06-6110586
|
Association
|
Unconditional Exemption
|
PO BOX 591, RIDGEFIELD, CT, 06877-0591
|
1971-09
|
|
In Care of Name |
% DAVID YOLEN
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2024-06
|
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 |
Jun
|
Asset Amount |
82127
|
Income Amount |
339352
|
Form 990 Revenue Amount |
339352
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
RIDGEFIELD
|
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name |
CEANEA RIDGEFIELD
|
EIN |
06-6110586
|
Tax Period |
202306
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
CEANEA RIDGEFIELD
|
EIN |
06-6110586
|
Tax Period |
202206
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
CEANEA RIDGEFIELD
|
EIN |
06-6110586
|
Tax Period |
202006
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
CEA NEA RIDGEFIELD
|
EIN |
06-6110586
|
Tax Period |
201906
|
Filing Type |
P
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
CEA NEA RIDGEFIELD
|
EIN |
06-6110586
|
Tax Period |
201806
|
Filing Type |
P
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
CEA NEA RIDGEFIELD
|
EIN |
06-6110586
|
Tax Period |
201706
|
Filing Type |
P
|
Return Type |
990O
|
File |
View File
|
|
|
06-0981833
|
Association
|
Unconditional Exemption
|
15 LEBANON SQ, MANSFIELD CTR, CT, 06250-1545
|
1971-09
|
|
In Care of Name |
% WILLIAM F PETRASHEWICZ
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
CREC
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0981833 |
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 |
15 Lebanon Square, Mansfield Center, CT, 06250, US |
Principal Officer's Name |
Jaime Knowles |
Principal Officer's Address |
15 Lebanon Square, Mansfield Center, CT, 06250, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0981833 |
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 |
15 Lebanon Square, Mansfield Center, CT, 06250, US |
Principal Officer's Name |
Jaime Knowles |
Principal Officer's Address |
15 Lebanon Square, Mansfield Center, CT, 06250, US |
Website URL |
creccea.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0981833 |
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 |
23 langdon street, springfoeld, MA, 01104, US |
Principal Officer's Name |
BRIAN OZENNE |
Principal Officer's Address |
23 LANGDON STREET, SPRINGFIELD, MA, 01104, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0981833 |
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 |
15 south main street, windsor locks, CT, 06096, US |
Principal Officer's Name |
william petrashewicz |
Principal Officer's Address |
15 south man st, windsor locks, CT, 06096, US |
Website URL |
creccea.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0981833 |
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 |
15 South Main Street, Windsor Locks, CT, 06096, US |
Principal Officer's Address |
15 South Main Street, Windsor Locks, CT, 06096, US |
Website URL |
CRECEA.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0981833 |
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 |
15 South Main Street, windsor locks, CT, 06096, US |
Principal Officer's Name |
Bill Petrashewicz |
Principal Officer's Address |
15 South Main St, Windsor Locks, CT, 06096, US |
Website URL |
1956 |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0981833 |
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 |
15 South Main Street, windsor locks, CT, 06096, US |
Principal Officer's Name |
William Petrashewicz |
Principal Officer's Address |
15 South Main St, Windsor Locks, CT, 06096, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0981833 |
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 |
15 SOUTH MAIN STREET, WINDSOR LOCKS, CT, 06096, US |
Principal Officer's Name |
BILL PETRASHEWICZ |
Principal Officer's Address |
15 SOUTH MAIN STREET, WINDSOR LOCKS, CT, 06096, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0981833 |
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 |
1551 Blue Hills Avenue, Bloomfielc, CT, 06002, US |
Principal Officer's Name |
William F Petrashewicz |
Principal Officer's Address |
15 South Main Street, Windsor Locks, CT, 06096, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0981833 |
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 |
15 South Main Street, Windsor Locks, CT, 06096, US |
Principal Officer's Name |
William Petrashewicz |
Principal Officer's Address |
15 South Main Street, Windsor Locks, CT, 06096, US |
Website URL |
CRECEA.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0981833 |
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 |
1551 Blue Hills Avenue, Bloomfield, CT, 06092, US |
Principal Officer's Name |
Lisa Cordova |
Principal Officer's Address |
1551 Blue Hills Avenue, Bloomfield, CT, 06092, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0981833 |
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 |
1551 Blue Hills Avenue, Bloomfield, CT, 060021151, US |
Principal Officer's Name |
William F Petrashewicz |
Principal Officer's Address |
1551 Blue Hills Avenue, Bloomfield, CT, 060021151, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0981833 |
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 |
1551 Blue Hills Avenue, Bloomfield, CT, 06002, US |
Principal Officer's Name |
William F Petrashewicz |
Principal Officer's Address |
15 South Main Street, Windsor Locks, CT, 06096, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0981833 |
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 |
1551 Blue Hills Avenue, Bloomfield, CT, 06002, US |
Principal Officer's Name |
William F Petrashewicz |
Principal Officer's Address |
15 South Main Street, Windsor Locks, CT, 06096, US |
Website URL |
www.cea.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0981833 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
12 Haviland Rd, Bloomfield, CT, 06002, US |
Principal Officer's Name |
Leon Noury |
Principal Officer's Address |
12 Haviland Rd, Bloomfield, CT, 06002, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0981833 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
86 West Street, Manchester, CT, 06040, US |
Principal Officer's Name |
Leigh Ferguson |
Principal Officer's Address |
86 West Street, Manchester, CT, 06040, US |
|
|
06-0992713
|
Association
|
Unconditional Exemption
|
94 FRENCH AVE, EAST HAVEN, CT, 06512-3314
|
1971-09
|
|
In Care of Name |
% EMILIA CATURANO
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
EAST HAVEN
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0992713 |
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 |
94 French Ave, East Haven, CT, 06512, US |
Principal Officer's Name |
Dana A Palmieri |
Principal Officer's Address |
94 French Ave, East Haven, CT, 06512, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0992713 |
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 |
94 French Ave, East Haven, CT, 06512, US |
Principal Officer's Name |
Dana Palmieri |
Principal Officer's Address |
94 French Ave, East Haven, CT, 06512, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0992713 |
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 |
94 French Ave, East Haven, CT, 06512, US |
Principal Officer's Name |
Dana Palmieri |
Principal Officer's Address |
94 French Ave, East Haven, CT, 06512, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0992713 |
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 |
94 French Ave, East Haven, CT, 06512, US |
Principal Officer's Name |
Dana Palmieri |
Principal Officer's Address |
94 French Ave, East Haven, CT, 06512, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0992713 |
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 |
93 Clintonville Rd Apt 7, Northford, CT, 06472, US |
Principal Officer's Name |
Emilia Caturano |
Principal Officer's Address |
93 Clintonville Rd Apt 7, Northford, CT, 06472, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0992713 |
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 |
1063 North High Street, East Haven, CT, 06512, US |
Principal Officer's Name |
Michael Archambault |
Principal Officer's Address |
1063 North High Street, East Haven, CT, 06512, US |
Website URL |
East Haven Education Assoc. |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0992713 |
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 |
1063 North High Street, East Haven, CT, 06512, US |
Principal Officer's Name |
Michael Archambault |
Principal Officer's Address |
1063 North High Street, East Haven, CT, 06512, US |
Website URL |
East Haven Education Assoc. |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0992713 |
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 |
1063 North High Street, East Haven, CT, 06512, US |
Principal Officer's Name |
Michael Archambault |
Principal Officer's Address |
1063 North High Street, East Haven, CT, 06512, US |
Website URL |
www.eheateachers.com |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0992713 |
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 |
1063 North High Street, East Haven, CT, 06512, US |
Principal Officer's Name |
Connecticut Education Association East Haven Education Association |
Principal Officer's Address |
1063 North High Street, East Haven, CT, 06512, US |
Website URL |
www.eheateachers.com |
|
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name |
EAST HAVEN ROTARY CLUB INC
|
EIN |
06-0992713
|
Tax Period |
201906
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
EAST HAVEN ROTARY CLUB INC
|
EIN |
06-0992713
|
Tax Period |
201806
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
EAST HAVEN ROTARY CLUB INC
|
EIN |
06-0992713
|
Tax Period |
201612
|
Filing Type |
P
|
Return Type |
990EZ
|
File |
View File
|
|
|
06-0866571
|
Association
|
Unconditional Exemption
|
4750 MAIN ST, BRIDGEPORT, CT, 06606-1880
|
1971-09
|
|
In Care of Name |
% GARY DEBRIZZI
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2024-08
|
Asset |
500,000 to 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 |
Aug
|
Asset Amount |
807058
|
Income Amount |
428432
|
Form 990 Revenue Amount |
428432
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
BRIDGEPORT
|
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
06-0866571
|
Tax Period |
202208
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
06-0866571
|
Tax Period |
202108
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
CEA BRIDGEPORT EDUCATION ASSOCIATION
|
EIN |
06-0866571
|
Tax Period |
201908
|
Filing Type |
P
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
06-0866571
|
Tax Period |
201808
|
Filing Type |
P
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
06-0866571
|
Tax Period |
201612
|
Filing Type |
P
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
CEA
|
EIN |
06-0866571
|
Tax Period |
201608
|
Filing Type |
P
|
Return Type |
990
|
File |
View File
|
|
|
06-1027352
|
Association
|
Unconditional Exemption
|
25 NEWTON RD, WOODBRIDGE, CT, 06525-1521
|
1971-09
|
|
In Care of Name |
% KEN CLARK
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2023-06
|
Asset |
25,000 to 99,999
|
Income |
25,000 to 99,999
|
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 |
77506
|
Income Amount |
36027
|
Form 990 Revenue Amount |
36027
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
5 REGIONAL EDUCATION ASSOC AMITY
|
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name |
AMITY EDUCATION ASSOCIATION
|
EIN |
06-1027352
|
Tax Period |
202306
|
Filing Type |
E
|
Return Type |
990EZ
|
File |
View File
|
|
Organization Name |
AMITY EDUCATION ASSOCIATION
|
EIN |
06-1027352
|
Tax Period |
202206
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
AMITY EDUCATION ASSOCIATION
|
EIN |
06-1027352
|
Tax Period |
202106
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
AMITY EDUCATION ASSOCIATION
|
EIN |
06-1027352
|
Tax Period |
202006
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
AMITY EDUCATION ASSOCIATION
|
EIN |
06-1027352
|
Tax Period |
201906
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
AMITY EDUCATION ASSOCIATION
|
EIN |
06-1027352
|
Tax Period |
201806
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
AMITY EDUCATION ASSOCIATION
|
EIN |
06-1027352
|
Tax Period |
201706
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
AMITY EDUCATION ASSOCIATION
|
EIN |
06-1027352
|
Tax Period |
201606
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
|
06-1011626
|
Association
|
Unconditional Exemption
|
1235 STORRS RD, STORRS, CT, 06268-2244
|
1971-09
|
|
In Care of Name |
% ALAN TROTOCHAUD
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
E O SMITH
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011626 |
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 |
1235 Storrs Road, Storrs, CT, 06268, US |
Principal Officer's Name |
Kelly Rondeau |
Principal Officer's Address |
1235 Storrs Road, Storrs, CT, 06268, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011626 |
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 |
1235 Storrs Road, Storrs, CT, 06268, US |
Principal Officer's Name |
Kelly Rondeau |
Principal Officer's Address |
1235 Storrs Road, Storrs, CT, 06268, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011626 |
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 |
1235 Storrs Road, Storrs, CT, 06268, US |
Principal Officer's Name |
Kelly Rondeau |
Principal Officer's Address |
1235 Storrs Road, Storrs, CT, 06268, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011626 |
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 |
1235 Storrs Rd, Storrs, CT, 06268, US |
Principal Officer's Name |
Alan Trotochaud |
Principal Officer's Address |
1235 Storrs Road, Storrs, CT, 06268, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011626 |
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 |
1235 Storrs Road, Storrs, CT, 06268, US |
Principal Officer's Address |
1235 Storrs Road, Storrs, CT, 06268, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011626 |
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 |
1235 Storrs Road, Storrs, CT, 06268, US |
Principal Officer's Name |
Alan Trotochaud |
Principal Officer's Address |
1235 Storrs Road, Storrs, CT, 06268, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011626 |
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 |
1235 Storrs Road, Storrs, CT, 06268, US |
Principal Officer's Address |
1235 Storrs Road, Storrs, CT, 06268, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011626 |
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 |
1235 Storrs Road, Storrs, CT, 06268, US |
Principal Officer's Name |
Alan Trotochaud |
Principal Officer's Address |
1235 Storrs Road, Storrs, CT, 06268, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011626 |
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 |
1235 Storrs Rd, Storrs, CT, 06268, US |
Principal Officer's Name |
Christopher Cadiz |
Principal Officer's Address |
1235 Storrs Rd, Storrs, CT, 06268, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011626 |
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 |
1235 Storrs Road, Storrs, CT, 06268, US |
Principal Officer's Name |
Christopher Cadiz |
Principal Officer's Address |
1235 Storrs Road, Storrs, CT, 06268, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011626 |
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 |
1235 Storrs Road, Storrs, CT, 06268, US |
Principal Officer's Name |
Christopher Cadiz |
Principal Officer's Address |
1235 Storrs Rd, Storrs, CT, 06268, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011626 |
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 |
1235 Storrs Road, Storrs, CT, 06268, US |
Principal Officer's Name |
Christopher Cadiz |
Principal Officer's Address |
1235 Storrs Road, Storrs, CT, 06268, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011626 |
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 |
1235 Storrs Road, Storrs, CT, 06268, US |
Principal Officer's Name |
Christopher Cadiz |
Principal Officer's Address |
1235 Storrs Road, Storrs, CT, 06268, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011626 |
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 |
1235 Storrs Road, Storrs, CT, 06268, US |
Principal Officer's Name |
Christopher Cadiz |
Principal Officer's Address |
1235 Storrs Road, Storrs, CT, 06268, US |
Website URL |
ccadiz@eosmith.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011626 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1235 Storrs Road, Storrs, CT, 06074, US |
Principal Officer's Name |
Christopher Cadiz |
Principal Officer's Address |
1235 Storrs Road, Storrs, CT, 06074, US |
Website URL |
ccadiz@eosmith.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011626 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1235 Storrs Road, Storrs, CT, 06268, US |
Principal Officer's Name |
Chris Cadiz |
Principal Officer's Address |
1235 Storrs Road, Storrs, CT, 06268, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011626 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1235 Storrs Road, Storrs, CT, 06074, US |
Principal Officer's Name |
Christopher Cadiz |
Principal Officer's Address |
1235 Storrs Road, Storrs, CT, 06074, US |
Website URL |
ccadiz@eosmith.org |
|
|
23-7106724
|
Association
|
Unconditional Exemption
|
29 S POND CIR, CHESHIRE, CT, 06410-3760
|
1971-09
|
|
In Care of Name |
% CHRIS NAPOLETANO
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2023-12
|
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 |
Dec
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
13 REGION
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106724 |
Tax Year |
2023 |
Beginning of tax period |
2023-01-01 |
End of tax period |
2023-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
509 North Roast Meat Hill Road, Killingworth, CT, 06419, US |
Principal Officer's Name |
Chris Napoletano |
Principal Officer's Address |
509 North Roast Meat Hill Road, Killingworth, CT, 06419, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106724 |
Tax Year |
2022 |
Beginning of tax period |
2022-01-01 |
End of tax period |
2022-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
509 North Roast Meat Hill Road, Killingworth, CT, 06419, US |
Principal Officer's Name |
Chris Napoletano |
Principal Officer's Address |
509 North Roast Meat Hill Road, Killingworth, CT, 06419, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106724 |
Tax Year |
2021 |
Beginning of tax period |
2021-01-01 |
End of tax period |
2021-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
509 North Roast Meat Hill Road, Killingworth, CT, 06419, US |
Principal Officer's Name |
Christopher Napoletano |
Principal Officer's Address |
509 North Roast Meat Hill Road, Killingworth, CT, 06419, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106724 |
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 |
509 NORTH ROAST MEAT HILL ROAD, KILLINGWORTH, CT, 06419, US |
Principal Officer's Name |
Chris Napoletano |
Principal Officer's Address |
509 NORTH ROAST MEAT HILL ROAD, KILLINGWORTH, CT, 06419, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106724 |
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 |
509 NORTH ROAST MEAT HILL ROAD, KILLINGWORTH, CT, 06419, US |
Principal Officer's Name |
Chris Napoletano |
Principal Officer's Address |
509 NORTH ROAST MEAT HILL ROAD, KILLINGWORTH, CT, 06419, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106724 |
Tax Year |
2018 |
Beginning of tax period |
2018-01-01 |
End of tax period |
2018-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
509 NORTH ROAST MEAT HILL ROAD, KILLINGWORTH, CT, 06419, US |
Principal Officer's Name |
CHRISTOPHER NAPOLETANO |
Principal Officer's Address |
509 NORTH ROAST MEAT HILL ROAD, KILLINGWORTH, CT, 06419, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106724 |
Tax Year |
2017 |
Beginning of tax period |
2017-01-01 |
End of tax period |
2017-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
509 NORTH ROAST MEAT HILL ROAD, KILLINGWORTH, CT, 06419, US |
Principal Officer's Name |
Chris V Napoletano |
Principal Officer's Address |
509 NORTH ROAST MEAT HILL ROAD, KILLINGWORTH, CT, 06419, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106724 |
Tax Year |
2016 |
Beginning of tax period |
2016-01-01 |
End of tax period |
2016-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
509 N Roast Meat Hill Rd, Killingworth, CT, 06419, US |
Principal Officer's Name |
Chris V Napoletano |
Principal Officer's Address |
509 N Roast Meat Hill Rd, Killingworth, CT, 06419, US |
Website URL |
1975 |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106724 |
Tax Year |
2015 |
Beginning of tax period |
2015-01-01 |
End of tax period |
2015-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
509 N Roast Meat Hill Rd, Killingworth, CT, 06419, US |
Principal Officer's Name |
Chris Napoletano |
Principal Officer's Address |
509 N Roast Meat Hill Rd, Killingworth, CT, 06419, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106724 |
Tax Year |
2014 |
Beginning of tax period |
2014-01-01 |
End of tax period |
2014-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
509 N Roast Meat Hill Rd, Killingworth, CT, 06419, US |
Principal Officer's Name |
Craig Bradanini |
Principal Officer's Address |
509 N Roast Meat Hill Rd, Killingworth, CT, 06419, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106724 |
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 |
509 N Roast Meat Hill Rd, Killingworth, CT, 064192317, US |
Principal Officer's Name |
Craig Bradanini |
Principal Officer's Address |
53 Old Blue Hills Rd, Durham, CT, 06422, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106724 |
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 |
509 N Roast Meat Hill Rd, Killingworth, CT, 06419, US |
Principal Officer's Name |
Craig Bradanini |
Principal Officer's Address |
53 Old Blue Hills Rd, Durham, CT, 06422, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106724 |
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 |
509 N Roast Meat Hill Rd, Killingworth, CT, 06419, US |
Principal Officer's Name |
Candace Brickley |
Principal Officer's Address |
6 Cedar St, Wallingford, CT, 06492, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106724 |
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 |
509 N Roast Meat Hill Rd, Killingworth, CT, 06419, US |
Principal Officer's Name |
R13EA |
Principal Officer's Address |
509 N Roast Meat Hill Rd, Killingworth, CT, 06419, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106724 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
509 North Roast Meat Hill Road, Killingworth, CT, 06419, US |
Principal Officer's Name |
Regional No13 Education Association |
Principal Officer's Address |
509 North Roast Meat Hill Road, Killingworth, CT, 06419, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106724 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
81 Cartpath Drive, Meriden, CT, 06450, US |
Principal Officer's Name |
Mrs Candace Brickley |
Principal Officer's Address |
87 Farm Hill Road, Wallingford, CT, 06492, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106724 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
81 Cartpath Drive, Meriden, CT, 06450, US |
Principal Officer's Name |
Chris Napoletano |
Principal Officer's Address |
81 Cartpath Drive, Meriden, CT, 06450, US |
|
|
06-1011957
|
Association
|
Unconditional Exemption
|
159 SOUTH ST, WASHINGTON, CT, 06793-1716
|
1971-09
|
|
In Care of Name |
% LESLIE HOLST GRUBBE
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
12 REGION SHEPAUG VALLEY
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011957 |
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 |
159 South St, Washington, CT, 06793, US |
Principal Officer's Name |
Elisabeth Blum |
Principal Officer's Address |
243 Guilds Hollow Rd, Bethlehem, CT, 06751, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011957 |
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 |
159 South St, Washington, CT, 06793, US |
Principal Officer's Name |
Elisabeth Blum |
Principal Officer's Address |
243 Guilds Hollow Rd, Bethlehem, CT, 06751, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011957 |
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 |
159 south street, washington, CT, 06793, US |
Principal Officer's Name |
leslie holst-grubbe |
Principal Officer's Address |
159 south street, washington, CT, 06793, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011957 |
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 |
159 South Street, Washington, CT, 06793, US |
Principal Officer's Name |
LESLIE HOLST-GRUBBE |
Principal Officer's Address |
159 South Street, Washington, CT, 06793, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011957 |
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 |
159 South Street, Washington, CT, 06793, US |
Principal Officer's Name |
LESLIE HOLST-GRUBBE |
Principal Officer's Address |
58 Suncrest Court, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011957 |
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 |
159 South Street, Washington, CT, 06793, US |
Principal Officer's Name |
Leslie Holst-Grubbe |
Principal Officer's Address |
159 South Street, Washington, CT, 06793, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011957 |
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 |
159 South Street, Washington, CT, 06793, US |
Principal Officer's Name |
Tara Flaherty |
Principal Officer's Address |
159 South Street, Washington, CT, 06793, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011957 |
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 |
159 South Street, Washington, CT, 06793, US |
Principal Officer's Name |
Leslie Holst-Grubbe |
