 2003-09-19 2003-09-19
LTA.0000878 TEMPORARY LIQUOR INACTIVE No data No data 2003-09-26 2003-09-28
LTA.0001184 TEMPORARY LIQUOR INACTIVE No data No data No data No data
LTA.0001372 TEMPORARY LIQUOR INACTIVE PERMIT FEE DUE 2006-10-06 2006-10-06 2006-10-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046218 2024-03-16 No data Annual Report Annual Report No data
BF-0011084771 2023-06-27 No data Annual Report Annual Report No data
BF-0010215358 2022-04-04 No data Annual Report Annual Report 2022
0007245083 2021-03-19 No data Annual Report Annual Report 2021
0006870360 2020-04-01 No data Annual Report Annual Report 2020
0006433150 2019-03-07 No data Annual Report Annual Report 2019
0006120582 2018-03-13 No data Annual Report Annual Report 2018
0005798036 2017-03-21 No data Annual Report Annual Report 2017
0005543385 2016-04-18 No data Annual Report Annual Report 2016
0005289868 2015-03-03 No data Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7114145 Corporation Unconditional Exemption PO BOX 461, SOMERS, CT, 06071-0461 1972-02
In Care of Name % SHIRLEY WARNER
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 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 2024-04
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 Apr
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 VILLAGE PLAYERS INC
EIN 23-7114145
Tax Year 2023
Beginning of tax period 2023-05-01
End of tax period 2024-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 461, Somers, CT, 06071, US
Principal Officer's Name Justin Martin
Principal Officer's Address 118 Faith Circle, Manchester, CT, 06040, US
Website URL www.somersvillageplayers.org
Organization Name VILLAGE PLAYERS INC
EIN 23-7114145
Tax Year 2022
Beginning of tax period 2022-05-01
End of tax period 2023-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 55 School St, SOMERS, CT, 06071, US
Principal Officer's Name Cheryl A Zdebski
Principal Officer's Address 75 McCulloch Drive, SOMERS, CT, 06071, US
Website URL somersvillageplayers.org
Organization Name VILLAGE PLAYERS INC
EIN 23-7114145
Tax Year 2021
Beginning of tax period 2021-05-01
End of tax period 2022-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 461, Somers, CT, 06071, US
Principal Officer's Name Gaston Rousseau
Principal Officer's Address PO Box 461, Somers, CT, 06071, US
Organization Name VILLAGE PLAYERS INC
EIN 23-7114145
Tax Year 2020
Beginning of tax period 2020-05-01
End of tax period 2021-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 461, Somers, CT, 06071, US
Principal Officer's Name David Crowell
Principal Officer's Address PO Box 461, Somers, CT, 06071, US
Website URL somersvillageplayers.org
Organization Name VILLAGE PLAYERS INC
EIN 23-7114145
Tax Year 2019
Beginning of tax period 2019-05-01
End of tax period 2020-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 461, SOMERS, CT, 06071, US
Principal Officer's Name David Crowell
Principal Officer's Address PO BOX 461, SOMERS, CT, 06071, US
Website URL somersvillageplayers.org
Organization Name VILLAGE PLAYERS INC
EIN 23-7114145
Tax Year 2018
Beginning of tax period 2018-05-01
End of tax period 2019-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 461, SOMERS, CT, 06071, US
Principal Officer's Name David Crowell
Principal Officer's Address PO BOX 461, SOMERS, CT, 06071, US
Website URL somersvillageplayers.org
Organization Name VILLAGE PLAYERS INC
EIN 23-7114145
Tax Year 2017
Beginning of tax period 2017-05-01
End of tax period 2018-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 461, SOMERS, CT, 06071, US
Principal Officer's Name Shirley E Warner
Principal Officer's Address PO BOX 461, SOMERS, CT, 06071, US
Website URL somersvillageplayers.org
Organization Name VILLAGE PLAYERS INC
EIN 23-7114145
Tax Year 2016
Beginning of tax period 2016-05-01
End of tax period 2017-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 461, Somers, CT, 06071, US
Principal Officer's Name David Crowell
Principal Officer's Address PO Box 461, Somers, CT, 06071, US
Website URL somersvillageplayers.org
Organization Name VILLAGE PLAYERS INC
EIN 23-7114145
Tax Year 2015
Beginning of tax period 2015-05-01
End of tax period 2016-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 461, Somers, CT, 06071, US
Principal Officer's Name Shirley Warner
Principal Officer's Address PO Box 461, Somers, CT, 06071, US
Website URL somersvillageplayers.org
Organization Name VILLAGE PLAYERS INC
EIN 23-7114145
Tax Year 2014
Beginning of tax period 2014-05-01
End of tax period 2015-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 461, Somers, CT, 06071, US
Principal Officer's Name Shirley Warner
Principal Officer's Address PO Box 461, Somers, CT, 06071, US
Website URL somersvillageplayers.org
Organization Name VILLAGE PLAYERS INC
EIN 23-7114145
Tax Year 2013
Beginning of tax period 2013-05-01
End of tax period 2014-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 461, Somers, CT, 06071, US
Principal Officer's Name Shirley Warner
Principal Officer's Address 116 Woods Rd, Somers, CT, 06071, US
Website URL somersvillageplayers.org
Organization Name VILLAGE PLAYERS INC
EIN 23-7114145
Tax Year 2012
Beginning of tax period 2012-05-01
End of tax period 2013-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 461, Somers, CT, 06071, US
Principal Officer's Name Gus Rousseau
Principal Officer's Address PO Box 461, Somers, CT, 06071, US
Website URL SomersVillagePlayers.org
Organization Name VILLAGE PLAYERS INC
EIN 23-7114145
Tax Year 2010
Beginning of tax period 2010-05-01
End of tax period 2011-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 461, Somers, CT, 06071, US
Principal Officer's Name Gus Rousseau
Principal Officer's Address 65 Bairdcrest Road, Springfield, MA, 01118, US
Organization Name VILLAGE PLAYERS INC
EIN 23-7114145
Tax Year 2009
Beginning of tax period 2009-05-01
End of tax period 2010-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 461, Somers, CT, 06071, US
Principal Officer's Name David Crowell
Principal Officer's Address 17 White Birch Dr, Tolland, CT, 06084, US
Organization Name VILLAGE PLAYERS INC
EIN 23-7114145
Tax Year 2008
Beginning of tax period 2008-05-01
End of tax period 2009-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 461, Somers, CT, 06071, US
Principal Officer's Name David Crowell
Principal Officer's Address c/o Village Players, PO Box 461, Somers, CT, 06071, US
Organization Name VILLAGE PLAYERS INC
EIN 23-7114145
Tax Year 2007
Beginning of tax period 2007-05-01
End of tax period 2008-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 461, Somers, CT, 06071, US
Principal Officer's Name David Crowell
Principal Officer's Address c/o Village Players, PO Box 461, Somers, CT, 06071, US

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website