Principal Officer's Address |
58 Suncrest Court, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011957 |
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 |
159 South Street, Washington, CT, 06793, US |
Principal Officer's Name |
Leslie Holst-Grubbe |
Principal Officer's Address |
58 Suncrest Ct, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011957 |
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 |
159 South Street, Washington, CT, 06793, US |
Principal Officer's Name |
Michael Rivera |
Principal Officer's Address |
16 Cross Brook Road, Woodbury, CT, 06798, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011957 |
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 |
c/o 80 Main Street South, Bridgewater, CT, 06752, US |
Principal Officer's Name |
Marie Immohr |
Principal Officer's Address |
109 Keeler Road, Bridgewater, CT, 06752, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011957 |
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 |
c/o 80 Main Street South, Bridgewater, CT, 06752, US |
Principal Officer's Name |
Marie Immohr |
Principal Officer's Address |
109 Keeler Road, Bridgewater, CT, 06752, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011957 |
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 |
c/o 80 Main Street South, Bridgewater, CT, 06752, US |
Principal Officer's Name |
Marie Immohr |
Principal Officer's Address |
109 Keeler Road, Bridgewater, CT, 06752, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011957 |
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 |
c/o 80 Main Street South, Bridgewater, CT, 06752, US |
Principal Officer's Name |
Marie Immohr |
Principal Officer's Address |
109 Keeler Road, Bridgewater, CT, 06752, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011957 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
C/o 80 Main Street South, Bridgewater, CT, 06752, US |
Principal Officer's Name |
Marie Immohr |
Principal Officer's Address |
109 Keeler Road, Bridgewater, CT, 06752, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011957 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
C/O 80 Main Street South, Bridgewater, CT, 06752, US |
Principal Officer's Name |
Marie Immohr |
Principal Officer's Address |
109 Keeler Road, Bridgewater, CT, 06752, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1011957 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
C/O 80 Main Street South, Bridgewater, CT, 06752, US |
Principal Officer's Name |
Marie Immohr |
Principal Officer's Address |
109 Keeler Road, Bridgewater, CT, 06752, US |
|
|
23-7106759
|
Association
|
Unconditional Exemption
|
251 STERLING RD, STERLING, CT, 06377-2016
|
1971-09
|
|
In Care of Name |
% DAWN DARCHE
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
STERLING
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106759 |
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 |
251 Sterling Road, Sterling, CT, 06377, US |
Principal Officer's Name |
Christine Slater-Cooney |
Principal Officer's Address |
251 Sterling Road, Sterling, CT, 06377, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106759 |
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 |
251 Sterling Road, Sterling, CT, 06377, US |
Principal Officer's Name |
Marion Slater-Cooney |
Principal Officer's Address |
251 Sterling Road, Sterling, CT, 06377, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106759 |
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 |
2595 Ten Rod Road, Exeter, RI, 02822, US |
Principal Officer's Name |
Marion Christine Slater-Cooney |
Principal Officer's Address |
2595 Ten Rod Road, Exeter, RI, 02822, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106759 |
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 |
251 Sterling Road, Sterling, CT, 06377, US |
Principal Officer's Name |
Marion Slater-Cooney |
Principal Officer's Address |
251 Sterling Road, Sterling, CT, 06377, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106759 |
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 |
251 Sterling Road, Sterling, CT, 06377, US |
Principal Officer's Name |
Heather Nickerson |
Principal Officer's Address |
251 Sterling Road, Sterling, CT, 06377, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106759 |
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 |
251 Sterling Road, Sterling, CT, 06377, US |
Principal Officer's Name |
Heather Nickerson |
Principal Officer's Address |
251 Sterling Road, Sterling, CT, 06377, US |
Website URL |
Sterling Community School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106759 |
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 |
251 Sterling Road, Sterling, CT, 06377, US |
Principal Officer's Name |
Heather Nickerson |
Principal Officer's Address |
251 Sterling Road, Sterling, CT, 06377, US |
Website URL |
Sterling Community School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106759 |
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 |
251 Sterling Road, Sterling, CT, 06377, US |
Principal Officer's Name |
Heather Nickerson |
Principal Officer's Address |
387 Margaret Henry R, Sterling, CT, 06377, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106759 |
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 |
251 Sterling Road, Sterling, CT, 06377, US |
Principal Officer's Name |
Heather Nickerson |
Principal Officer's Address |
251 Sterling Road, Sterling, CT, 06377, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106759 |
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 |
251 Sterling Road, Sterling, CT, 06377, US |
Principal Officer's Name |
Dawn Darche |
Principal Officer's Address |
251 Sterling Road, Sterling, CT, 06377, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106759 |
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 |
251 Sterling Road, Sterling, CT, 06377, US |
Principal Officer's Name |
Heather Nickerson |
Principal Officer's Address |
251 Sterling Road, Sterling, CT, 06377, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106759 |
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 |
251 Sterling Road, Sterling, CT, 06377, US |
Principal Officer's Name |
Heather Nickerson |
Principal Officer's Address |
251 Sterling Road, Sterling, CT, 06377, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106759 |
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 |
251 Sterling Road, Sterling, CT, 06377, US |
Principal Officer's Name |
Dawn Darche |
Principal Officer's Address |
251 Sterling Road, Sterling, CT, 06377, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106759 |
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 |
251 Sterling Road, Sterling, CT, 06377, US |
Principal Officer's Name |
Sterling Education Association |
Principal Officer's Address |
251 Sterling Road, Sterling, CT, 06377, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106759 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
Sterling Community School, 251 Sterling Road, Sterling, CT, 06377, US |
Principal Officer's Name |
Dawn Darche |
Principal Officer's Address |
Sterling Community School, 251 Sterling Road, Sterling, CT, 06377, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106759 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
251 STERLING ROAD, STERLING, CT, 06377, US |
Principal Officer's Name |
DAWN DARCHE |
Principal Officer's Address |
STERLING COMMUNITY SCHOOL, 251 STERLING ROAD, STERLING, CT, 06377, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106759 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
251 STERLING ROAD, STERLING, CT, 06377, US |
Principal Officer's Name |
DAWN DARCHE |
Principal Officer's Address |
STERLING COMMUNITY SCHOOL, 251 STERLING ROAD, STERLING, CT, 06377, US |
|
|
23-7106761
|
Association
|
Unconditional Exemption
|
14 CODEY WAY, WINDSOR LOCKS, CT, 06096-1266
|
1971-09
|
|
In Care of Name |
% CHRISTOPHER COSMA
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
SUFFIELD
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106761 |
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 |
14 Codey Way, Windsor Locks, CT, 06096, US |
Principal Officer's Name |
Mark Janick |
Principal Officer's Address |
14 Codey Way, Windsor Locks, CT, 06096, US |
Website URL |
www.suffieldteachers.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106761 |
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 |
14 Codey Way, Windsor Locks, CT, 06096, US |
Principal Officer's Name |
Mark Janick |
Principal Officer's Address |
14 Codey Way, Windsor Locks, CT, 06096, US |
Website URL |
www.suffieldteachers.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106761 |
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 |
14 Codey Way, Windsor Locks, CT, 06096, US |
Principal Officer's Name |
Mark Janick |
Principal Officer's Address |
14 Codey Way, Windsor Locks, CT, 06096, US |
Website URL |
www.suffieldteachers.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106761 |
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 |
14 Codey Way, Windsor Locks, CT, 06096, US |
Principal Officer's Name |
Mark Janick |
Principal Officer's Address |
14 Codey Way, Windsor Locks, CT, 06096, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106761 |
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 |
1060 Sheldon Street, Suffield, CT, 06093, US |
Principal Officer's Name |
Mark Janick |
Principal Officer's Address |
14 Codey Way, Windsor Locks, CT, 06096, US |
Website URL |
www.suffieldteachers.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106761 |
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 |
1060 Sheldon Street, West Suffield, CT, 06093, US |
Principal Officer's Name |
Mark Janick |
Principal Officer's Address |
14 Codey Way, Windsor Locks, CT, 06096, US |
Website URL |
Suffield High School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106761 |
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 |
1060 Sheldon Street, West Suffield, CT, 06078, US |
Principal Officer's Name |
Mark Janick |
Principal Officer's Address |
14 Codey Way, Windsor Locks, CT, 06096, US |
Website URL |
Suffield Public Schools |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106761 |
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 |
1060 Sheldon St, West Suffield, CT, 06093, US |
Principal Officer's Name |
Chris Cosma |
Principal Officer's Address |
1060 Sheldon St, West Suffield, CT, 06093, US |
Website URL |
www.suffieldteachers.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106761 |
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 |
350 Mountain Road, Suffield, CT, 06078, US |
Principal Officer's Name |
Chris Cosma |
Principal Officer's Address |
350 Mountain Road, Suffield, CT, 06078, US |
Website URL |
www.suffieldteachers.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106761 |
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 |
1060 Sheldon Street, West Suffield, CT, 06093, US |
Principal Officer's Name |
Christopher Cosma |
Principal Officer's Address |
1060 Sheldon Street, West Suffield, CT, 06093, US |
Website URL |
www.suffieldteachers.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106761 |
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 |
1060 Sheldon Street, West Suffield, CT, 06093, US |
Principal Officer's Name |
Chris Cosma |
Principal Officer's Address |
1060 Sheldon Street, West Suffield, CT, 06093, US |
Website URL |
www.suffieldteachers.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106761 |
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 |
14 Codey Way, Windsor Locks, CT, 06096, US |
Principal Officer's Name |
Mark Janick |
Principal Officer's Address |
14 Codey Way, WIndsor Locks, CT, 06096, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106761 |
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 |
14 Codey Way, Windsor Locks, CT, 06096, US |
Principal Officer's Name |
Mark Janick |
Principal Officer's Address |
14 Codey Way, Windsor Locks, CT, 06096, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106761 |
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 |
Suffield Education Association, West Suffield, CT, 06093, US |
Principal Officer's Name |
Mark Janick |
Principal Officer's Address |
14 Codey Way, Windsor Locks, CT, 06096, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106761 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1060 Sheldon Street, West Suffield, CT, 06093, US |
Principal Officer's Name |
Mark V Janick |
Principal Officer's Address |
14 Codey Way, Windsor Locks, CT, 06096, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106761 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1060 Sheldon St, West Suffield, CT, 06093, US |
Principal Officer's Name |
Mark Janick |
Principal Officer's Address |
14 Codey Way, Windsor Locks, CT, 06096, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106761 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
350 Mountain Road, Suffield, CT, 06078, US |
Principal Officer's Name |
Mark Janick |
Principal Officer's Address |
350 Moutain Road, Suffield, CT, 06078, US |
|
|
23-7106784
|
Association
|
Unconditional Exemption
|
220 MIDDLETOWN RD, COLCHESTER, CT, 06415-1605
|
1971-09
|
|
In Care of Name |
% EMMA COX
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
18 REGION
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106784 |
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 |
220 Middletown Road, Colchester, CT, 06415, US |
Principal Officer's Name |
Emma Cox |
Principal Officer's Address |
220 Middletown Road, Colchester, CT, 06415, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106784 |
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 |
220 Middletown Road, Colchester, CT, 06415, US |
Principal Officer's Name |
Emma Cox |
Principal Officer's Address |
220 Middletown Road, Colchester, CT, 06415, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106784 |
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 |
41 Oak Rd, East Haddam, CT, 06423, US |
Principal Officer's Name |
Emma Cox |
Principal Officer's Address |
41 Oak Rd, East Haddam, CT, 06423, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106784 |
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 |
41 Oak Road, East Haddam, CT, 06423, US |
Principal Officer's Name |
Emma Cox |
Principal Officer's Address |
41 Oak Road, East Haddam, CT, 06423, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106784 |
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 |
41 Oak Rd, East Haddam, CT, 06423, US |
Principal Officer's Name |
Emma Cox |
Principal Officer's Address |
41 Oak Rd, East Haddam, CT, 06423, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106784 |
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 |
25 Williams Street, Groton, CT, 06340, US |
Principal Officer's Name |
Heather Fried |
Principal Officer's Address |
25 Williams Street, Groton, CT, 06340, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106784 |
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 |
25 Williams Street, Groton, CT, 06340, US |
Principal Officer's Name |
Heather Fried - RETA Treasurer |
Principal Officer's Address |
25 Williams Street, Groton, CT, 06340, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106784 |
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 |
25 Williams Street, Groton, CT, 06340, US |
Principal Officer's Name |
Heather Fried - RETA Treasurer |
Principal Officer's Address |
25 Williams Street, Groton, CT, 06340, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106784 |
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 |
50 S Edgewood Road, Niantic, CT, 06357, US |
Principal Officer's Name |
Kirk Kaczor |
Principal Officer's Address |
50 S Edgewood Road, Niantic, CT, 06357, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106784 |
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 |
50 S Edgewood Road, Niantic, CT, 06357, US |
Principal Officer's Name |
Kirk Kaczor --Treasurer RETA |
Principal Officer's Address |
50 S Edgewood Road, Niantic, CT, 06357, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106784 |
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 |
50 S Edgewood Road, Niantic, CT, 06357, US |
Principal Officer's Name |
Kirk Kaczor |
Principal Officer's Address |
50 S Edgewood Road, Niantic, CT, 06357, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106784 |
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 |
17 tisbury rd, old lyme, CT, 06371, US |
Principal Officer's Name |
Katia Kingston |
Principal Officer's Address |
17 Tisbury rd, old lyme, CT, 06371, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106784 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
8 Davis Road West, Old Lyme, CT, 06371, US |
Principal Officer's Name |
Marsha Folger |
Principal Officer's Address |
68 Forest Avenue, Mystic, CT, 06355, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106784 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4 Davis Road West, Old Lyme, CT, 06371, US |
Principal Officer's Name |
Elizabeth Matis |
Principal Officer's Address |
69 Lyme Street, Old Lyme, CT, 06371, US |
|
|
23-7107182
|
Association
|
Unconditional Exemption
|
PO BOX 874, BROOKLYN, CT, 06234-0874
|
1971-09
|
|
In Care of Name |
% APRIL SHULTZ
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
BROOKLYN
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107182 |
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 |
PO Box 874, Brooklyn, CT, 06234, US |
Principal Officer's Address |
PO Box 874, Brooklyn, CT, 06234, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107182 |
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 |
PO Box 874, Brooklyn, CT, 06234, US |
Principal Officer's Name |
Natalie Geeza |
Principal Officer's Address |
PO Box 874, Brooklyn, CT, 06234, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107182 |
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 |
PO Box 874, Brooklyn, CT, 06234, US |
Principal Officer's Name |
Natalie Geeza |
Principal Officer's Address |
PO Box 874, Brooklyn, CT, 06234, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107182 |
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 |
78 Anderson Road, Brooklyn, CT, 06234, US |
Principal Officer's Name |
April Schultz |
Principal Officer's Address |
78 Anderson Rd, Brooklyn, CT, 06234, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107182 |
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 |
119 Gorman Road, Brooklyn, CT, 06234, US |
Principal Officer's Name |
April Schultz |
Principal Officer's Address |
78 anderson rd, brooklyn, CT, 06234, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107182 |
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 |
78 Anderson Rd, Brooklyn, CT, 06234, US |
Principal Officer's Name |
April SCHULTZ |
Principal Officer's Address |
78 Anderson Rd, Brooklyn, CT, 06234, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107182 |
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 |
PO Box 874, Brooklyn, CT, 06234, US |
Principal Officer's Name |
Kristen Schaetzle |
Principal Officer's Address |
PO Box 874, Brooklyn, CT, 06234, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107182 |
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 |
PO Box 874, Brooklyn, CT, 06234, US |
Principal Officer's Name |
Kristen Schaetzle |
Principal Officer's Address |
PO Box 874, Brooklyn, CT, 06234, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107182 |
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 |
PO Box 874, Brooklyn, CT, 06234, US |
Principal Officer's Name |
Enrica Desabota - President |
Principal Officer's Address |
PO Box 874, Brooklyn, CT, 06234, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107182 |
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 |
PO Box 874, Brooklyn, CT, 06234, US |
Principal Officer's Name |
Enrica Desabota - President |
Principal Officer's Address |
PO Box 874, Brooklyn, CT, 06234, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107182 |
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 |
119 Gorman Road, Brooklyn, CT, 06234, US |
Principal Officer's Name |
Enrica Desabota - President |
Principal Officer's Address |
119 Gorman Road, Brooklyn, CT, 06234, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107182 |
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 |
119 Gorman Road, Brooklyn, CT, 06234, US |
Principal Officer's Name |
Robert N Chenail |
Principal Officer's Address |
PO Box 454, Thompson, CT, 062770454, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107182 |
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 |
119 Gorman Road, Brooklyn, CT, 06234, US |
Principal Officer's Name |
Robert N Chenail - treasurer |
Principal Officer's Address |
119 Gorman Road, Brooklyn, CT, 06234, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107182 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
119 Gorman Road, Brooklyn, CT, 06234, US |
Principal Officer's Name |
Jeffrey Kelleher |
Principal Officer's Address |
119 Gorman Road, Brooklyn, CT, 06234, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107182 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
119 Gorman Road, Brooklyn, CT, 06234, US |
Principal Officer's Name |
Denise Nault |
Principal Officer's Address |
119 Gorman Road, Brooklyn, CT, 06234, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107182 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
119 Gorman Road, Brooklyn, CT, 06234, US |
Principal Officer's Name |
Denise Nault |
Principal Officer's Address |
Eino Drive, Brooklyn, CT, 06234, US |
|
|
23-7107183
|
Association
|
Unconditional Exemption
|
78 HAYWARD RD, NEW HARTFORD, CT, 06057-3605
|
1971-09
|
|
In Care of Name |
% MARSHA JORGENSEN
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
CANTON
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107183 |
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 |
78 Hayward Rd, New Hartford, CT, 06057, US |
Principal Officer's Name |
Marsha Lynn Mastrocola |
Principal Officer's Address |
78 Hayward Rd, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107183 |
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 |
78 Hayward Rd, New Hartford, CT, 06057, US |
Principal Officer's Name |
Marsha Jorgensen |
Principal Officer's Address |
78 Hayward Rd, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107183 |
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 |
78 Hayward Rd, New Hartford, CT, 06057, US |
Principal Officer's Name |
Marsha Jorgensen |
Principal Officer's Address |
78 Hayward Rd, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107183 |
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 |
78 Hayward Rd, New Hartford, CT, 06057, US |
Principal Officer's Name |
Marsha Jorgensen |
Principal Officer's Address |
78 Hayward Rd, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107183 |
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 |
78 Hayward Rd, New Hartford, CT, 06057, US |
Principal Officer's Name |
Marsha Jorgensen |
Principal Officer's Address |
78 Hayward Rd, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107183 |
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 |
78 Hayward Rd, New Hartford, CT, 06057, US |
Principal Officer's Name |
Marsha Jorgensen |
Principal Officer's Address |
78 Hayward Rd, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107183 |
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 |
78 Hayward Rd, New Hartford, CT, 06057, US |
Principal Officer's Name |
Marsha Jorgensen |
Principal Officer's Address |
78 Hayward Rd, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107183 |
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 |
78 Hayward Rd, New Hartford, CT, 06057, US |
Principal Officer's Name |
Marsha Jorgensen |
Principal Officer's Address |
78 Hayward Rd, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107183 |
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 |
78 Hayward Rd, New Hartford, CT, 06057, US |
Principal Officer's Name |
Marsha Jorgensen |
Principal Officer's Address |
78 Hayward Rd, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107183 |
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 |
76 Simonds Ave, Canton, CT, 06019, US |
Principal Officer's Name |
Marsha Jorgensen |
Principal Officer's Address |
76 Simonds Ave, Canton, CT, 06019, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107183 |
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 |
76 Simonds Ave, Canton, CT, 06019, US |
Principal Officer's Name |
Marsha Jorgensen |
Principal Officer's Address |
76 Simonds Ave, Canton, CT, 06019, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107183 |
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 |
76 Simmonds Ave, Canton, CT, 06019, US |
Principal Officer's Name |
Marsha Jorgensen |
Principal Officer's Address |
76 Simmonds Ave, Canton, CT, 06019, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107183 |
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 |
76 Simmonds Ave, Canton, CT, 06019, US |
Principal Officer's Name |
Marsha Jorgensen-Treasurer |
Principal Officer's Address |
76 Simmonds Ave, Canton, CT, 06019, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107183 |
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 |
76 Simmonds Ave, Canton, CT, 06019, US |
Principal Officer's Name |
Marsha Jorgensen- Treasurer |
Principal Officer's Address |
76 Simmonds Ave, Canton, CT, 06019, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107183 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
76 Simmonds Ave, Canton, CT, 06019, US |
Principal Officer's Name |
Marsha Jorgensen-Treasurer |
Principal Officer's Address |
76 Simmonds Ave, Canton, CT, 06019, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107183 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
76 Simmonds Ave, Canton, CT, 06019, US |
Principal Officer's Name |
Marsha Jorgensen |
Principal Officer's Address |
76 Simmonds Ave, Canton, CT, 06019, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107183 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
76 Simmonds Ave, Canton, CT, 06019, US |
Principal Officer's Name |
Marsha Jorgensen |
Principal Officer's Address |
76 Simmonds Ave, Canton, CT, 06019, US |
|
|
23-7107200
|
Association
|
Unconditional Exemption
|
380 MAIN ST, HAMPTON, CT, 06247-1416
|
1971-09
|
|
In Care of Name |
% CHRISTINE STONE
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2023-06
|
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 |
HAMPTON
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107200 |
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 |
380 main st, Hampton, CT, 06247, US |
Principal Officer's Name |
Christine stone |
Principal Officer's Address |
380 main st, Hampton, CT, 06247, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107200 |
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 |
380 main st, Hampton, CT, 06247, US |
Principal Officer's Name |
Christine Stone |
Principal Officer's Address |
380 main st, Hampton, CT, 06247, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107200 |
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 |
380 main st, Hampton, CT, 06247, US |
Principal Officer's Name |
Christine Stone |
Principal Officer's Address |
140 S BEAR HILL RD, CHAPLIN, CT, 06235, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107200 |
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 |
380 Main St, Hampton, CT, 06247, US |
Principal Officer's Name |
Christine Stone |
Principal Officer's Address |
380 Main St, Hampton, CT, 06247, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107200 |
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 |
380 Main St, Hampton, CT, 06247, US |
Principal Officer's Name |
Ann Folan |
Principal Officer's Address |
380 Main St, Hampton, CT, 06247, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107200 |
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 |
622 Back Rd, North Windham, CT, 06256, US |
Principal Officer's Name |
Ann Folan |
Principal Officer's Address |
622 Back Rd, North Windham, CT, 06256, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107200 |
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 |
622 back rd, North Windham, CT, 06256, US |
Principal Officer's Name |
ann folan |
Principal Officer's Address |
622 back rd, North Windham, CT, 06256, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107200 |
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 |
380 MAIN ST, HAMPTON, CT, 06247, US |
Principal Officer's Name |
DEBRA LEAVENS |
Principal Officer's Address |
380 MAIN ST, HAMPTON, CT, 06247, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107200 |
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 |
380 Main St, Hampton, CT, 06247, US |
Principal Officer's Name |
Debra Leavens |
Principal Officer's Address |
380 Main St, Hampton, CT, 06247, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107200 |
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 |
380 Main St, Hampton, CT, 06247, US |
Principal Officer's Name |
Debra Leavens |
Principal Officer's Address |
380 Main St, Hampton, CT, 06247, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107200 |
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 |
380 MAIN STREET, HAMPTON, CT, 06247, US |
Principal Officer's Name |
DEBRA LEAVENS |
Principal Officer's Address |
380 MAIN STREET, HAMPTON, CT, 06247, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107200 |
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 |
380 main street, hampton, CT, 06247, US |
Principal Officer's Name |
debra leavens |
Principal Officer's Address |
380 main street, hampton, CT, 06247, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107200 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
380 Main Street, Hampton, CT, 06247, US |
Principal Officer's Name |
Debra Leavens |
Principal Officer's Address |
380 Main Street, Hampton, CT, 06247, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107200 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
380 Main Street, Hampton, CT, 06247, US |
Principal Officer's Name |
Debra Leavens |
Principal Officer's Address |
380 Main Street, Hampton, CT, 06247, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107200 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
380 MAIN STREET, HAMPTON, CT, 06247, US |
Principal Officer's Name |
DEBRA LEAVENS |
Principal Officer's Address |
380 MAIN STREET, HAMPTON, CT, 06247, US |
|
|
23-7107203
|
Association
|
Unconditional Exemption
|
16 LOST ACRES RD, NORWICH, CT, 06360-4061
|
1971-09
|
|
In Care of Name |
% JOHN LISTORTI
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
KILLINGLY
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107203 |
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 |
16 Lost Acres Rd, Norwich, CT, 06360, US |
Principal Officer's Name |
John listorti |
Principal Officer's Address |
16 Lost Acres Rd, Norwich, CT, 06360, US |
Website URL |
Killingly Education Association |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107203 |
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 |
16 Lost Acres Rd, Norwich, CT, 06360, US |
Principal Officer's Name |
John listorti |
Principal Officer's Address |
16 Lost Acres Rd, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107203 |
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 |
16 lost acres rd, norwich, CT, 06360, US |
Principal Officer's Name |
John listorti |
Principal Officer's Address |
16 lost acres rd, norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107203 |
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 |
16 lost acres rd, norwich, CT, 06360, US |
Principal Officer's Name |
JOHN JOSEPH LISTORTI JR |
Principal Officer's Address |
16 lost acres rd, norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107203 |
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 |
16 lost acres rd, norwich, CT, 06360, US |
Principal Officer's Name |
JOHN JOSEPH LISTORTI JR |
Principal Officer's Address |
16 lost acres rd, norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107203 |
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 |
16 LOST ACRES RD, NORWICH, CT, 06360, US |
Principal Officer's Name |
John Listorti |
Principal Officer's Address |
16 LOST ACRES RD, NORWICH, CT, 06360, US |
Website URL |
1966 |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107203 |
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 |
16 Lost Acres Rd, Norwich, CT, 06360, US |
Principal Officer's Name |
John listorti |
Principal Officer's Address |
16 Lost Acres Rd, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107203 |
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 |
16 LOST ACRES RD, NORWICH, CT, 06360, US |
Principal Officer's Name |
john listorti |
Principal Officer's Address |
16 lost acres rd, norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107203 |
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 |
16 lost acres rd, norwich, CT, 06360, US |
Principal Officer's Name |
JOHN JOSEPH LISTORTI JR |
Principal Officer's Address |
16 lost acres rd, norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107203 |
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 |
16 lost acres rd, norwich, CT, 06360, US |
Principal Officer's Address |
16 lost acres rd, norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107203 |
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 |
16 lost acres rd, norwich, CT, 06360, US |
Principal Officer's Name |
john listorti |
Principal Officer's Address |
16 lost acres rd, norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107203 |
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 |
16 lost acres rd, norwich, CT, 06360, US |
Principal Officer's Name |
Sara Schmidt |
Principal Officer's Address |
1599 upper maple st, Killingly, CT, 06239, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107203 |
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 |
16 lost acres rd, norwich, CT, 06360, US |
Principal Officer's Name |
John Listorti |
Principal Officer's Address |
16 lost acres rd, norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107203 |
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 |
16 Lost Acres Rd, Norwich, CT, 06360, US |
Principal Officer's Name |
Sara Schmidt |
Principal Officer's Address |
67 Bashon Hill Road, Bozrah, CT, 06334, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107203 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
16 lost acres rd, norwich, CT, 06360, US |
Principal Officer's Name |
john listorti |
Principal Officer's Address |
16 lost acres rd, norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107203 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
79 westfield ave, danielson, CT, 06239, US |
Principal Officer's Name |
john Listorti |
Principal Officer's Address |
16 lost acres rd, norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107203 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
79 westfield Ave, danielson, CT, 06239, US |
Principal Officer's Name |
john listorti |
Principal Officer's Address |
16 lost acres rd, norwich, CT, 06360, US |
|
|
23-7109015
|
Association
|
Unconditional Exemption
|
35 BEACH RD, CLINTON, CT, 06413-2219
|
1971-09
|
|
In Care of Name |
% SARAH WININGER
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
CLINTON
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7109015 |
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 |
35 Beach Rd, Clinton, CT, 06413, US |
Principal Officer's Name |
Sarah Wininger |
Principal Officer's Address |
35 Beach Rd, Clinton, CT, 06413, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7109015 |
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 |
35 Beach Rd, Clinton, CT, 06413, US |
Principal Officer's Name |
Sarah Wininger |
Principal Officer's Address |
35 Beach Rd, Clinton, CT, 06413, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7109015 |
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 |
35 beach road, clinton, CT, 06413, US |
Principal Officer's Name |
sarah wininger |
Principal Officer's Address |
35 beach rd, clinton, CT, 06413, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7109015 |
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 |
35 Beach Rd, Clinton, CT, 06413, US |
Principal Officer's Name |
Sarah Wininger |
Principal Officer's Address |
35 Beach Rd, Clinton, CT, 06413, US |
Website URL |
Clinton Board of Education |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7109015 |
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 |
35 Beach Rd, Clinton, CT, 06413, US |
Principal Officer's Name |
Sarah Wininger |
Principal Officer's Address |
35 Beach Rd, Clinton, CT, 06413, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7109015 |
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 |
35 Beach Rd, Clinton, CT, 06413, US |
Principal Officer's Name |
Sarah Wininger |
Principal Officer's Address |
35 Beach Rd, Clinton, CT, 06413, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7109015 |
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 |
35 Beach Rd, CLINTON, CT, 06413, US |
Principal Officer's Name |
Sarah Wininger |
Principal Officer's Address |
35 Beach Rd, CLINTON, CT, 06413, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7109015 |
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 |
69 Fairy Dell Rd, Clinton, CT, 06413, US |
Principal Officer's Name |
Sarah Wininger |
Principal Officer's Address |
35 Beach Rd, Clinton, CT, 06413, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7109015 |
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 |
69 Fairy Dell Rd, Clinton, CT, 06413, US |
Principal Officer's Name |
Sarah Wininger |
Principal Officer's Address |
35 Beach Rd, Clinton, CT, 06413, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7109015 |
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 |
35 Beach Rd, Clinton, CT, 06413, US |
Principal Officer's Name |
Sarah Wininger |
Principal Officer's Address |
35 Beach Rd, Clinton, CT, 06413, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7109015 |
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 |
35 Beach Rd, Clinton, CT, 06413, US |
Principal Officer's Name |
Sarah Wininger |
Principal Officer's Address |
35 Beach Rd, Clinton, CT, 06413, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7109015 |
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 |
21 oak street, hartford, CT, 06106, US |
Principal Officer's Name |
Sarah Wininger |
Principal Officer's Address |
35 Beach Rd, Clinton, CT, 06413, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7109015 |
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 |
69 Fairy Dell Rd, Clinton, CT, 06413, US |
Principal Officer's Name |
Sarah Wininger |
Principal Officer's Address |
69 Fairy Dell Rd, Clinton, CT, 06413, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7109015 |
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 |
69 Fairy Dell Rd, Clinton, CT, 06413, US |
Principal Officer's Name |
Sarah Wininger |
Principal Officer's Address |
35 Beach Rd, Clinton, CT, 06413, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7109015 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
69 Fairy Dell Rd, Clinton, CT, 06413, US |
Principal Officer's Name |
Sarah Wininger |
Principal Officer's Address |
69 Faiy Dell Rd, Clinton, CT, 06413, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7109015 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
35 beach rd, Clinton, CT, 06413, US |
Principal Officer's Name |
Sarah Wininger |
Principal Officer's Address |
35 Beach Rd, Clinton, CT, 06413, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7109015 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
69 Fairy Dell Rd, Clinton, CT, 06413, US |
Principal Officer's Name |
Sarah Wininger |
Principal Officer's Address |
35 Beach Rd, Clinton, CT, 06413, US |
|
|
23-7127990
|
Association
|
Unconditional Exemption
|
10 TALMADGE ST, DERBY, CT, 06418-1005
|
1971-09
|
|
In Care of Name |
% MICHELLE BEHUN
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
ORANGE
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127990 |
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 |
10 TALMADGE STREET, DERBY, CT, 06418, US |
Principal Officer's Name |
KATHLEEN KILEY |
Principal Officer's Address |
10 TALMADGE STREET, DERBY, CT, 06418, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127990 |
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 |
500 PECK LN, ORANGE, CT, 06477, US |
Principal Officer's Name |
KELLIE MARTINO |
Principal Officer's Address |
500 PECK LN, ORANGE, CT, 06477, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127990 |
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 |
500 PECK LN, ORANGE, CT, 06477, US |
Principal Officer's Name |
KELLIE MARTINO |
Principal Officer's Address |
500 PECK LN, ORANGE, CT, 06477, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127990 |
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 |
500 Peck Lane, Orange, CT, 06477, US |
Principal Officer's Name |
Kellie Martino |
Principal Officer's Address |
500 Peck Lane, Orange, CT, 06477, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127990 |
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 |
500 Peck Lane, Orange, CT, 06477, US |
Principal Officer's Address |
500 Peck Lane, Orange, CT, 06477, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127990 |
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 |
500 PECK LN, ORANGE, CT, 064772948, US |
Principal Officer's Name |
Kathleen Kiley |
Principal Officer's Address |
500 Peck Lane, Orange, CT, 06477, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127990 |
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 |
500 Peck Lane, Orange, CT, 06477, US |
Principal Officer's Name |
Patricia Moffett |
Principal Officer's Address |
500 Peck Lane, Orange, CT, 06477, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127990 |
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 |
500 Peck Lane, Orange, CT, 06477, US |
Principal Officer's Name |
Kathleen Kiley |
Principal Officer's Address |
500 Peck Lane, Orange, CT, 06477, US |
Website URL |
orangeteachersleague@gmail.com |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127990 |
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 |
500 Peck Lane, Orange, CT, 06477, US |
Principal Officer's Name |
Patricia Moffett |
Principal Officer's Address |
500 Peck Lane, Orange, CT, 06477, US |
Website URL |
orangeteachersleague@gmail.com |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127990 |
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 |
500 Peck Lane, Orange, CT, 06477, US |
Principal Officer's Name |
Patricia Moffett |
Principal Officer's Address |
500 Peck Lane, Orange, CT, 06477, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127990 |
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 |
500 Peck Lane, Orange, CT, 06477, US |
Principal Officer's Name |
Patricia Moffett |
Principal Officer's Address |
500 Peck Lane, Orange, CT, 06477, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127990 |
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 |
500 Peck Lane, Orange, CT, 06477, US |
Principal Officer's Name |
Patricia Moffett |
Principal Officer's Address |
500 Peck Lane, Orange, CT, 06477, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127990 |
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 |
500 Peck Lane, Orange, CT, 06477, US |
Principal Officer's Name |
Orange Teachers' League |
Principal Officer's Address |
500 Peck Lane, Orange, CT, 06477, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127990 |
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 |
500 Peck Lane, Orange, CT, 06477, US |
Principal Officer's Name |
Ellen Miller |
Principal Officer's Address |
500 Peck Lane, Orange, CT, 06477, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127990 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
500 Peck Lane, Orange, CT, 06477, US |
Principal Officer's Name |
Orange Teacher's League |
Principal Officer's Address |
500 Peck Lane, Orange, CT, 06447, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127990 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
500 Peck Lane, Orange, CT, 06477, US |
Principal Officer's Name |
Rachael Richard |
Principal Officer's Address |
838 College Road, Orange, CT, 06477, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127990 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
500 Peck Lane, Orange, CT, 06477, US |
Principal Officer's Name |
Patricia Moffett |
Principal Officer's Address |
500 Peck Lane, Orange, CT, 06477, US |
|
|
23-7157370
|
Association
|
Unconditional Exemption
|
PO BOX 231, COVENTRY, CT, 06238-0231
|
1971-09
|
|
In Care of Name |
% HEATHER KENNEDY
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
COVENTRY
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157370 |
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 |
PO Box 231, Coventry, CT, 06268, US |
Principal Officer's Name |
Jill Lillis |
Principal Officer's Address |
PO Box 231, Coventry, CT, 06268, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157370 |
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 |
PO Box 231, Coventry, CT, 06238, US |
Principal Officer's Name |
Jill Lillis |
Principal Officer's Address |
PO Box 231, Coventry, CT, 06238, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157370 |
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 |
PO Box 231, Coventry, CT, 06238, US |
Principal Officer's Name |
Jill Lillis |
Principal Officer's Address |
PO Box 231, COVENTRY, CT, 06238, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157370 |
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 |
PO Box 231, Coventry, CT, 06238, US |
Principal Officer's Name |
Jill Lillis |
Principal Officer's Address |
PO Box 231, Coventry, CT, 06238, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157370 |
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 |
PO Box 231, Coventry, CT, 06238, US |
Principal Officer's Name |
Heather Kennedy |
Principal Officer's Address |
PO Box 231, Coventry, CT, 06238, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157370 |
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 |
PO Box 231, Coventry, CT, 06238, US |
Principal Officer's Name |
Heather Kennedy |
Principal Officer's Address |
PO Box 231, Coventry, CT, 06238, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157370 |
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 |
PO Box 231, Coventry, CT, 06238, US |
Principal Officer's Name |
Heather Kennedy |
Principal Officer's Address |
PO Box 231, Coventry, CT, 06238, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157370 |
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 |
PO Box 231, Coventry, CT, 06238, US |
Principal Officer's Name |
Timothy Dillon |
Principal Officer's Address |
PO Box 231, Coventry, CT, 06238, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157370 |
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 |
PO Box 231, Coventry, CT, 06238, US |
Principal Officer's Name |
Timothy Dillon |
Principal Officer's Address |
PO Box 231, Coventry, CT, 06238, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157370 |
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 |
PO Box 231, Coventry, CT, 06238, US |
Principal Officer's Name |
Timothy D Dillon |
Principal Officer's Address |
PO Box 231, Coventry, CT, 06238, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157370 |
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 |
PO Box 231, Coventry, CT, 06238, US |
Principal Officer's Name |
Jeffrey A Spivey |
Principal Officer's Address |
PO Box 231, Coventry, CT, 06238, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157370 |
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 |
PO Box 231, Coventry, CT, 06238, US |
Principal Officer's Name |
Jeffrey A Spivey |
Principal Officer's Address |
PO Box 231, Coventry, CT, 06238, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157370 |
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 |
17 Raspberry Lane, Ellington, CT, 06029, US |
Principal Officer's Name |
Jeffrey Spivey |
Principal Officer's Address |
17 Raspberry Lane, Ellington, CT, 06029, US |
Website URL |
jspivey@coventryct.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157370 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 231, Coventry, CT, 06238, US |
Principal Officer's Name |
Jeffrey Spivey |
Principal Officer's Address |
17 Raspberry Lane, Ellington, CT, 06029, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157370 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 231, Coventry, CT, 06238, US |
Principal Officer's Name |
Jeffrey A Spivey |
Principal Officer's Address |
po box 231, Coventry, CT, 06238, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157370 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
227 Cross St, Coventry, CT, 06238, US |
Principal Officer's Name |
Robert Slajda |
Principal Officer's Address |
73 Barber Hill Rd, Broadbrook, CT, 06016, US |
|
|
06-1071127
|
Association
|
Unconditional Exemption
|
562 LAKEWOOD RD, WATERBURY, CT, 06704-2494
|
1971-09
|
|
In Care of Name |
% CARL BRAULT
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2024-06
|
Asset |
100,000 to 499,999
|
Income |
1,000,000 to 4,999,999
|
Filing Requirement |
990 (all other) or 990EZ return
|
PF Filing Requirement |
No 990-PF return
|
Accounting Period |
Jun
|
Asset Amount |
193625
|
Income Amount |
1176598
|
Form 990 Revenue Amount |
1176598
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
WATERBURY
|
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION WTBY
|
EIN |
06-1071127
|
Tax Period |
202306
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION WTBY
|
EIN |
06-1071127
|
Tax Period |
202206
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION WTBY
|
EIN |
06-1071127
|
Tax Period |
202106
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION WTBY
|
EIN |
06-1071127
|
Tax Period |
202006
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION WATERBURY
|
EIN |
06-1071127
|
Tax Period |
201906
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CEA WATERBURY TEACHERS ASSOCIATION
|
EIN |
06-1071127
|
Tax Period |
201706
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CEA WATERBURY TEACHERS ASSOCIATION
|
EIN |
06-1071127
|
Tax Period |
201606
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
|
20-3849049
|
Association
|
Unconditional Exemption
|
190 GOVERNOR WINTHROP, NEW LONDON, CT, 06320-0000
|
1971-09
|
|
In Care of Name |
% DAN MCMASTERS
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2023-06
|
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 |
ISAAC ED ASSN
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
20-3849049 |
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 |
190 Governor Winthrop, New London, CT, 06320, US |
Principal Officer's Name |
Lisa Lazarou |
Principal Officer's Address |
190 Governor Winthrop Blvd, New London, CT, 06320, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
20-3849049 |
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 |
661 ocean ave, new london, CT, 06320, US |
Principal Officer's Name |
lisa lazarou |
Principal Officer's Address |
661 ocean ave, new lnodon, CT, 06320, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
20-3849049 |
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 |
34 Pepperbox Road, Waterford, CT, 06385, US |
Principal Officer's Name |
Diana McMasters |
Principal Officer's Address |
34 Pepperbox Road, Waterford, CT, 06385, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
20-3849049 |
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 |
PO Box 18826, Newark, NJ, 07191, US |
Principal Officer's Name |
Diana McMasters |
Principal Officer's Address |
34 Pepperbox Road, Waterford, CT, 06385, US |
Website URL |
www.isaacschool.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
20-3849049 |
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 |
PO Box 18826, Newark, NJ, 07191, US |
Principal Officer's Name |
Chris Blackshaw |
Principal Officer's Address |
21 Monroe Drive, Coventry, RI, 02816, US |
Website URL |
www.ISAACSchool.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
20-3849049 |
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 |
PO Box 18826, Newark, NJ, 07191, US |
Principal Officer's Name |
Chris Blackshaw |
Principal Officer's Address |
21 Monroe Drive, Coventry, RI, 02816, US |
Website URL |
ISAAC School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
20-3849049 |
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 |
190 governor Winthrop Blvd, New London, CT, 06320, US |
Principal Officer's Name |
Mike Barron |
Principal Officer's Address |
190 Governor Winthrop Blvd, New London, CT, 06320, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
20-3849049 |
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 |
190 Governor Winthrop Blvd, New London, CT, 06320, US |
Principal Officer's Name |
Christine M Blackshaw |
Principal Officer's Address |
190 Governor Winthrop Blvd, New London, CT, 06320, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
20-3849049 |
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 |
190 governor Winthrop Blvd, New London, CT, 06320, US |
Principal Officer's Name |
Michael Barron |
Principal Officer's Address |
190 Governor Winthrop Blvd, New London, CT, 06320, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
20-3849049 |
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 |
190 Governor Winthrop Blvd, New London, CT, 06320, US |
Principal Officer's Name |
Michael Barron |
Principal Officer's Address |
39 Joseph Circle, Higganum, CT, 06441, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
20-3849049 |
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 |
190 governor winthrop blvd, New London, CT, 06320, US |
Principal Officer's Name |
Diane Foster |
Principal Officer's Address |
190 Governor Winthrop Blvd, New London, CT, 06320, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
20-3849049 |
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 |
190 Governor Winthrop Blvd, New London, CT, 06320, US |
Principal Officer's Name |
Diane Foster |
Principal Officer's Address |
190 Governor Winthrop Blvd, New London, CT, 06320, US |
|
|
06-1282208
|
Association
|
Unconditional Exemption
|
58 IVY CT, GROTON, CT, 06340-4889
|
2014-08
|
|
In Care of Name |
% BONNIE PALERMO
|
Group Exemption Number |
0000
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor 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 not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
Employment: Labor Unions
|
Sort Name |
LEARN
|
Auto-Revocation List
Description |
Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated. |
Exemption Type |
501(c)(5): Labor, agricultural, and horticultural organizations |
Revocation Date |
2010-11-15 |
Revocation Posting Date |
2011-07-13 |
Determination Letter
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1282208 |
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 |
58 Ivy Court, Groton, CT, 06340, US |
Principal Officer's Name |
Maxine Hannibal |
Principal Officer's Address |
58 Ivy Court, Groton, CT, 06340, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1282208 |
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 |
44 Jeremy Hill, North Stonington, CT, 06359, US |
Principal Officer's Name |
Patricia Blekert |
Principal Officer's Address |
44 Jeremy Hill, North Stonington, CT, 06359, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1282208 |
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 |
44 Jeremy Hill, North Stonington, CT, 06359, US |
Principal Officer's Name |
Patricia Biekert |
Principal Officer's Address |
44 Jeremy Hill, North Stonington, CT, 06359, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1282208 |
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 |
44 Jeremy Hill North, Stonington, CT, 06359, US |
Principal Officer's Name |
Patricia Biekert |
Principal Officer's Address |
44 Jeremy Hill North, Stonington, CT, 06359, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1282208 |
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 |
44 Jeremy Hill North, Stonington, CT, 06359, US |
Principal Officer's Name |
Patricia Biekert |
Principal Officer's Address |
44 Jeremy Hill North, Stonington, CT, 06359, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1282208 |
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 |
44 Jeremy Hill, North Stonington, CT, 06359, US |
Principal Officer's Name |
Patricia Biekert |
Principal Officer's Address |
44 Jeremy Hill, North Stonington, CT, 06359, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1282208 |
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 |
44 Jeremy Hill, North Stonington, CT, 06359, US |
Principal Officer's Name |
Patricia Biekert |
Principal Officer's Address |
44 Jeremy Hill, North Stonington, CT, 06359, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1282208 |
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 |
4 Cardinal CT, Palm Coast, FL, 32137, US |
Principal Officer's Name |
Margaret Duncan |
Principal Officer's Address |
34 Chriswood Trace, Ledyard, CT, 06339, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1282208 |
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 |
79 West Pond Meadow Road, Westbrook, CT, 06498, US |
Principal Officer's Name |
Margaret Duncan |
Principal Officer's Address |
34 Chriswood Trace, Ledyard, CT, 06339, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1282208 |
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 |
79 West Pond Meadow Road, Westbrook, CT, 06498, US |
Principal Officer's Name |
Margaret Duncan |
Principal Officer's Address |
34 Chriswood Trace, Ledyard, CT, 06339, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1282208 |
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 |
79 West Pond Meadow Road, Westbrook, CT, 06498, US |
Principal Officer's Name |
Margaret Duncan |
Principal Officer's Address |
34 Chriswood Trace, Ledyard, CT, 06339, US |
|
|
46-3456713
|
Association
|
Unconditional Exemption
|
16 GAYLORD RD, GAYLORDSVILLE, CT, 06755-0000
|
1971-09
|
|
In Care of Name |
% LILY BARNETT
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2023-06
|
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 |
SHARON EDUCATION ASSOCIATION
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
46-3456713 |
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 |
16 GAYLORD RD, Gaylordsville, CT, 06755, US |
Principal Officer's Name |
Dallas C Speranzo |
Principal Officer's Address |
16 GAYLORD RD, Gaylordsville, CT, 06755, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
46-3456713 |
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 |
5 Cobble Road, Salisbury, CT, 06068, US |
Principal Officer's Name |
Lilly Barnett |
Principal Officer's Address |
5 Cobble Road, Salisbury, CT, 06068, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
46-3456713 |
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 |
80 Hilltop Road, Sharon, CT, 06069, US |
Principal Officer's Name |
Lilly Barnett |
Principal Officer's Address |
80 Hilltop Road, Sharon, CT, 06069, US |
Website URL |
Sharon Center School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
46-3456713 |
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 |
430 Cornwall Bridge Road, Sharon, CT, 06069, US |
Principal Officer's Name |
Lilly Barnett |
Principal Officer's Address |
430 Cornwall Bridge Road, Sharon, CT, 06069, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
46-3456713 |
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 |
430 Cornwall Bridge Road, SHARON, CT, 06069, US |
Principal Officer's Name |
Lilly Barnett |
Principal Officer's Address |
430 Cornwall Bridge Road, SHARON, CT, 06069, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
46-3456713 |
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 |
88 West Street, Goshen, CT, 06756, US |
Principal Officer's Name |
Matthew Budge |
Principal Officer's Address |
88 West Street, Goshen, CT, 06756, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
46-3456713 |
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 |
88 West Street, Goshen, CT, 06756, US |
Principal Officer's Name |
Matthew Budge |
Principal Officer's Address |
88 West Street, Goshen, CT, 06756, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
46-3456713 |
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 |
88 West Street, Goshen, CT, 06756, US |
Principal Officer's Name |
Matthew Budge |
Principal Officer's Address |
88 West Street, Goshen, CT, 06756, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
46-3456713 |
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 |
88 West Street, Goshen, CT, 06756, US |
Principal Officer's Name |
Matthew Budge |
Principal Officer's Address |
88 West Street, Goshen, CT, 06756, US |
|
|
06-1290141
|
Association
|
Unconditional Exemption
|
PO BOX 63, EAST LYME, CT, 06333-0063
|
1971-09
|
|
In Care of Name |
% DANIEL NAZZARO
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
EAST LYME
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1290141 |
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 |
PO box 63, East Lyme, CT, 06333, US |
Principal Officer's Name |
Daniel Nazzaro |
Principal Officer's Address |
18 Old Colony Road, Old Saybrook, CT, 06475, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1290141 |
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 |
PO Box 63, East Lyme, CT, 06333, US |
Principal Officer's Name |
Daniel Nazzaro |
Principal Officer's Address |
30 Chesterfield Rd, East Lyme, CT, 06333, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1290141 |
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 |
PO Box 63, East Lyme, CT, 06333, US |
Principal Officer's Name |
Daniel Nazzaro |
Principal Officer's Address |
18 Old Colony Rd, Old Saybrook, CT, 06475, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1290141 |
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 |
PO Box 63, East Lyme, CT, 06333, US |
Principal Officer's Name |
Daniel Nazzaro |
Principal Officer's Address |
18 Old Colony Rd, Old Saybrook, CT, 06475, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1290141 |
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 |
PO Box 63, East Lyme, CT, 06333, US |
Principal Officer's Name |
Daniel Nazzaro |
Principal Officer's Address |
18 Old Colony Rd, Old Saybrook, CT, 06475, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1290141 |
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 |
PO Box 63, East Lyme, CT, 06333, US |
Principal Officer's Name |
Daniel Nazzaro |
Principal Officer's Address |
18 Old Colony Rd, Old Saybrook, CT, 06475, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1290141 |
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 |
PO Box 63, East Lyme, CT, 06333, US |
Principal Officer's Name |
Daniel Nazzaro |
Principal Officer's Address |
18 Old Colony Road, Old Saybrook, CT, 06475, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1290141 |
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 |
PO Box 63, East Lyme, CT, 06333, US |
Principal Officer's Name |
Daniel Nazzaro |
Principal Officer's Address |
PO Box 63, East Lyme, CT, 06333, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1290141 |
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 |
PO Box 63, East Lyme, CT, 06333, US |
Principal Officer's Address |
PO Box 63, East Lyme, CT, 06333, US |
|
|
22-2570428
|
Association
|
Unconditional Exemption
|
94 BATTISTONI RD, WINSTED, CT, 06098-1879
|
1971-09
|
|
In Care of Name |
% PAULA DEST
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2023-06
|
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 |
SHARED SERVICES
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2570428 |
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 |
94 Battistoni Drive, Winsted, CT, 06098, US |
Principal Officer's Name |
Kathleen Rooney |
Principal Officer's Address |
65 Ripley Hill Road, Barkhamsted, CT, 06063, US |
Website URL |
Barkhamsted School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2570428 |
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 |
94 Battistoni Drive, Winsted, CT, 06098, US |
Principal Officer's Name |
Paula Dest |
Principal Officer's Address |
90 Donahue Road, Bantam, CT, 06750, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2570428 |
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 |
98 Battistoni Drive, Winsted, CT, 06098, US |
Principal Officer's Name |
Sarah Zimmerman |
Principal Officer's Address |
30 South Road, East Hartland, CT, 06027, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2570428 |
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 |
94 Battistoni Drive, Winsted, CT, 06098, US |
Principal Officer's Name |
Paula Dest and Maura Viens |
Principal Officer's Address |
94 Battistoni Drive, Winsted, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2570428 |
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 |
94 Battistoni Drive, Winsted, CT, 06098, US |
Principal Officer's Name |
Sarah zimmerman |
Principal Officer's Address |
30 South Road, East Hartland, CT, 06027, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2570428 |
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 |
94 Battistoni Drive, Winsted, CT, 06098, US |
Principal Officer's Name |
Sarah Zimmerman |
Principal Officer's Address |
30 South Road, Hartland, CT, 06027, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2570428 |
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 |
98 Battistoni Drive, Winsted, CT, 06098, US |
Principal Officer's Name |
Bryce Brady |
Principal Officer's Address |
98 Battistoni Drive, Winsted, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2570428 |
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 |
98 Battistoni Drive, Winsted, CT, 06098, US |
Principal Officer's Name |
Bryce Brady |
Principal Officer's Address |
98 Battistoni Drive, Winsted, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2570428 |
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 |
94 Battistoni Drive, Winsted, CT, 06098, US |
Principal Officer's Address |
94 Battistoni Drive, Winsted, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2570428 |
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 |
94 Battistoni Drive, Winsted, CT, 06098, US |
Principal Officer's Name |
Bryce Brady |
Principal Officer's Address |
94 Battistoni Drive, Winsted, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2570428 |
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 |
94 Battistoni Drive, Winsted, CT, 060981879, US |
Principal Officer's Name |
Shared Services |
Principal Officer's Address |
94 Battistoni Drive, Winsted, CT, 060981879, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2570428 |
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 |
94 Battistoni Drive, Winsted, CT, 06098, US |
Principal Officer's Name |
Bryce Brady |
Principal Officer's Address |
30 South Road, East Hartland, CT, 06027, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2570428 |
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 |
84 Battistoni Drive, Winsted, CT, 060981879, US |
Principal Officer's Name |
Bryce Brady |
Principal Officer's Address |
84 Battistoni Drive, Winsted, CT, 060981879, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2570428 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
94 Battistoni Drive, Winsted, CT, 060981879, US |
Principal Officer's Name |
Shared Services |
Principal Officer's Address |
94 Battistoni Drive, Winsted, CT, 060981879, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2570428 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
94 Battistoni Drive, Winsted, CT, 06098, US |
Principal Officer's Name |
Shared Services Teachers Association |
Principal Officer's Address |
94 Battistoni Drive, Winsted, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2570428 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
94 Battistoni Drive, Winsted, CT, 06098, US |
Principal Officer's Name |
Bryce Brady |
Principal Officer's Address |
94 Battistoni Drive, Winsted, CT, 06098, US |
|
|
46-3866139
|
Association
|
Unconditional Exemption
|
5 CREAM HILL RD, WEST CORNWALL, CT, 06796-1201
|
1971-09
|
|
In Care of Name |
% DANIELLE KRUEGER
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
CORNWALL CONSOLIDATED FACULTY ASSOC
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
46-3866139 |
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 |
5 Cream Hill Road, West Cornwall, CT, 06796, US |
Principal Officer's Name |
Danielle Krueger |
Principal Officer's Address |
1229 Winsted Road Unit 15, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
46-3866139 |
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 |
5 Cream Hill Road, West Cornwall, CT, 06796, US |
Principal Officer's Name |
Danielle Krueger |
Principal Officer's Address |
1229 Winsted Road Unit 15, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
46-3866139 |
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 |
5 Cream Hill Road, West Cornwall, CT, 06796, US |
Principal Officer's Name |
Danielle Krueger |
Principal Officer's Address |
5 Cream Hill Raod, West Corwall, CT, 06796, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
46-3866139 |
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 |
5 Cream Hill Road, West Cornwall, CT, 06796, US |
Principal Officer's Name |
Danielle Krueger |
Principal Officer's Address |
1229 Winsted Road Unit 15, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
46-3866139 |
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 |
5 Cream Hill Road, West Cornwall, CT, 06796, US |
Principal Officer's Name |
Danielle Krueger |
Principal Officer's Address |
1229 Winsted Road Unit 15, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
46-3866139 |
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 |
5 Cream Hill Road, West Cornwall, CT, 06796, US |
Principal Officer's Name |
Danielle Krueger |
Principal Officer's Address |
505 Harwinton Ave Unit 22, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
46-3866139 |
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 |
5 Cream Hill Road, West Cornwall, CT, 06796, US |
Principal Officer's Name |
Danielle Krueger |
Principal Officer's Address |
505 Harwinton Ave Unit 22, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
46-3866139 |
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 |
5 Cream Hill Road, West Cornwall, CT, 06790, US |
Principal Officer's Name |
Danielle Krueger |
Principal Officer's Address |
505 Harwinton Ave Unit 22, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
46-3866139 |
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 |
5 Cream Hill Road, West Cornwall, CT, 06796, US |
Principal Officer's Name |
Danielle Krueger |
Principal Officer's Address |
505 Harwinton Ave Unit 22, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
46-3866139 |
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 |
5 Cream Hill Road, West Cornwall, CT, 06796, US |
Principal Officer's Name |
Danielle Krueger |
Principal Officer's Address |
158 Horle Blvd, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
46-3866139 |
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 |
5 Cream Hill Rd, West Cornwall, CT, 06796, US |
Principal Officer's Name |
Danielle Krueger |
Principal Officer's Address |
158 Hoerle Blvd, Torrington, CT, 06790, US |
|
|
22-2571039
|
Association
|
Unconditional Exemption
|
57 ACADEMY RD, WOODSTOCK, CT, 06281-2303
|
1971-09
|
|
In Care of Name |
% CONNECTICUT EDUCATION ASSOCIATION
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
WOODSTOCK ACADEMY EDUCATION ASSOC
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2571039 |
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 |
57 Academy Rd, Woodstock, CT, 06281, US |
Principal Officer's Name |
Susan Lovegreen |
Principal Officer's Address |
57 Academy Rd, Woodstock, CT, 06281, US |
Website URL |
The Woodstock Academy |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2571039 |
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 |
57 Academy Rd, Woodstock, CT, 06281, US |
Principal Officer's Name |
Susan Lovegreen |
Principal Officer's Address |
57 Academy Rd, Woodstock, CT, 06281, US |
Website URL |
The Woodstock Academy |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2571039 |
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 |
57 Academy Rd, Woodstock, CT, 06281, US |
Principal Officer's Name |
Susan Lovegreen |
Principal Officer's Address |
57 Academy Rd, Woodstock, CT, 06281, US |
Website URL |
www.woodstockacademy.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2571039 |
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 |
57 ACADEMY RD, WOODSTOCK, CT, 06281, US |
Principal Officer's Name |
Susan Lovegreen |
Principal Officer's Address |
57 ACADEMY RD, WOODSTOCK, CT, 06281, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2571039 |
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 |
57 Academy Rd, Woodstock, CT, 06281, US |
Principal Officer's Name |
Melany Gronski |
Principal Officer's Address |
57 Academy Rd, Woodstock, CT, 06281, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2571039 |
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 |
57b Academy Road, Woodstock, CT, 06281, US |
Principal Officer's Name |
Gail S McCarthy |
Principal Officer's Address |
57 Academy Road, Woodstock, CT, 06281, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2571039 |
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 |
57 Academy Road, Woodstock, CT, 06281, US |
Principal Officer's Name |
Gail McCarthy |
Principal Officer's Address |
57 Academy Road, Woodstock, CT, 06281, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2571039 |
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 |
57 Academy Road, Woodstock, CT, 06281, US |
Principal Officer's Name |
Gail McCarthy |
Principal Officer's Address |
57 Academy Road, Woodstock, CT, 06281, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2571039 |
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 |
57 Academy Road, Woodstock, CT, 06281, US |
Principal Officer's Name |
Gail McCarthy |
Principal Officer's Address |
57 Academy Road, Woodstock, CT, 06281, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2571039 |
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 |
57 Academy Road, Woodstock, CT, 06281, US |
Principal Officer's Name |
Gail McCarthy |
Principal Officer's Address |
15 Freedley Fork, Pomfret Center, CT, 06259, US |
Website URL |
waea@woodstockacademy.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2571039 |
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 |
57 Academy Road, Woodstock, CT, 06281, US |
Principal Officer's Name |
Gail McCarthy |
Principal Officer's Address |
15 Freedley Fork, Pomfret Center, CT, 06259, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2571039 |
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 |
15 Freedley Fork, Pomfret Center, CT, 06259, US |
Principal Officer's Name |
Gail McCarthy |
Principal Officer's Address |
15 Freedley Fork, Pomfret Center, CT, 06259, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2571039 |
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 |
15 Freedley Fork, Pomfret Center, CT, 06259, US |
Principal Officer's Name |
Gail McCarthy |
Principal Officer's Address |
15 Freedley Fork, Pomfret Center, CT, 06259, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2571039 |
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 |
57 Academy Road, Woodstock, CT, 06281, US |
Principal Officer's Name |
Leila Bowen |
Principal Officer's Address |
57 Academy Road, Woodstock, CT, 06281, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2571039 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
23 Mansfield Hollow Road, Mansfield Center, CT, 06250, US |
Principal Officer's Name |
Leila Bowen - Treasurer |
Principal Officer's Address |
23 Mansfield Hollow Road, Mansfield Center, CT, 06250, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2571039 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
57 Academy Road, Woodstock, CT, 06260, US |
Principal Officer's Name |
Franklin May |
Principal Officer's Address |
57 Academy Road, Woodstock, CT, 06260, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-2571039 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
57 Academy Rd, Woodstock, CT, 06281, US |
Principal Officer's Name |
Christina Sinnamon |
Principal Officer's Address |
57 Academy Rd, Woodstock, CT, 06281, US |
|
|
23-7086610
|
Association
|
Unconditional Exemption
|
20 POMFRET ST, POMFRET CTR, CT, 06259-1837
|
1971-09
|
|
In Care of Name |
% MONICA MARCH
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
POMFRET
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7086610 |
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 |
20 Pomfret St, Pomfret Center, CT, 06259, US |
Principal Officer's Name |
Jennifer Salvas |
Principal Officer's Address |
87 Franklin Rd, Foster, RI, 02825, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7086610 |
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 |
20 Pomfret St, Pomfret Center, CT, 06259, US |
Principal Officer's Name |
jennifer salvas |
Principal Officer's Address |
20 Pomfret St, Pomfret Center, CT, 06259, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7086610 |
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 |
20 Pomfret Street, Pomfret, CT, 06259, US |
Principal Officer's Name |
Jennifer Salvas |
Principal Officer's Address |
87 Franklin Rd, Foster, RI, 02825, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7086610 |
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 |
20 Pomfret Street, Pomfret Center, CT, 06259, US |
Principal Officer's Name |
Monica March |
Principal Officer's Address |
76 Brooklyn Rd, Canterbury, CT, 06331, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7086610 |
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 |
20 Pomfret Street, Pomfret Center, CT, 06259, US |
Principal Officer's Name |
Monica March |
Principal Officer's Address |
76 Brooklyn Rd, Canterbury CT, CT, 06331, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7086610 |
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 |
20 Pomfret Street, Pomfret Center, CT, 06259, US |
Principal Officer's Name |
Monica March |
Principal Officer's Address |
76 Brooklyn Road, Canterbury, CT, 06331, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7086610 |
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 |
20 Pomfret Street, Pomfret Center, CT, 06259, US |
Principal Officer's Name |
Kaite Slingo-Sarette |
Principal Officer's Address |
20 Pomfret Street, Pomfret Center, CT, 06259, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7086610 |
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 |
20 Pomfret St, Pomfret Center, CT, 06259, US |
Principal Officer's Name |
Katie Slingo Sarette |
Principal Officer's Address |
20 Pomfret St, Pomfret Center, CT, 06259, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7086610 |
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 |
20 Pomfret Street, Pomfret Center, CT, 06259, US |
Principal Officer's Name |
Katie Slingo-Sarette |
Principal Officer's Address |
20 Pomfret Street, Pomfret Center, CT, 06259, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7086610 |
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 |
20 Pomfret St, Pomfret Center, CT, 06259, US |
Principal Officer's Name |
Kate Slingo |
Principal Officer's Address |
20 POMFRET ST, POMFRET CTR, CT, 062591837, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7086610 |
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 |
20 Pomfret Street, Pomfret Center, CT, 06259, US |
Principal Officer's Name |
Pomfret Community Education Association |
Principal Officer's Address |
20 Pomfret Street, Pomfret Center, CT, 06259, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7086610 |
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 |
20 Pomfret Street, Pomfret Center, CT, 06259, US |
Principal Officer's Name |
Lisa Semancik |
Principal Officer's Address |
56 Longmeadow Drive, Pomfret Center, CT, 06259, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7086610 |
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 |
20 Pomfret Street, Pomfret Center, CT, 06259, US |
Principal Officer's Name |
Lisa Semancik |
Principal Officer's Address |
56 Longmeadow Drive, Pomfret Center, CT, 06259, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7086610 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
20 Pomfret Street, Pomfret Center, CT, 06259, US |
Principal Officer's Name |
Lisa Semancik |
Principal Officer's Address |
56 Longmeadow Drive, Pomfret Center, CT, 06259, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7086610 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
20 Pomfret Street, Pomfret Center, CT, 06259, US |
Principal Officer's Name |
Lisa Semancik |
Principal Officer's Address |
20 Pomfret Street, Pomfret Center, CT, 06259, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7086610 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
20 Pomfret Street, Pomfret Center, CT, 06259, US |
Principal Officer's Name |
Lisa Semancik |
Principal Officer's Address |
56 Longmeadow Drive, Pomfret Center, CT, 06259, US |
|
|
23-7106736
|
Association
|
Unconditional Exemption
|
PO BOX 507, NEW MILFORD, CT, 06776-0507
|
1971-09
|
|
In Care of Name |
% MATTHEW WALL
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2024-08
|
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 |
Aug
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW MILFORD
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106736 |
Tax Year |
2023 |
Beginning of tax period |
2023-09-01 |
End of tax period |
2024-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 507, New Milford, CT, 06776, US |
Principal Officer's Name |
Matthew Wall |
Principal Officer's Address |
PO Box 507, New Milford, CT, 06776, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106736 |
Tax Year |
2022 |
Beginning of tax period |
2022-09-01 |
End of tax period |
2023-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 507, New Milford, CT, 06776, US |
Principal Officer's Name |
Matthew Wall |
Principal Officer's Address |
80B Chestnut St, Bethel, CT, 06801, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106736 |
Tax Year |
2021 |
Beginning of tax period |
2021-09-01 |
End of tax period |
2022-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 507, New Milford, CT, 06776, US |
Principal Officer's Name |
Matthew Wall |
Principal Officer's Address |
PO Box 507, New Milford, CT, 06676, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106736 |
Tax Year |
2020 |
Beginning of tax period |
2020-09-01 |
End of tax period |
2021-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 507, New Milford, CT, 06776, US |
Principal Officer's Name |
Matthew Wall |
Principal Officer's Address |
PO Box 507, New Milford, CT, 06776, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106736 |
Tax Year |
2019 |
Beginning of tax period |
2019-09-01 |
End of tax period |
2020-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 507, New Milford, CT, 06776, US |
Principal Officer's Name |
Matthew Wall |
Principal Officer's Address |
80B Chestnut St, Bethel, CT, 06801, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106736 |
Tax Year |
2018 |
Beginning of tax period |
2018-09-01 |
End of tax period |
2019-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
80 Chestnut St Unit B, Bethel, CT, 06801, US |
Principal Officer's Address |
80 Chestnut St Unit B, Bethel, CT, 06801, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106736 |
Tax Year |
2017 |
Beginning of tax period |
2017-09-01 |
End of tax period |
2018-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
80 Chestnut St Unit B, Bethel, CT, 06801, US |
Principal Officer's Name |
Matthew Wall |
Principal Officer's Address |
80 Chestnut St Unit B, Bethel, CT, 06801, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106736 |
Tax Year |
2016 |
Beginning of tax period |
2016-09-01 |
End of tax period |
2017-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
80B Chestnut Street, Bethel, CT, 06801, US |
Principal Officer's Name |
Matthew Wall |
Principal Officer's Address |
80B Chestnut Street, Bethel, CT, 06801, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106736 |
Tax Year |
2015 |
Beginning of tax period |
2015-09-01 |
End of tax period |
2016-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
80B Chestnut Street, Bethel, CT, 06801, US |
Principal Officer's Name |
Matthew Wall |
Principal Officer's Address |
80B Chestnut Street, Bethel, CT, 06801, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106736 |
Tax Year |
2014 |
Beginning of tax period |
2014-09-01 |
End of tax period |
2015-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
80B Chestnut Street, Bethel, CT, 06801, US |
Principal Officer's Name |
Matthew Wall |
Principal Officer's Address |
80B Chestnut Street, Bethel, CT, 06801, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106736 |
Tax Year |
2013 |
Beginning of tax period |
2013-09-01 |
End of tax period |
2014-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
80B Chestnut Street, Bethel, CT, 06801, US |
Principal Officer's Name |
Kimberly Patella |
Principal Officer's Address |
5 Mudry Farm Road, Brookfield, CT, 06804, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106736 |
Tax Year |
2012 |
Beginning of tax period |
2012-09-01 |
End of tax period |
2013-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
52 Meadowwood Drive, New Milford, CT, 06776, US |
Principal Officer's Name |
Kimberly Patella |
Principal Officer's Address |
5 Murdy Farm Rd, Brookfield, CT, 06804, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106736 |
Tax Year |
2011 |
Beginning of tax period |
2011-09-01 |
End of tax period |
2012-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
52 Meadowwood Drive, New Milford, CT, 06776, US |
Principal Officer's Name |
Kimberly Patella |
Principal Officer's Address |
5 Murdy Farm Rd, Brookfield, CT, 06804, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106736 |
Tax Year |
2007 |
Beginning of tax period |
2007-09-01 |
End of tax period |
2008-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
52 Meadowwood Drive, New Milford, CT, 06776, US |
Principal Officer's Name |
Joyce Johnson |
Principal Officer's Address |
52 Meadowwood Drive, New Milford, CT, 06776, US |
|
|
23-7106745
|
Association
|
Unconditional Exemption
|
107 NORTH ST, PLYMOUTH, CT, 06782-2100
|
1971-09
|
|
In Care of Name |
% SANDRA DUNN
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
PLYMOUTH
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106745 |
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 |
766 Hickory Hill Rd, Thomaston, CT, 06787, US |
Principal Officer's Name |
Sandra Dunn |
Principal Officer's Address |
766 Hickory Hill Rd, Thomaston, CT, 06787, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106745 |
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 |
766 Hickory Hill Rd, Thomaston, CT, 06787, US |
Principal Officer's Name |
Sandra Dunn |
Principal Officer's Address |
766 Hickory Hill Rd, Thomaston, CT, 06787, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106745 |
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 |
766 HICKORY HILL RD, THOMASTON, CT, 06787, US |
Principal Officer's Name |
Sandra Dunn |
Principal Officer's Address |
766 HICKORY HILL RD, THOMASTON, CT, 06787, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106745 |
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 |
766 Hickory Hill Rd, Thomaston, CT, 06787, US |
Principal Officer's Name |
Sandra Dunn |
Principal Officer's Address |
766 Hickory Hill Rd, Thomaston, CT, 06787, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106745 |
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 |
19 George Street, Wolcott, CT, 06716, US |
Principal Officer's Name |
Carol Pierce |
Principal Officer's Address |
19 George Street, Wolcott, CT, 06716, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106745 |
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 |
19 George Street, Wolcott, CT, 06716, US |
Principal Officer's Name |
Carol Pierce |
Principal Officer's Address |
19 George Street, Wolcott, CT, 06716, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106745 |
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 |
19 George Street, Wolcott, CT, 06716, US |
Principal Officer's Name |
Carol Pierce |
Principal Officer's Address |
19 George Street, Wolcott, CT, 06716, US |
Website URL |
pierce06716@yahoo.com |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106745 |
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 |
19 George Street, Wolcott, CT, 06716, US |
Principal Officer's Name |
Carol Pierce |
Principal Officer's Address |
19 George Street, Wolcott, CT, 06716, US |
Website URL |
pierce06716@icloud.com |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106745 |
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 |
19 George Street, Wolcott, CT, 06716, US |
Principal Officer's Name |
Rebecca Holleran |
Principal Officer's Address |
19 George Street, Wolcott, CT, 06716, US |
Website URL |
piercec@plymouth.k12.ct.us |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106745 |
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 |
19 George Street, Wolcott, CT, 06716, US |
Principal Officer's Name |
Kathryn Rossi |
Principal Officer's Address |
107 North Street, Plymouth, CT, 06786, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106745 |
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 |
19 George Street, Wolcott, CT, 06716, US |
Principal Officer's Name |
Katherine Rossi |
Principal Officer's Address |
107 North Street, Plymouth, CT, 06786, US |
Website URL |
pierce06716@yahoo.com |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106745 |
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 |
19 George Street, Wolcott, CT, 06716, US |
Principal Officer's Name |
Carol Pierce |
Principal Officer's Address |
19 George Street, Wolcott, CT, 06716, US |
Website URL |
pierce06716@yahoo.com |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106745 |
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 |
19 george street, wolcott, CT, 06716, US |
Principal Officer's Name |
kathy rossi |
Principal Officer's Address |
107 north street, plymouth, CT, 06782, US |
Website URL |
pierce06716@yahoo.com |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106745 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
19 George Street, Wolcott, CT, 06716, US |
Principal Officer's Name |
Katherine Bart |
Principal Officer's Address |
79 North Main Street, Terryville, CT, 06782, US |
Website URL |
pierce06716@yahoo.com |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106745 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
19 george street, wolcott, CT, 06716, US |
Principal Officer's Name |
angie suffridge |
Principal Officer's Address |
107 north street, plymouth, CT, 06786, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106745 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
19 george street, 19 george street, wolcott, CT, 06716, US |
Principal Officer's Name |
carol pierce |
Principal Officer's Address |
19 george street, wolcott, CT, 06716, US |
|
|
23-7106746
|
Association
|
Unconditional Exemption
|
39 KINSEY RD, NEW HARTFORD, CT, 06057-3309
|
1971-09
|
|
In Care of Name |
% NILS MCGEE
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
15 REGION POMPERAUG
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106746 |
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 |
234 Judd Rd, Southbury, CT, 06488, US |
Principal Officer's Name |
Nils McGee |
Principal Officer's Address |
39 Kinsey Rd, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106746 |
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 |
234 Judd Rd, Southbury, CT, 06488, US |
Principal Officer's Name |
Nils McGee |
Principal Officer's Address |
39 Kinsey Rd, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106746 |
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 |
234 Judd Rd, Southbury, CT, 06488, US |
Principal Officer's Name |
Nils McGee |
Principal Officer's Address |
39 Kinsey Rd, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106746 |
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 |
234 Judd Rd, Southbury, CT, 06488, US |
Principal Officer's Name |
Nils McGee |
Principal Officer's Address |
39 Kinsey Rd, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106746 |
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 |
39 Kinsey Rd, New Hartford, CT, 06057, US |
Principal Officer's Name |
Nils McGee |
Principal Officer's Address |
39 Kinsey Rd, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106746 |
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 |
39 Kinsey Rd, New Hartford, CT, 06057, US |
Principal Officer's Name |
Nils McGee |
Principal Officer's Address |
39 Kinsey Rd, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106746 |
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 |
39 Kinsey Road, New Hartford, CT, 06057, US |
Principal Officer's Name |
Nils McGee |
Principal Officer's Address |
39 Kinsey Road, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106746 |
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 |
39 Kinsey Road, New Hartford, CT, 06057, US |
Principal Officer's Name |
Nils McGee |
Principal Officer's Address |
39 Kinsey Road, New Hartford, CT, 06057, US |
|
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name |
CEA POMPERAUG REG 15 ED ASSN
|
EIN |
23-7106746
|
Tax Period |
201606
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
|
23-7106754
|
Association
|
Unconditional Exemption
|
PO BOX 623, SHELTON, CT, 06484-0623
|
1971-09
|
|
In Care of Name |
% JAMES ALLAN
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
SHELTON EDUCATION ASSOCIATION
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106754 |
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 |
P O BOX 623, Shelton, CT, 06484, US |
Principal Officer's Name |
JAMES ALLEN |
Principal Officer's Address |
1651 N PETERS LA, STRATFORD, CT, 06614, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106754 |
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 |
P O BOX 623, SHELTON, CT, 06484, US |
Principal Officer's Name |
JAMES ALLEN |
Principal Officer's Address |
1651 N PETERS LA, STRATFORD, CT, 06614, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106754 |
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 |
p o box 623, shelton, CT, 06484, US |
Principal Officer's Name |
JAMES ALLEN |
Principal Officer's Address |
1651 N PETERS LA, STRATFORD, CT, 06614, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106754 |
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 |
P O BOX 623, shelton, CT, 06484, US |
Principal Officer's Name |
JAMES ALLEN |
Principal Officer's Address |
1651 N PETERS LA, STRATFORD, CT, 06614, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106754 |
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 |
P O BOX 623, SHELTON, CT, 06484, US |
Principal Officer's Name |
JAMES ALLEN |
Principal Officer's Address |
1651 N PETERS LA, STRATFORD, CT, 06614, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106754 |
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 |
P PO Box 623, Shelton, CT, 06484, US |
Principal Officer's Name |
James Allen |
Principal Officer's Address |
1651 N Peters La, Stratford, CT, 06614, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106754 |
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 |
P O Box 623, shelton, CT, 06484, US |
Principal Officer's Name |
James Allen |
Principal Officer's Address |
1651 n peters la, stratford, CT, 06614, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106754 |
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 |
P O BOX 623, SHELTON, CT, 06484, US |
Principal Officer's Name |
JAMES ALLEN |
Principal Officer's Address |
29 BOYDK PL, SHELTON, CT, 06484, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106754 |
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 |
P O BOX 623, SHELTON, CT, 06484, US |
Principal Officer's Name |
DEBORAH KELLER |
Principal Officer's Address |
P O BOX 623, SHELTON, CT, 06484, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106754 |
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 |
P O BOX 623, SHELTON, CT, 06484, US |
Principal Officer's Name |
DEBORAH KELLER |
Principal Officer's Address |
P O BOX 623, SHELTON, CT, 06484, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106754 |
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 |
P O Box 623, Shelton, CT, 06484, US |
Principal Officer's Name |
Deborah Keller |
Principal Officer's Address |
P O Box 623, Shelton, CT, 06484, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106754 |
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 |
PO Box 623, Shelton, CT, 06484, US |
Principal Officer's Name |
Deborah Keller |
Principal Officer's Address |
PO Box 623, Shelton, CT, 06484, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106754 |
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 |
P O Box 623, Shelton, CT, 06484, US |
Principal Officer's Name |
Deborah Keller |
Principal Officer's Address |
P O Box 623, Shelton, CT, 06484, US |
|
|
23-7106760
|
Association
|
Unconditional Exemption
|
16 N SHORE WAY, STONINGTON, CT, 06378-2626
|
1971-09
|
|
In Care of Name |
% TRACY OLARI
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
STONINGTON
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106760 |
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 |
16 N Shore Way, Stonington, CT, 06378, US |
Principal Officer's Name |
Tracy O'Lari |
Principal Officer's Address |
16 N Shore Way, Stonington, CT, 06378, US |
Website URL |
Connecticut Education Association |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106760 |
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 |
16 North Shore Way, Stonington, CT, 06378, US |
Principal Officer's Name |
Tracy O'Lari |
Principal Officer's Address |
16 North Shore Way, Stonington, CT, 06378, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106760 |
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 |
16 North Shore WAy, Stonington, CT, 06378, US |
Principal Officer's Name |
Tracy |
Principal Officer's Address |
16 N Shore Way, Stonington, CT, 06378, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106760 |
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 |
16 North Shore Way, Stonington, CT, 06378, US |
Principal Officer's Name |
Tracy O'Lari |
Principal Officer's Address |
16 N Shore Way, Stonington, CT, 06378, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106760 |
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 |
16 North Shore Way, Stonington, CT, 06378, US |
Principal Officer's Name |
Tracy O'Lari |
Principal Officer's Address |
16 North Shore Way, Stonington, CT, 06378, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106760 |
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 |
16 N SHORE WAY, STONINGTON, CT, 06378, US |
Principal Officer's Name |
Tracy O'Lari |
Principal Officer's Address |
16 N SHORE WAY, STONINGTON, CT, 06378, US |
Website URL |
Connecticut Education Association |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106760 |
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 |
16 North Shore Way, Stonington, CT, 06378, US |
Principal Officer's Name |
Tracy O'Lari |
Principal Officer's Address |
16 North Shore Way, Stonington, CT, 06378, US |
Website URL |
Connecticut Education Association |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106760 |
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 |
16 North Shore Way, Stonington, CT, 06378, US |
Principal Officer's Name |
Tracy O'Lari |
Principal Officer's Address |
16 North Shore Way, Stonington, CT, 06378, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106760 |
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 |
16 North Shore Way, Stonington, CT, 06378, US |
Principal Officer's Name |
Tracy O'Lari |
Principal Officer's Address |
16 N Shore Way, stonington, CT, 06378, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106760 |
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 |
219 Wheeler Road, Stonington, CT, 06378, US |
Principal Officer's Name |
Tracy O'Lari |
Principal Officer's Address |
219 Wheeler Road, Stonington, CT, 06378, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106760 |
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 |
6 Damato Dr, Stonington, CT, 06378, US |
Principal Officer's Name |
Jay Macko |
Principal Officer's Address |
6 Damato Dr, Stonington, CT, 06378, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106760 |
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 |
6 Damato Drive, Stonington, CT, 06378, US |
Principal Officer's Name |
Jay Macko |
Principal Officer's Address |
6 Damato Dr, Stonington, CT, 06378, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106760 |
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 |
6 Damato Dr, Stonington, CT, 06378, US |
Principal Officer's Name |
Jay Macko |
Principal Officer's Address |
6 Damato Dr, Stonington, CT, 06378, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106760 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
6 DAmato Dr, Stonington, CT, 06378, US |
Principal Officer's Name |
Jay Macko |
Principal Officer's Address |
6 DAmato Dr, Stonington, CT, 06378, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106760 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
6 DAmato Drive, Stonington, CT, 06378, US |
Principal Officer's Name |
Jay Macko |
Principal Officer's Address |
6 Damato Drive, Stonington, CT, 06378, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106760 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
6 DAmato Drive, Stonington, CT, 06378, US |
Principal Officer's Name |
Jay Macko |
Principal Officer's Address |
6 DAmato Drive, Stonington, CT, 06378, US |
|
|
51-0136238
|
Association
|
Unconditional Exemption
|
40 BEECHER RD, WOODBRIDGE, CT, 06525-2006
|
1971-09
|
|
In Care of Name |
% JOSEPH DEPALMA
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
WOODBRIDGE
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0136238 |
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 |
40 Beecher Rd, woodbridge, CT, 06525, US |
Principal Officer's Name |
Meghan Saunders |
Principal Officer's Address |
338 Augusta Dr, Orange, CT, 06477, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0136238 |
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 |
40 Beecher Road, Woodbridge, CT, 06525, US |
Principal Officer's Name |
Monique MacDonald |
Principal Officer's Address |
811 Mountain Road, Cheshire, CT, 06410, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0136238 |
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 |
40 Beecher Road, Woodbridge, CT, 06525, US |
Principal Officer's Name |
Joseph DePalma |
Principal Officer's Address |
665 River Road Unit 5, Shelton, CT, 06484, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0136238 |
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 |
40 Beecher Road, Woodbridge, CT, 06525, US |
Principal Officer's Name |
Joseph DePalma |
Principal Officer's Address |
665 River Road Unit 5, Shelton, CT, 06484, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0136238 |
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 |
40 Beecher Road, Woodbridge, CT, 06525, US |
Principal Officer's Name |
Joseph DePalma |
Principal Officer's Address |
665 River Road Unit 5, Shelton, CT, 06484, US |
Website URL |
Beecher Road School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0136238 |
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 |
40 Beecher Road, Woodbridge, CT, 06525, US |
Principal Officer's Name |
Joseph DePalma |
Principal Officer's Address |
665 River Road Unit 5, Shelton, CT, 06484, US |
Website URL |
Beecher Road School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0136238 |
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 |
40 Beecher Road, Woodbridge, CT, 06525, US |
Principal Officer's Name |
Joseph DePalma |
Principal Officer's Address |
665 River Road Unit 5, Shelton, CT, 06484, US |
Website URL |
Beecher Road School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0136238 |
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 |
40 Beecher Road, Woodbridge, CT, 06525, US |
Principal Officer's Name |
Doreen Merrill |
Principal Officer's Address |
40 Beecher Road, Woodbridge, CT, 06525, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0136238 |
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 |
40 Beecher Road, Woodbridge, CT, 06525, US |
Principal Officer's Name |
Doreen Merrill |
Principal Officer's Address |
40 Beecher Road, Woodbridge, CT, 06525, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0136238 |
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 |
40 Beecher Road, Woodbridge, CT, 06525, US |
Principal Officer's Name |
Doreen Merrill |
Principal Officer's Address |
40 Beecher Road, Woodbridge, CT, 06525, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0136238 |
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 |
40 Beecher Road, Woodbridge, CT, 06525, US |
Principal Officer's Name |
Sandy Simowitz |
Principal Officer's Address |
40 Beecher Road, Woodbridge, CT, 06525, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0136238 |
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 |
40 beecher rd, Woodbridge, CT, 06525, US |
Principal Officer's Name |
sandra simowitz |
Principal Officer's Address |
40 beecher rd, Woodbridge, CT, 06525, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0136238 |
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 |
40 Beecher Road, Woodbridge, CT, 06525, US |
Principal Officer's Name |
Sandra Simowitz |
Principal Officer's Address |
545 Amity Road, Woodbridge, CT, 06525, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0136238 |
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 |
40 Beecher Road, Woodbridge, CT, 06525, US |
Principal Officer's Name |
Sandra Simowitz |
Principal Officer's Address |
545 Amity Road, Woodbridge, CT, 06525, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0136238 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
40 Beecher Road, Woodbridge, CT, 06525, US |
Principal Officer's Name |
Sandra Simowitz |
Principal Officer's Address |
545 Amity Road, Woodbridge, CT, 06525, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0136238 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
40 Beecher Road, Woodbridge, CT, 06525, US |
Principal Officer's Name |
Monique MacDonald |
Principal Officer's Address |
40 Beecher Road, Woodbridge, CT, 06525, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0136238 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
40 Beecher Road, Woodbridge, CT, 06525, US |
Principal Officer's Name |
Monique MacDonald |
Principal Officer's Address |
37 Morris Road, Woodbridge, CT, 06525, US |
|
|
23-7106762
|
Association
|
Unconditional Exemption
|
185 BRANCH RD, THOMASTON, CT, 06787-1984
|
1971-09
|
|
In Care of Name |
% MICHELLE DAYTON
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2023-06
|
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 |
THOMASTON
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106762 |
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 |
185 Branch Road, Thomaston, CT, 06787, US |
Principal Officer's Name |
Susan Santovasi |
Principal Officer's Address |
185 Branch Road, Thomaston, CT, 06787, US |
Website URL |
Thomaston High School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106762 |
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 |
185 Branch Road, Thomaston, CT, 06787, US |
Principal Officer's Name |
Susan Santovasi |
Principal Officer's Address |
185 Branch Road, Thomaston, CT, 06787, US |
Website URL |
tea-ct.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106762 |
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 |
185 Branch Road, Thomaston, CT, 06787, US |
Principal Officer's Name |
Susan Santovasi |
Principal Officer's Address |
185 Branch Road, Thomaston, CT, 06787, US |
Website URL |
thomastonschools.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106762 |
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 |
185 Branch Road, Thomaston, CT, 06787, US |
Principal Officer's Name |
Susan Santovasi |
Principal Officer's Address |
185 Branch Road, Thomaston, CT, 06787, US |
Website URL |
thomastonschools.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106762 |
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 |
185 Branch Road, Thomaston, CT, 06787, US |
Principal Officer's Name |
Susan Santovasi |
Principal Officer's Address |
185 Branch Road, Thomaston, CT, 06787, US |
Website URL |
tea-ct.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106762 |
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 |
185 Branch Road, Thomaston, CT, 06787, US |
Principal Officer's Name |
Susan Santovasi |
Principal Officer's Address |
185 Branch Road, Thomaston, CT, 06787, US |
Website URL |
thomastonschools.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106762 |
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 |
346 church hill Rd, Woodbury, CT, 06798, US |
Principal Officer's Name |
Renee Wojtczak |
Principal Officer's Address |
346 Church Hill rd, Woodbury, CT, 06798, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106762 |
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 |
346 Church Hill RD, Woodbury, CT, 06798, US |
Principal Officer's Name |
Renee Wojtczak |
Principal Officer's Address |
346 Church Hill Rd, Woodbury, CT, 06798, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106762 |
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 |
57 Branch Rd, thomaston, CT, 06787, US |
Principal Officer's Name |
Renee Wojtczak |
Principal Officer's Address |
346 Church Hill Rd, Woodbury, CT, 06798, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106762 |
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 |
57 Branch Rd, Thomaston, CT, 06787, US |
Principal Officer's Name |
Renee Wojtczak |
Principal Officer's Address |
57 branch rd, thomaston, CT, 06798, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106762 |
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 |
57 Branch Road, Thomaston, CT, 06787, US |
Principal Officer's Name |
Renee wojtczak |
Principal Officer's Address |
57 Branch Road, Thomaston, CT, 06787, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106762 |
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 |
57 Branch Rd, Thomaston, CT, 06787, US |
Principal Officer's Name |
Renee Wojtczak |
Principal Officer's Address |
57 Branch Rd, Thomaston, CT, 06787, US |
Website URL |
rwojtczak@thomastonschools.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106762 |
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 |
14 Squadron Line Road, Simsbury, CT, 06070, US |
Principal Officer's Name |
Michelle Pope |
Principal Officer's Address |
14 Squadron Line Road, Sismbury, CT, 06070, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106762 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
185 Branch Road, Thomaston, CT, 06787, US |
Principal Officer's Name |
Thomaston Education Association |
Principal Officer's Address |
185 Branch Road, Thomaston, CT, 06787, US |
|
|
23-7106750
|
Association
|
Unconditional Exemption
|
304 PARISH HILL RD, CHAPLIN, CT, 06235-2724
|
1971-09
|
|
In Care of Name |
% DARCY BARAN
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
11 REGION
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106750 |
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 |
304 Parish Hill Rd, Chaplin, CT, 06235, US |
Principal Officer's Name |
Darcy Baran |
Principal Officer's Address |
47 Sundale Dr, Windham, CT, 06280, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106750 |
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 |
304 Parish Hill Road, Chaplin, CT, 06235, US |
Principal Officer's Name |
Darcy Baran |
Principal Officer's Address |
304 Parish Hill Road, Chaplin, CT, 06235, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106750 |
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 |
304 Parish Hill Rd, Chaplin, CT, 06235, US |
Principal Officer's Name |
Darcy Baran |
Principal Officer's Address |
304 Parish Hill Rd, Chaplin, CT, 06235, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106750 |
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 |
304 Parish Hill Rd, Chaplin, CT, 06235, US |
Principal Officer's Name |
Darcy Baran |
Principal Officer's Address |
47 Sundale Drive, Windham, CT, 06280, US |
Website URL |
Parish Hill High School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106750 |
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 |
304 Parish Hill Road, Chaplin, CT, 06235, US |
Principal Officer's Name |
Darcy Baran |
Principal Officer's Address |
304 Parish Hill Road, Chaplin, CT, 06235, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106750 |
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 |
304 Parish Hill Road, Chaplin, CT, 06235, US |
Principal Officer's Name |
Joy Griffin |
Principal Officer's Address |
304 Parish Hill Road, Chaplin, CT, 06235, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106750 |
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 |
304 Parish Hill Road, Chaplin, CT, 06235, US |
Principal Officer's Name |
Darcy Baran |
Principal Officer's Address |
304 Parish Hill Road, Chaplin, CT, 06235, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106750 |
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 |
47 Sundale Drive, Windham, CT, 06280, US |
Principal Officer's Name |
Darcy Baran |
Principal Officer's Address |
47 Sundale Drive, Windham, CT, 06280, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106750 |
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 |
304 Parish Hill Road, Chaplin, CT, 06235, US |
Principal Officer's Name |
Darcy Baran |
Principal Officer's Address |
47 Sundale Drive, Windham, CT, 06280, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106750 |
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 |
304 Parish Hill Road, Chaplin, CT, 06235, US |
Principal Officer's Name |
Darcy Baran |
Principal Officer's Address |
304 Parish Hill Road, Chaplin, CT, 06235, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106750 |
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 |
304 Parish Hill Road, Chaplin, CT, 06235, US |
Principal Officer's Name |
Darcy Baran |
Principal Officer's Address |
304 Parish Hill Road, Chaplin, CT, 06235, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106750 |
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 |
304 Parish Hill Road, Chaplin, CT, 06235, US |
Principal Officer's Name |
Darcy Baran |
Principal Officer's Address |
304 Parish Hill Road, Chaplin, CT, 06235, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106750 |
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 |
304 Parish Hill Road, Chaplin, CT, 06235, US |
Principal Officer's Name |
Darcy Baran |
Principal Officer's Address |
304 Parish Hill Road, Chaplin, CT, 06235, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106750 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
304 Parish Hill Rd, Chaplin, CT, 06235, US |
Principal Officer's Name |
Darcy Baran |
Principal Officer's Address |
304 Parish Hill Road, Chaplin, CT, 06235, US |
|
|
22-3083623
|
Association
|
Unconditional Exemption
|
103 BEAR HILL RD, WOODBURY, CT, 06798-3331
|
1971-09
|
|
In Care of Name |
% SHELLY STONE
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
14 REGION NONEWAUG
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3083623 |
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 |
103 Bear Hill Road, Woodbury, CT, 06798, US |
Principal Officer's Name |
Shelly Stone |
Principal Officer's Address |
103 Bear Hill Road, Woodbury, CT, 06798, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3083623 |
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 |
103 Bear Hill Road, Woodbury, CT, 06798, US |
Principal Officer's Name |
Shelly |
Principal Officer's Address |
103 Bear Hill Road, Woodbury, CT, 06798, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3083623 |
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 |
103 Bear Hill Road, Woodbury, CT, 06798, US |
Principal Officer's Name |
Shelly Stone |
Principal Officer's Address |
103 Bear Hill Road, Woodbury, CT, 06798, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3083623 |
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 |
103 Bear hill Road, Woodbury, CT, 06798, US |
Principal Officer's Name |
Shelly stone |
Principal Officer's Address |
103 Bear hill Road, Woodbury, CT, 06798, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3083623 |
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 |
5 Minortown road, Woodbury, CT, 06798, US |
Principal Officer's Name |
Shelly Stone |
Principal Officer's Address |
103 Bear Hill Road, Woodbury, CT, 06798, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3083623 |
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 |
5 Minortown road, Woodbury, CT, 06798, US |
Principal Officer's Name |
Shelly Stone |
Principal Officer's Address |
103 Bear Hill Road, Woodbury, CT, 06798, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3083623 |
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 |
103 Bear Hill Road, Woodbury, CT, 06798, US |
Principal Officer's Name |
Shelly Stone |
Principal Officer's Address |
103 Bear Hill Road, Woodbury, CT, 06798, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3083623 |
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 |
5 Minortown Road, Woodbury, CT, 06798, US |
Principal Officer's Name |
Shelly Stone |
Principal Officer's Address |
103 Bear Hill road, Woodbury, CT, 06798, US |
Website URL |
shstone@ctreg14.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3083623 |
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 |
5 Minortown Road, Woodbury, CT, 06798, US |
Principal Officer's Name |
Katherine Parlato |
Principal Officer's Address |
5 Minor town Road, Woodbury, CT, 06798, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3083623 |
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 |
38 Essex Lane, Woodbury, CT, 06798, US |
Principal Officer's Name |
Maude Chasse |
Principal Officer's Address |
38 Essex Lane, Woodbury, CT, 06798, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3083623 |
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 |
38 Essex Lane, Woodbury, CT, 06798, US |
Principal Officer's Name |
Maude Chasse |
Principal Officer's Address |
38 Essex Lane, Woodbury, CT, 06798, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3083623 |
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 |
Washington Ave, Woodbury, CT, 06798, US |
Principal Officer's Name |
Maude Chasse |
Principal Officer's Address |
38 Essex Lane, Woodbury, CT, 06798, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3083623 |
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 |
68 Washington Ave, Woodbury, CT, 06798, US |
Principal Officer's Name |
Maude Chasse |
Principal Officer's Address |
38 Essex Lane, Woodbury, CT, 06798, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3083623 |
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 |
67 Washington Ave, Woodbury, CT, 06798, US |
Principal Officer's Name |
Maude Chasse |
Principal Officer's Address |
38 Essex Lane, Woodbury, CT, 06798, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3083623 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
Woodbury Middle School, 67 Washington Ave, Woodbury, CT, 06798, US |
Principal Officer's Name |
Maude Chasse |
Principal Officer's Address |
38 Essex lane, Woodbury, CT, 06798, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3083623 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
67 Washington Ave, Woodbury, CT, 06798, US |
Principal Officer's Name |
Maude Chasse |
Principal Officer's Address |
38 essex lane, Woodbury, CT, 06798, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3083623 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
C/O Maude Chasse, 67 Washington Ave, Woodbury, CT, 06798, US |
Principal Officer's Name |
Maude Chasse |
Principal Officer's Address |
Woodbury Middle School, 67 Washington Ave, Woodbury, CT, 06798, US |
|
|
23-7103214
|
Association
|
Unconditional Exemption
|
9 STONY RIDGE RD, NORTH WINDHAM, CT, 06256-1312
|
1971-09
|
|
In Care of Name |
% DOROTHY COMPTON
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
ASHFORD EDUCATION ASSOCIATION
|
Auto-Revocation List
Description |
Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated. |
Exemption Type |
501(c)(5): Labor, agricultural, and horticultural organizations |
Revocation Date |
2010-11-15 |
Revocation Posting Date |
2011-07-13 |
Exemption Reinstatement Date |
2010-11-15 |
Determination Letter
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7103214 |
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 |
9 Stony Ridge Rd, north windham, CT, 06256, US |
Principal Officer's Name |
Dorothy Compton |
Principal Officer's Address |
9 Stony Ridge Rd, north windham, CT, 06256, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7103214 |
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 |
9 stony ridge rd, north windham, CT, 06256, US |
Principal Officer's Name |
dorothy compton |
Principal Officer's Address |
9 stony ridge rd, north windham, CT, 06256, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7103214 |
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 |
54 B EASTBROOK HEIGHTS RD, MANSFIELD, CT, 06250, US |
Principal Officer's Name |
dorothy compton |
Principal Officer's Address |
54 B EASTBROOK HEIGHTS RD, MANSFIELD, CT, 06250, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7103214 |
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 |
54 B EASTBROOK HEIGHTS RD, MANSFIELD, CT, 06250, US |
Principal Officer's Name |
dorothy mustard compton |
Principal Officer's Address |
54 B EASTBROOK HEIGHTS RD, MANSFIELD, CT, 06250, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7103214 |
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 |
54 B Eastbrook hts, Mansfield, CT, 06250, US |
Principal Officer's Name |
Darcy Compton |
Principal Officer's Address |
54 B Eastbrook hts, Mansfield, CT, 06250, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7103214 |
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 |
9 stoney ridge rd, north windham, CT, 06256, US |
Principal Officer's Name |
Dorothy Compton |
Principal Officer's Address |
9 stoney ridge rd, north windham, CT, 06256, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7103214 |
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 |
440 westford rd, ashford, CT, 06278, US |
Principal Officer's Name |
dorothy compton |
Principal Officer's Address |
440 westford rd, ashford, CT, 06278, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7103214 |
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 |
440 Westford Rd, Ashford, CT, 06278, US |
Principal Officer's Name |
Dorothy Compton |
Principal Officer's Address |
440 Westford Rd, Ashford, CT, 06278, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7103214 |
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 |
440 westford rd, ashford, CT, 06278, US |
Principal Officer's Name |
dorothy compton |
Principal Officer's Address |
440 westford rd, ashford, CT, 06278, US |
|
Organization Name |
ASHFORD EDUCATION ASSOCIATION |
EIN |
23-7103214 |
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 |
440 Westford rd, Ashford, CT, 06278, US |
Principal Officer's Name |
Dorothy Compton |
Principal Officer's Address |
440 Westford rd, Ashford, CT, 06278, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7103214 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
440 Westford Rd, Ashford, CT, 06250, US |
Principal Officer's Name |
Ashford School |
Principal Officer's Address |
440 Westford Rd, Ashford, CT, 06250, US |
|
|
23-7106743
|
Association
|
Unconditional Exemption
|
105 PUTNAM RD, CENTRAL VLG, CT, 06332-3237
|
1971-09
|
|
In Care of Name |
% MELISSA SKULCZYCK
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
PLAINFIELD
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106743 |
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 |
105 Putnam Rd, Central Village, CT, 06332, US |
Principal Officer's Name |
Savannah Marrish |
Principal Officer's Address |
8 Pine St, Plainfield, CT, 06374, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106743 |
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 |
105 Putnam Rd, Central Village, CT, 06332, US |
Principal Officer's Name |
Savannah Marrish |
Principal Officer's Address |
8 Pine St, Plainfield, CT, 06374, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106743 |
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 |
8 Pine St, Plainfield, CT, 06374, US |
Principal Officer's Name |
Savannah Marrish |
Principal Officer's Address |
8 Pine St, Plainfield, CT, 06374, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106743 |
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 |
75 Canterbury Road, Plainfield, CT, 06374, US |
Principal Officer's Name |
Melissa Skulczyck |
Principal Officer's Address |
70 HALEY MEADOW ROAD, JEWETT CITY, CT, 06351, US |
Website URL |
Plainfield Central Middle School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106743 |
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 |
75 Canterbury Road, Plainfield, CT, 06374, US |
Principal Officer's Name |
Melissa Skulczyck |
Principal Officer's Address |
70 Haley Meadow Rd, Griswold, CT, 06351, US |
Website URL |
Plainfield Central Middle School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106743 |
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 |
75 Canterbury Road, Plainfield, CT, 06374, US |
Principal Officer's Name |
Melissa Skulczyck |
Principal Officer's Address |
75 Canterbury Road, Plainfield, CT, 06374, US |
Website URL |
Plainfield Central Middle School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106743 |
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 |
75 Canterbury Road, Plainfield, CT, 06374, US |
Principal Officer's Name |
Melissa Skulczyck |
Principal Officer's Address |
70 HALEY MEADOW ROAD, GRISWOLD, CT, 06351, US |
Website URL |
Plainfield Central Middle School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106743 |
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 |
70 HALEY MEADOW ROAD, GRISWOLD, CT, 06351, US |
Principal Officer's Name |
MELISSA SKULCZYCK |
Principal Officer's Address |
70 HALEY MEADOW ROAD, GRISWOLD, CT, 06351, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106743 |
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 |
75 Canterbury Road, Plainfield, CT, 06374, US |
Principal Officer's Name |
Carole Popovics |
Principal Officer's Address |
75 Canterbury Road, Plainfield, CT, 06374, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106743 |
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 |
75 Canterbury Road, Plainfield, CT, 06374, US |
Principal Officer's Name |
Carole Popovics |
Principal Officer's Address |
4 Groveland Street, Webster, MA, 01570, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106743 |
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 |
75 Canterbury Road, Plainfield, CT, 06374, US |
Principal Officer's Name |
Carole Popovics |
Principal Officer's Address |
4 Groveland Street, Webster, MA, 01570, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106743 |
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 |
75 Canterbury Road, Plainfield, CT, 06374, US |
Principal Officer's Name |
Carole Popovics |
Principal Officer's Address |
4 Groveland Street, Webster, MA, 01570, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106743 |
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 |
75 Canterbury Road, Plainfield, CT, 06374, US |
Principal Officer's Name |
Carole Hyde |
Principal Officer's Address |
4 Groveland Street, Webster, MA, 01570, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106743 |
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 |
75 Canterbury Road, Plainfield, CT, 06374, US |
Principal Officer's Name |
Carole Hyde |
Principal Officer's Address |
483 Moosup Pond Road, Moosup, CT, 06354, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106743 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
75 Canterbury Road, Plainfield, CT, 06374, US |
Principal Officer's Name |
Carole Hyde |
Principal Officer's Address |
20 Shagbark Lane, Canterbury, CT, 06331, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106743 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
75 Canterbury Road, Plainfield, CT, 06374, US |
Principal Officer's Name |
Carole Hyde |
Principal Officer's Address |
20 Shagbark Lane, Canterbury, CT, 06331, US |
|
|
23-7106729
|
Association
|
Unconditional Exemption
|
114 THAMES ST, NEW LONDON, CT, 06320-4526
|
1971-09
|
|
In Care of Name |
% CASSANDRA GREGORY
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2024-08
|
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 |
Aug
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
MONTVILLE EDUCATION ASSOCIATION
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106729 |
Tax Year |
2023 |
Beginning of tax period |
2023-09-01 |
End of tax period |
2024-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
16 Millstone Drive, Marlborough, CT, 06447, US |
Principal Officer's Name |
John Batista |
Principal Officer's Address |
16 Millstone Drive, Marlborough, CT, 06447, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106729 |
Tax Year |
2022 |
Beginning of tax period |
2022-09-01 |
End of tax period |
2023-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
114 Thames St, New London, CT, 06320, US |
Principal Officer's Name |
Cassandra Gregory |
Principal Officer's Address |
114 Thames St, New London, CT, 06320, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106729 |
Tax Year |
2021 |
Beginning of tax period |
2021-09-01 |
End of tax period |
2022-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
114 Thames Street, New London, CT, 06320, US |
Principal Officer's Name |
Cassandra Gregory |
Principal Officer's Address |
114 Thames Street, New London, CT, 06320, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106729 |
Tax Year |
2020 |
Beginning of tax period |
2020-09-01 |
End of tax period |
2021-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
114 Thames Street, New London, CT, 06320, US |
Principal Officer's Name |
Cassandra Gregory |
Principal Officer's Address |
114 Thames Street, New London, CT, 06320, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106729 |
Tax Year |
2019 |
Beginning of tax period |
2019-09-01 |
End of tax period |
2020-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
114 THAMES ST, NEW LONDON, CT, 06320, US |
Principal Officer's Name |
CASSANDRA GREGORY |
Principal Officer's Address |
114 THAMES ST, NEW LONDON, CT, 06320, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106729 |
Tax Year |
2018 |
Beginning of tax period |
2018-09-01 |
End of tax period |
2019-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
114 THAMES ST, NEW LONDON, CT, 06320, US |
Principal Officer's Name |
CASSANDRA GREGORY |
Principal Officer's Address |
114 THAMES ST, NEW LONDON, CT, 06320, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106729 |
Tax Year |
2017 |
Beginning of tax period |
2017-09-01 |
End of tax period |
2018-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
114 Thames Street, New London, CT, 06320, US |
Principal Officer's Name |
Cassandra Gregory |
Principal Officer's Address |
114 Thames Street, New London, CT, 06320, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106729 |
Tax Year |
2016 |
Beginning of tax period |
2016-09-01 |
End of tax period |
2017-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
114 Thames Street, New London, CT, 06320, US |
Principal Officer's Name |
Cassandra Gregory |
Principal Officer's Address |
114 Thames Street, New London, CT, 06320, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106729 |
Tax Year |
2015 |
Beginning of tax period |
2015-09-01 |
End of tax period |
2016-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
114 Thames Street, New London, CT, 06320, US |
Principal Officer's Name |
Cassandra Gregory |
Principal Officer's Address |
114 Thames Street, New London, CT, 06320, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106729 |
Tax Year |
2014 |
Beginning of tax period |
2014-09-01 |
End of tax period |
2015-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
114 Thames Street, New London, CT, 06320, US |
Principal Officer's Name |
Cassandra Gregory |
Principal Officer's Address |
114 Thames Street, New London, CT, 06320, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106729 |
Tax Year |
2013 |
Beginning of tax period |
2013-09-01 |
End of tax period |
2014-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
114 Thames Streeet, New London, CT, 06320, US |
Principal Officer's Name |
Cassandra Gregory |
Principal Officer's Address |
114 Thames Street, New London, CT, 06320, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106729 |
Tax Year |
2012 |
Beginning of tax period |
2012-09-01 |
End of tax period |
2013-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
114 Thames Street, New London, CT, 06320, US |
Principal Officer's Name |
Cassandra Gregory |
Principal Officer's Address |
114 Thames Street, New London, CT, 06320, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106729 |
Tax Year |
2011 |
Beginning of tax period |
2011-09-01 |
End of tax period |
2012-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
114 Thames Street, New London, CT, 06320, US |
Principal Officer's Name |
Cassandra Gregory |
Principal Officer's Address |
114 Thames Street, New London, CT, 06320, US |
|
|
23-7106732
|
Association
|
Unconditional Exemption
|
SOUTH SCHOOL 8 FARM ROAD, NEW CANAAN, CT, 06840-0000
|
1971-09
|
|
In Care of Name |
% PAMELA GENUARIO
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2024-06
|
Asset |
100,000 to 499,999
|
Income |
25,000 to 99,999
|
Filing Requirement |
990 (all other) or 990EZ return
|
PF Filing Requirement |
No 990-PF return
|
Accounting Period |
Jun
|
Asset Amount |
161099
|
Income Amount |
69988
|
Form 990 Revenue Amount |
69988
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW CANAAN
|
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
23-7106732
|
Tax Period |
202306
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION NEW CANAAN EDUCATION ASSOCIATION
|
EIN |
23-7106732
|
Tax Period |
202206
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
NEW CANAAN EDUCATION ASSOCIATION
|
EIN |
23-7106732
|
Tax Period |
202006
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
NEW CANAAN EDUCATION ASSOCIATION
|
EIN |
23-7106732
|
Tax Period |
202006
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
NEW CANAAN EDUCATION ASSOCIATION
|
EIN |
23-7106732
|
Tax Period |
201906
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
NEW CANAAN EDUCATION ASSOCIATION
|
EIN |
23-7106732
|
Tax Period |
201806
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
NEW CANAAN EDUCATION ASSOCIATION
|
EIN |
23-7106732
|
Tax Period |
201706
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
|
23-7106741
|
Association
|
Unconditional Exemption
|
305 BROADWAY, NORWICH, CT, 06360-3547
|
1971-09
|
|
In Care of Name |
% MELISSA CASSIDY
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
Employment: Labor Unions
|
Sort Name |
NORWICH FREE ACADEMY
|
Auto-Revocation List
Description |
Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated. |
Exemption Type |
501(c)(5): Labor, agricultural, and horticultural organizations |
Revocation Date |
2010-11-15 |
Revocation Posting Date |
2011-07-13 |
Determination Letter
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106741 |
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 |
305 Broadway, Norwich, CT, 06360, US |
Principal Officer's Name |
Sarah Gregoire |
Principal Officer's Address |
310 Boston Post Rd Unit 135, Waterford, CT, 06385, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106741 |
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 |
305 Broadway, Norwich, CT, 06360, US |
Principal Officer's Name |
Sarah Gregoire |
Principal Officer's Address |
354 Darling Road, Salem, CT, 06420, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106741 |
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 |
305 Broadway, Norwich, CT, 06360, US |
Principal Officer's Name |
Sarah Gregoire |
Principal Officer's Address |
354 Darling Road, Salem, CT, 06420, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106741 |
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 |
305 Broadway, Norwich, CT, 06360, US |
Principal Officer's Name |
Melissa Cassidy |
Principal Officer's Address |
305 Broadway, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106741 |
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 |
305 Broadway, Norwich, CT, 06351, US |
Principal Officer's Name |
Melissa Cassidy |
Principal Officer's Address |
305 Broadway, Norwich, CT, 06351, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106741 |
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 |
305 Broadway, Norwich, CT, 06360, US |
Principal Officer's Name |
Melissa Cassidy |
Principal Officer's Address |
305 Broadway, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106741 |
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 |
305 Broadway, Norwich, CT, 06360, US |
Principal Officer's Name |
Melissa Cassidy |
Principal Officer's Address |
305 Broadway, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106741 |
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 |
306 Broadway, Norwich, CT, 06351, US |
Principal Officer's Name |
Melissa Cassidy |
Principal Officer's Address |
305 Broadway, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106741 |
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 |
305 Broadway, Norwich, CT, 06360, US |
Principal Officer's Name |
Melissa Cassidy |
Principal Officer's Address |
305 Broadway, Norwich, CT, 06351, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106741 |
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 |
305 Broadway, Norwich, CT, 06351, US |
Principal Officer's Name |
Melissa Cassidy |
Principal Officer's Address |
177 Campbell Road, Griswold, CT, 06351, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106741 |
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 |
305 Broadway, Norwich, CT, 06360, US |
Principal Officer's Name |
Margaret Weaver |
Principal Officer's Address |
39 Steven Street, Danielson, CT, 06239, US |
|
|
23-7106742
|
Association
|
Unconditional Exemption
|
8 TUDOR CT E, OLD SAYBROOK, CT, 06475-2416
|
1971-09
|
|
In Care of Name |
% ELLEN SUMBY
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
OLD SAYBROOK
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106742 |
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 |
8 Tudor Court East, Old Saybrook, CT, 06475, US |
Principal Officer's Name |
Hannah Sumby |
Principal Officer's Address |
8 Tudor Court East, Old Saybrook, CT, 06475, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106742 |
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 |
8 Tudor Court East, Old Saybrook, CT, 06475, US |
Principal Officer's Name |
Ellen Sumby |
Principal Officer's Address |
8 Tudor Court East, Old Saybrook, CT, 06475, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106742 |
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 |
8 Tudor Court East, Old Saybrook, CT, 06475, US |
Principal Officer's Name |
Ellen Sumby |
Principal Officer's Address |
8 Tudor Court East, Old Saybrook, CT, 06475, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106742 |
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 |
8 Tudor Court East, Old Saybrook, CT, 06475, US |
Principal Officer's Name |
Ellen Sumby |
Principal Officer's Address |
8 Tudor Court East, Old Saybrook, CT, 06475, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106742 |
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 |
8 Tudor Court East, Old Saybrook, CT, 06475, US |
Principal Officer's Name |
Ellen Sumby |
Principal Officer's Address |
8 Tudor Court East, Old Saybrook, CT, 06475, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106742 |
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 |
8 Tudor Court East, Old Saybrook, CT, 06475, US |
Principal Officer's Name |
Ellen Sumby |
Principal Officer's Address |
8 Tudor Court East, Old Saybrook, CT, 06475, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106742 |
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 |
8 Tudor Court East, Old Saybrook, CT, 06475, US |
Principal Officer's Name |
Ellen Sumby |
Principal Officer's Address |
8 Tudor Court East, Old Saybrook, CT, 06475, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106742 |
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 |
8 Tudor Court East, Old Saybrook, CT, 06475, US |
Principal Officer's Name |
Ellen Sumby |
Principal Officer's Address |
8 Tudor Court East, Old Saybrook, CT, 06475, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106742 |
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 |
8 Tudor Court East, Old Saybrook, CT, 06475, US |
Principal Officer's Name |
Ellen Sumby |
Principal Officer's Address |
8 Tudor Court East, Old Saybrook, CT, 06475, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106742 |
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 |
21 Oak Street, Hartford, CT, 06475, US |
Principal Officer's Name |
Ellen Sumby |
Principal Officer's Address |
8 Tudor Court East, Old Saybrook, CT, 06475, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106742 |
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 |
80 Old Boston Post Road, Old Saybrook, CT, 06475, US |
Principal Officer's Name |
Lois M Geer |
Principal Officer's Address |
41 Long Hill Road, Clinton, CT, 06413, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106742 |
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 |
80 Old Boston post Road, Old Saybrook, CT, 06475, US |
Principal Officer's Name |
Lois M Geer |
Principal Officer's Address |
41 Long Hill Road, Clinton, CT, 06413, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106742 |
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 |
80 Old Boston post Road, Old Saybrook, CT, 06475, US |
Principal Officer's Name |
Lois M Geer |
Principal Officer's Address |
41 Long Hill Road, Clinton, CT, 06413, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106742 |
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 |
41 Lon Hill Road, Clinton, CT, 06413, US |
Principal Officer's Name |
Lois Geer |
Principal Officer's Address |
41 Long Hill Road, Clinton, CT, 06413, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106742 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
80 Old Boston post Rd, Old Saybrook, CT, 06475, US |
Principal Officer's Name |
lois geer |
Principal Officer's Address |
41 Long Hill Road, Clinton, CT, 06413, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106742 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
Goodwin Elementary School, 80 Old Boston post Road, Old Saybrook, CT, 06475, US |
Principal Officer's Name |
Lois Geer |
Principal Officer's Address |
41 long Hill Road, Clinton, CT, 06413, US |
|
|
23-7106749
|
Association
|
Unconditional Exemption
|
256 KELSEY HILL RD, DEEP RIVER, CT, 06417-6608
|
1971-09
|
|
In Care of Name |
% KIMBERLY WHITE
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
4 REGIONAL DIST
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106749 |
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 |
256 Kelsey Hill Road, Deep River, CT, 06417, US |
Principal Officer's Name |
Kimberly White |
Principal Officer's Address |
256 Kelsey Hill Road, Deep River, CT, 06417, US |
Website URL |
Valley Regional High School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106749 |
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 |
19 KELSEYTOWN BRIDGE ROAD, CLINTON, CT, 06413, US |
Principal Officer's Name |
Kimberly White |
Principal Officer's Address |
19 KELSEYTOWN BRIDGE ROAD, CLINTON, CT, 06413, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106749 |
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 |
256 Kelsey Hill Road, Deep River, CT, 06417, US |
Principal Officer's Name |
Kimberly White |
Principal Officer's Address |
256 Kelsey Hill Road, Deep River, CT, 06417, US |
Website URL |
Valley Regional High School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106749 |
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 |
256 Kelsey Hill Road, Deep River, CT, 06417, US |
Principal Officer's Name |
Kimberly White |
Principal Officer's Address |
19 Kelseytown Bridge Road, Clinton, CT, 06413, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106749 |
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 |
256 Kelsey Hill Road, Deep River, CT, 06417, US |
Principal Officer's Name |
Kimberly White |
Principal Officer's Address |
19 Kelseytown Bridge Road, Clinton, CT, 06413, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106749 |
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 |
256 Kelsey Hill Road, Deep River, CT, 06417, US |
Principal Officer's Name |
Kimberly White |
Principal Officer's Address |
19 Kelseytown Bridge Road, Clinton, CT, 06413, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106749 |
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 |
256 Kelsey Hill Road, Deep River, CT, 06417, US |
Principal Officer's Name |
Kimberly White |
Principal Officer's Address |
19 Kelseytown Bridge Road, Clinton, CT, 06413, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106749 |
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 |
256 Kelsey Hill Road, Deep River, CT, 06417, US |
Principal Officer's Name |
Kimberly White |
Principal Officer's Address |
19 Kelseytown Bridge Road, Clinton, CT, 06413, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106749 |
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 |
256 Kelsey Hill Road, Deep River, CT, 06417, US |
Principal Officer's Name |
Cathy Holmes |
Principal Officer's Address |
1 Winthrop Road, Deep River, CT, 06417, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106749 |
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 |
256 Kelsey Hill Road, Deep River, CT, 06417, US |
Principal Officer's Name |
Heidi Degree |
Principal Officer's Address |
69 Long Hill Road, Deep River, CT, 06417, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106749 |
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 |
256 Kelsey Hill Road, Deep River, CT, 06417, US |
Principal Officer's Name |
Heidi Degree |
Principal Officer's Address |
12 River Street, Deep River, CT, 06417, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106749 |
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 |
256 Kelsey Hill Road, Deep River, CT, 06417, US |
Principal Officer's Name |
Heidi Degree |
Principal Officer's Address |
69 Long Hill Road, Deep River, CT, 06417, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106749 |
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 |
256 Kelsey Hill Road, Deep River, CT, 06417, US |
Principal Officer's Name |
Kimberly White |
Principal Officer's Address |
19 Kelseytown Bridge Road, Clinton, CT, 06413, US |
|
|
23-7106757
|
Association
|
Unconditional Exemption
|
161 NEVERS RD, SOUTH WINDSOR, CT, 06074-2129
|
1971-09
|
|
In Care of Name |
% ELLEN FESTI
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2024-06
|
Asset |
100,000 to 499,999
|
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 |
166251
|
Income Amount |
378986
|
Form 990 Revenue Amount |
378986
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
SOUTH WINDSOR
|
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name |
SOUTH WINDSOR CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
23-7106757
|
Tax Period |
202306
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
SOUTH WINDSOR CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
23-7106757
|
Tax Period |
202206
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
SOUTH WINDSOR CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
23-7106757
|
Tax Period |
202006
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
SOUTH WINDSOR CONNECTICUT EDUCATION ASSOCATION
|
EIN |
23-7106757
|
Tax Period |
201906
|
Filing Type |
P
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
SOUTH WINDSOR CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
23-7106757
|
Tax Period |
201706
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
SOUTH WINDSOR CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
23-7106757
|
Tax Period |
201606
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
|
23-7106768
|
Association
|
Unconditional Exemption
|
104 SUTTON DR, VERNON, CT, 06066-5721
|
1971-09
|
|
In Care of Name |
% CHARLES MARTUCCI
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
VERNON EDUCATION ASSOCIATION
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106768 |
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 |
70 Loveland Hill Road, Vernon, CT, 06066, US |
Principal Officer's Name |
Charles Martucci |
Principal Officer's Address |
70 Loveland Hill Road, Vernon, CT, 06066, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106768 |
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 |
70 Loveland Hill Road, Vernon, CT, 06066, US |
Principal Officer's Name |
Charles Martucci |
Principal Officer's Address |
70 Loveland Hill Road, Vernon, CT, 06066, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106768 |
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 |
104 Sutton Drive, Vernon, CT, 06066, US |
Principal Officer's Name |
Charles Martucci |
Principal Officer's Address |
104 Sutton Drive, Vernon, CT, 06066, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106768 |
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 |
104 Sutton Drive, Vernon, CT, 06066, US |
Principal Officer's Name |
Charles Martucci |
Principal Officer's Address |
104 Sutton Drive, Vernon, CT, 06066, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106768 |
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 |
104 SUTTON DR, VERNON ROCKVILLE, CT, 06066, US |
Principal Officer's Name |
Charles Martucci |
Principal Officer's Address |
104 Sutton Drive, Vernon, CT, 06066, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106768 |
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 |
70 Loveland Hill Road, Vernon, CT, 06066, US |
Principal Officer's Name |
Charles Martucci |
Principal Officer's Address |
104 Sutton Drive, Vernon, CT, 06066, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106768 |
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 |
104 Sutton Drive, Vernon, CT, 06066, US |
Principal Officer's Name |
Charles Martucci |
Principal Officer's Address |
104 Sutton Drive, Vernon, CT, 06066, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106768 |
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 |
70 Loveland Hill Road, Vernon, CT, 06066, US |
Principal Officer's Name |
Charles Martucci |
Principal Officer's Address |
104 Sutton Drive, Vernon, CT, 06066, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106768 |
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 |
291 Candlewyck Drive, Newington, CT, 06111, US |
Principal Officer's Name |
Charles Martucci |
Principal Officer's Address |
291 Candlewyck Drive, Newington, CT, 06111, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106768 |
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 |
291 Candlewyck Drive, Newington, CT, 06111, US |
Principal Officer's Name |
Charles Martucci |
Principal Officer's Address |
291 Candlewyck Drive, Newington, CT, 06111, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106768 |
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 |
291 Candlewyck Drive, Newington, CT, 06111, US |
Principal Officer's Name |
Charles Martucci |
Principal Officer's Address |
291 Candlewyck Drive, Newington, CT, 06111, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106768 |
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 |
291 Candlewyck Drive, Newington, CT, 06111, US |
Principal Officer's Name |
Charles Martucci |
Principal Officer's Address |
291 Candlewyck Drive, Newington, CT, 06111, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106768 |
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 |
291 Candlewyck Drive, Newington, CT, 06111, US |
Principal Officer's Name |
Chuck Martucci |
Principal Officer's Address |
291 Candlewyck Drive, Newington, CT, 06111, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106768 |
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 |
291 Candlewyck Drive, Newington, CT, 06111, US |
Principal Officer's Name |
Charles Martucci |
Principal Officer's Address |
291 Candlewyck Drive, Newington, CT, 06111, US |
|
|
23-7106764
|
Association
|
Unconditional Exemption
|
1 FALCON WAY, TOLLAND, CT, 06084-3048
|
1971-09
|
|
In Care of Name |
% ANTHEA GROTTON
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
TOLLAND
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106764 |
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 |
1 Falcon Way, Tolland, CT, 06084, US |
Principal Officer's Name |
Celeste Estevez |
Principal Officer's Address |
1 Falcon Way, Tolland, CT, 06084, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106764 |
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 |
1 Eagle Hill, Tolland, CT, 06084, US |
Principal Officer's Name |
Lisa Lyon-Visny |
Principal Officer's Address |
1 Eagle Hill, Tolland, CT, 06084, US |
|
Organization Name |
Connecticut Education Association |
EIN |
23-7106764 |
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 |
1 Eagle Hill, Tolland, CT, 06084, US |
Principal Officer's Name |
Lisa Lyon-Visny |
Principal Officer's Address |
1 Eagle Hill, Tolland, CT, 06084, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106764 |
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 |
1 EAGLE HILL DR, TOLLAND, CT, 06084, US |
Principal Officer's Name |
Lisa Lyon-Visny |
Principal Officer's Address |
1 EAGLE HILL DR, TOLLAND, CT, 06084, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106764 |
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 |
247 Rhodes Road, Tolland, CT, 06084, US |
Principal Officer's Name |
Anthea Grotton |
Principal Officer's Address |
247 Rhodes Road, Tolland, CT, 06084, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106764 |
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 |
51 Tolland Green, Tolland, CT, 06084, US |
Principal Officer's Name |
Anthea Grotton |
Principal Officer's Address |
51 Tolland Green, Tolland, CT, 06084, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106764 |
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 |
51 Tolland Green, Tolland, CT, 06084, US |
Principal Officer's Name |
Anthea Grotton |
Principal Officer's Address |
247 Rhodes Road, Tolland, CT, 06084, US |
Website URL |
Tolland/ Birch Grove Primary School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106764 |
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 |
247 Rhodes Road, Tolland, CT, 06029, US |
Principal Officer's Name |
Anthea Grotton |
Principal Officer's Address |
247 Rhodes Road, Tolland, CT, 06029, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106764 |
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 |
247 Rhodes Road, Tolland, CT, 06029, US |
Principal Officer's Name |
Anthea Grotton |
Principal Officer's Address |
247 Rhodes Road, Tolland, CT, 06029, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106764 |
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 |
247 Rhodes Road, Tolland, CT, 06029, US |
Principal Officer's Name |
Anthea Grotton |
Principal Officer's Address |
247 Rhodes Road, Tolland, CT, 06029, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106764 |
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 |
247 Rhodes Road, Tolland, CT, 06084, US |
Principal Officer's Name |
Anthea Grotton |
Principal Officer's Address |
247 Rhodes Road, Tolland, CT, 06029, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106764 |
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 |
247 Rhodes Road, Tolland, CT, 06084, US |
Principal Officer's Name |
Anthea Grotton |
Principal Officer's Address |
247 Rhodes Road, Tolland, CT, 06084, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106764 |
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 |
247 Rhodes Road, Tolland, CT, 06084, US |
Principal Officer's Name |
Anthea Grotton |
Principal Officer's Address |
247 Rhodes Road, Tolland, CT, 06084, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106764 |
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 |
247 Rhodes Road, Tolland, CT, 06084, US |
Principal Officer's Name |
Anthea Grotton |
Principal Officer's Address |
247 Rhodes Road, Tolland, CT, 06084, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106764 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
247 Rhodea Road, Tolland, CT, 06084, US |
Principal Officer's Name |
Anthea Grotton |
Principal Officer's Address |
247 Rhodes Road, Tolland, CT, 06029, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106764 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
247 Rhodes Road, Tolland, CT, 06084, US |
Principal Officer's Name |
Anthea Grotton |
Principal Officer's Address |
247 Rhodes Road, Tolland, CT, 06084, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106764 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
247 Rhodes Road, Tolland, CT, 06084, US |
Principal Officer's Name |
Anthea Grotton |
Principal Officer's Address |
247 Rhodes Road, Tolland, CT, 06084, US |
|
|
23-7106765
|
Association
|
Unconditional Exemption
|
131 CAMPS FLAT RD, SOUTH KENT, CT, 06785-1210
|
1971-09
|
|
In Care of Name |
% HEIDI WILSON
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
TORRINGTON
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106765 |
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 |
12B Greenwood TPKE, Colebrook, CT, 06021, US |
Principal Officer's Address |
12B Greenwood Tpke, Colebrook, CT, 06021, US |
Website URL |
www.torringtoneducationassociation.com |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106765 |
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 |
12B Greenwoods Turnpike, Colebrook, CT, 06021, US |
Principal Officer's Name |
Brandy Zima |
Principal Officer's Address |
12B Greenwoods Turnpike, Colebrook, CT, 06021, US |
Website URL |
http://www.torringtoneducationassociation.com |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106765 |
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 |
12B Greenwoods Turnpike, Colebrook, CT, 06021, US |
Principal Officer's Name |
Brandy Zima |
Principal Officer's Address |
12B Greenwoods Turnpike, Colebrook, CT, 06021, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106765 |
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 |
131 Camps Flat Road, South Kent, CT, 06785, US |
Principal Officer's Name |
Heidi wilson |
Principal Officer's Address |
131 Camps Flat Road, South Kent, CT, 06785, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106765 |
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 |
131 Camps Flat Road, South Kent, CT, 06785, US |
Principal Officer's Name |
Heidi Wilson |
Principal Officer's Address |
131 Camps Flat Road, South Kent, CT, 06785, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106765 |
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 |
197 Country Club Rd, Torrington, CT, 06790, US |
Principal Officer's Name |
Susan Fritch |
Principal Officer's Address |
197 Country Cub Rd, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106765 |
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 |
197 Country Club Rd, Torrington, CT, 06790, US |
Principal Officer's Name |
Susan Fritch |
Principal Officer's Address |
197 Country Cub Rd, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106765 |
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 |
197 Country Club RD, Torrington, CT, 06790, US |
Principal Officer's Address |
197 Country Club Rd, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106765 |
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 |
197 Country Club Road, Torrington, CT, 06790, US |
Principal Officer's Name |
Susan Fritch |
Principal Officer's Address |
197 Country Club Road, Torrington, CT, 06790, US |
|
|
23-7107177
|
Association
|
Unconditional Exemption
|
600 WHITTLESEY DR, BETHEL, CT, 06801-1531
|
1971-09
|
|
In Care of Name |
% MICHAEL KRUPNIKOFF
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
BETHEL
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107177 |
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 |
33 Codfish Hill Road Ext, Bethel, CT, 06801, US |
Principal Officer's Name |
Michael Krupnikoff |
Principal Officer's Address |
33 Codfish Hill Road Ext, Bethel, CT, 06801, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107177 |
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 |
PO Box 212, Bethel, CT, 06801, US |
Principal Officer's Name |
Michael Krupnikoff |
Principal Officer's Address |
33 Codfish Hill Road Ext, Bethel, CT, 06801, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107177 |
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 |
PO Box 212, Bethel, CT, 06801, US |
Principal Officer's Name |
Michael Krupnikoff |
Principal Officer's Address |
PO Box 212, Bethel, CT, 06801, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107177 |
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 |
PO Box 212, Bethel, CT, 06801, US |
Principal Officer's Name |
Michael Krupnikoff |
Principal Officer's Address |
PO Box 212, Bethel, CT, 06801, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107177 |
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 |
PO Box 212, Bethel, CT, 06801, US |
Principal Officer's Name |
Michael Krupnikoff |
Principal Officer's Address |
33 Codfish Hill Road Ext, Bethel, CT, 06801, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107177 |
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 |
PO Box 212, Bethel, CT, 06801, US |
Principal Officer's Name |
Michael Krupnikoff |
Principal Officer's Address |
PO Box 212, Bethel, CT, 06801, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107177 |
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 |
PO Box 212, Bethel, CT, 06801, US |
Principal Officer's Name |
Michael Krupnikoff |
Principal Officer's Address |
PO Box 212, Bethel, CT, 06801, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107177 |
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 |
PO Box 212, Bethel, CT, 06801, US |
Principal Officer's Name |
Michael Krupnikoff |
Principal Officer's Address |
PO Box 212, Bethel, CT, 06801, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107177 |
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 |
PO Box 212, Bethel, CT, 06801, US |
Principal Officer's Name |
Michael Krupnikoff |
Principal Officer's Address |
PO Box 212, Bethel, CT, 06801, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107177 |
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 |
PO Box 212, Bethel, CT, 06801, US |
Principal Officer's Address |
PO Box 212, Bethel, CT, 06801, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107177 |
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 |
PO Box 212, Bethel, CT, 06801, US |
Principal Officer's Name |
Michael Krupnikoff |
Principal Officer's Address |
PO Box 212, Bethel, CT, 06801, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107177 |
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 |
PO Box 212, Bethel, CT, 06801, US |
Principal Officer's Name |
Michael Krupnikoff |
Principal Officer's Address |
PO Box 212, Bethel, CT, 06801, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107177 |
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 |
PO Box 212, Bethel, CT, 06801, US |
Principal Officer's Name |
Michael Krupnikoff |
Principal Officer's Address |
PO Box 212, Bethel, CT, 06801, US |
|
|
23-7107187
|
Association
|
Unconditional Exemption
|
87 SAND PIT ROAD - BUILDING A, DANBURY, CT, 06810-4043
|
1971-09
|
|
In Care of Name |
% JOSHUA RICHTER
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2024-08
|
Asset |
500,000 to 999,999
|
Income |
500,000 to 999,999
|
Filing Requirement |
990 (all other) or 990EZ return
|
PF Filing Requirement |
No 990-PF return
|
Accounting Period |
Aug
|
Asset Amount |
549837
|
Income Amount |
845362
|
Form 990 Revenue Amount |
845362
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
DANBURY
|
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name |
NATIONAL EDUCATION ASSOCIATION IN DANBURY
|
EIN |
23-7107187
|
Tax Period |
202308
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
NATIONAL EDUCATION ASSOCIATION IN DANBURY
|
EIN |
23-7107187
|
Tax Period |
202208
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
NATIONAL EDUCATION ASSOCIATION IN DANBURY
|
EIN |
23-7107187
|
Tax Period |
202108
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
NATIONAL EDUCATION ASSOCIATION IN DANBURY
|
EIN |
23-7107187
|
Tax Period |
201908
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
NATIONAL EDUCATION ASSOCIATION IN DANBURY
|
EIN |
23-7107187
|
Tax Period |
201808
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
NATIONAL EDUCATION ASSOCIATION IN DANBURY
|
EIN |
23-7107187
|
Tax Period |
201708
|
Filing Type |
P
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
NATIONAL EDUCATION ASSOCIATION IN DANBURY
|
EIN |
23-7107187
|
Tax Period |
201608
|
Filing Type |
P
|
Return Type |
990O
|
File |
View File
|
|
|
23-7107205
|
Association
|
Unconditional Exemption
|
917 EXETER ROAD, LEBANON, CT, 06249-0000
|
1971-09
|
|
In Care of Name |
% MAEGAN MEAKEM
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2023-06
|
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 |
LEBANON
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107205 |
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 |
917 Exeter Road, Lebanon, CT, 06249, US |
Principal Officer's Name |
Zachary Johnson |
Principal Officer's Address |
129 Orchard Street, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107205 |
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 |
917 Exeter Road, Lebanon, CT, 06249, US |
Principal Officer's Name |
Zachary Johnson |
Principal Officer's Address |
129 Orchard Street, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107205 |
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 |
479 Exeter Rd, COLCHESTER, CT, 06415, US |
Principal Officer's Name |
Maegan Meakem |
Principal Officer's Address |
47 SKINNER Rd, COLCHESTER, CT, 06415, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107205 |
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 |
479 Exeter Rd, Lebanon, CT, 06249, US |
Principal Officer's Name |
Maegan Meakem |
Principal Officer's Address |
479 Exeter Rd, Lebanon, CT, 06249, US |
Website URL |
Lebanon Elementary School (Lebanon) |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107205 |
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 |
891 Exeter Rd, Lebanon, CT, 06249, US |
Principal Officer's Name |
Maegan Meakem |
Principal Officer's Address |
47 SKINNER RD, COLCHESTER, CT, 06415, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107205 |
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 |
891 Exeter Road, Lebanon, CT, 06249, US |
Principal Officer's Name |
Janice A Godaire |
Principal Officer's Address |
60 Davis Rd, Chaplin, CT, 06235, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107205 |
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 |
891 Exeter Road, Lebanon, CT, 06249, US |
Principal Officer's Name |
Janice A Godaire |
Principal Officer's Address |
60 Davis Road, Chaplin, CT, 06235, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107205 |
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 |
891 Exeter Road, Lebanon, CT, 06249, US |
Principal Officer's Name |
Janice Godaire |
Principal Officer's Address |
60 Davis Road, Chaplin, CT, 06235, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107205 |
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 |
891 Exeter Road, Lebanon, CT, 06249, US |
Principal Officer's Name |
Janice Godaire |
Principal Officer's Address |
60 Davis Road, Chaplin, CT, 06235, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107205 |
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 |
891 Exeter Road, Lebanon, CT, 06249, US |
Principal Officer's Name |
Janice Godaire |
Principal Officer's Address |
60 Davis Road, Chaplin, CT, 06235, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107205 |
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 |
891 Exeter Road, Lebanon, CT, 06235, US |
Principal Officer's Name |
Janice Godaire |
Principal Officer's Address |
891 Exeter Road, Lebanon, CT, 06235, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107205 |
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 |
891 Exeter Road, Lebanon, CT, 06235, US |
Principal Officer's Name |
Janice Godaire |
Principal Officer's Address |
891 Exeter Road, Lebanon, CT, 06235, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107205 |
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 |
891 Exeter Road, Lebanon, CT, 06249, US |
Principal Officer's Name |
Janice Godaire |
Principal Officer's Address |
60 Davis Road, Chaplin, CT, 06235, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107205 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
891 Exeter Road, Lebaon, CT, 06249, US |
Principal Officer's Name |
Janice Godaire |
Principal Officer's Address |
891 Exeter Road, Lebaon, CT, 06249, US |
Website URL |
janice.godaire@lebanonct.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107205 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
891 Exeter Road, Lebanon, CT, 06249, US |
Principal Officer's Name |
Janice Godaire |
Principal Officer's Address |
891 Exeter Road, Lebanon, CT, 06249, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107205 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
891 Exeter Road, Lebanon, CT, 06249, US |
Principal Officer's Name |
Janice Godaire |
Principal Officer's Address |
60 Davis Road, Chaplin, CT, 06235, US |
|
|
23-7107209
|
Association
|
Unconditional Exemption
|
101 BEECHWOOD DR, MADISON, CT, 06443-1817
|
1971-09
|
|
In Care of Name |
% MARY RAO
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2024-06
|
Asset |
25,000 to 99,999
|
Income |
25,000 to 99,999
|
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 |
64800
|
Income Amount |
44197
|
Form 990 Revenue Amount |
44197
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
MADISON
|
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
23-7107209
|
Tax Period |
202306
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
23-7107209
|
Tax Period |
202206
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION MADISON
|
EIN |
23-7107209
|
Tax Period |
202106
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CEA MADISON EDUCATION ASSOCIATION
|
EIN |
23-7107209
|
Tax Period |
202006
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOC MADISON
|
EIN |
23-7107209
|
Tax Period |
202006
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CEA MADISON EDUCATION ASSOCIATION
|
EIN |
23-7107209
|
Tax Period |
201906
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CEAMADISON EDUCATION ASSOCIATION
|
EIN |
23-7107209
|
Tax Period |
201806
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CEA MADISON EDUCATION ASSOCIATION
|
EIN |
23-7107209
|
Tax Period |
201706
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
|
23-7107210
|
Association
|
Unconditional Exemption
|
483 W MIDDLE TPKE, MANCHESTER, CT, 06040-3863
|
1971-09
|
|
In Care of Name |
% JAMES TIERINNI JR
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2024-06
|
Asset |
100,000 to 499,999
|
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 |
361303
|
Income Amount |
213097
|
Form 990 Revenue Amount |
126290
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
MANCHESTER
|
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name |
CEA MANCHESTER EDUCATION ASSOC
|
EIN |
23-7107210
|
Tax Period |
202306
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CEA MANCHESTER EDUCATION ASSOC
|
EIN |
23-7107210
|
Tax Period |
202206
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CEA MANCHESTER EDUCATION ASSOCIATION
|
EIN |
23-7107210
|
Tax Period |
202106
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CEA MANCHESTER EDUCATION ASSOCIASTION
|
EIN |
23-7107210
|
Tax Period |
202006
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CEA MANCHESTER EDUCATION ASSOCATION
|
EIN |
23-7107210
|
Tax Period |
201906
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CEA MANCHESTER EDUCATION ASSOCATION
|
EIN |
23-7107210
|
Tax Period |
201806
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CEA MANCHESTER EDUCATION ASSOCATION
|
EIN |
23-7107210
|
Tax Period |
201706
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CEA MANCHESTER EDUCATION ASSOCATION
|
EIN |
23-7107210
|
Tax Period |
201612
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
23-7107210
|
Tax Period |
201606
|
Filing Type |
P
|
Return Type |
990ER
|
File |
View File
|
|
|
23-7107211
|
Association
|
Unconditional Exemption
|
205 SPRING HILL RD, STORRS, CT, 06268-2819
|
1971-09
|
|
In Care of Name |
% JON HAND
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2022-06
|
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 |
MANSFIELD
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107211 |
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 |
205 Spring Hill Road, Storrs, CT, 06268, US |
Principal Officer's Name |
Elyse Poller |
Principal Officer's Address |
205 Spring Hill Road, Storrs, CT, 06268, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107211 |
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 |
322 Mansfield Rd, Ashford, CT, 06278, US |
Principal Officer's Name |
Jon Hand |
Principal Officer's Address |
322 Mansfield Road, Ashford, CT, 06278, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107211 |
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 |
205 Spring Hill Road, Storrs, CT, 06268, US |
Principal Officer's Name |
Elyse Poller |
Principal Officer's Address |
205 Spring Hill Road, Storrs, CT, 06268, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107211 |
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 |
205 Spring Hill Road, Storrs, CT, 06268, US |
Principal Officer's Name |
Elyse Poller |
Principal Officer's Address |
205 Spring Hill Road, Storrs, CT, 06268, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107211 |
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 |
39 Bundy Lane, Storrs Mansfield, CT, 06268, US |
Principal Officer's Name |
Jon Hand |
Principal Officer's Address |
39 Bundy Lane, Storrs Mansfield, CT, 06268, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107211 |
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 |
39 Bundy Lane, Storrs, CT, 06268, US |
Principal Officer's Name |
Jon Hand |
Principal Officer's Address |
39 Bundy Lane, Storrs, CT, 06268, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107211 |
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 |
39 Bundy Lane, Storrs, CT, 06268, US |
Principal Officer's Name |
Jon Hand |
Principal Officer's Address |
39 Bundy Lane, Storrs, CT, 06268, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107211 |
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 |
205 Spring Hill Road, Storrs, CT, 06268, US |
Principal Officer's Name |
Jon Hand |
Principal Officer's Address |
205 Spring Hill Road, Storrs, CT, 06268, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107211 |
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 |
39 Bundy Lane, Storrs, CT, 06268, US |
Principal Officer's Name |
Jon Hand |
Principal Officer's Address |
39 Bundy Lane, Storrs, CT, 06268, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107211 |
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 |
39 Bundy Lane, Storrs, CT, 06268, US |
Principal Officer's Name |
Jon Hand |
Principal Officer's Address |
39 Bundy Lane, Storrs, CT, 06268, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107211 |
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 |
205 Spring Hill Rd, Storrs, CT, 06268, US |
Principal Officer's Name |
Heather Tamsin |
Principal Officer's Address |
205 Spring Hill Rd, Storrs, CT, 06268, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107211 |
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 |
68 New City Road, Stafford Springs, CT, 06076, US |
Principal Officer's Name |
Barbara J Hunter |
Principal Officer's Address |
68 New City Road, Stafford Springs, CT, 06076, US |
Website URL |
www.mansfieldea.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107211 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
205 Spring Hill Road, Storrs, CT, 06268, US |
Principal Officer's Name |
Barbara Hunter |
Principal Officer's Address |
68 New City Road, Stafford Springs, CT, 06076, US |
Website URL |
www.mansfieldea.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107211 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
205 Spring Hill Road, Storrs, CT, 06268, US |
Principal Officer's Name |
Heather Tamsin |
Principal Officer's Address |
431 Mulberry Road, Mansfield Center, CT, 06250, US |
Website URL |
www.mansfieldea.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107211 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
431 Mulberry Road, Mansfield Center, CT, 06250, US |
Principal Officer's Name |
Heather Tamsin |
Principal Officer's Address |
431 Mulberry Road, Mansfield Center, CT, 06250, US |
|
|
23-7127979
|
Association
|
Unconditional Exemption
|
1807 EATON CT, DANBURY, CT, 06811-4056
|
1971-09
|
|
In Care of Name |
% JAY SARATH
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
BROOKFIELD
|
Form 990-N (e-Postcard)
Organization Name |
BROOKFIELD EDUCATION ASSOCIATION |
EIN |
23-7127979 |
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 |
1807 Eaton Court, Danbury, CT, 06811, US |
Principal Officer's Name |
Jay Sarath |
Principal Officer's Address |
1807 Eaton Court, Danbury, CT, 06811, US |
|
Organization Name |
BROOKFIELD EDUCATION ASSOCIATION |
EIN |
23-7127979 |
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 |
1807 Eaton Court, Danbury, CT, 06811, US |
Principal Officer's Name |
Jay Sarath |
Principal Officer's Address |
1807 Eaton Court, Danbury, CT, 06811, US |
|
Organization Name |
BROOKFIELD EDUCATION ASSOCIATION |
EIN |
23-7127979 |
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 |
1807 Eaton Court, Danbury, CT, 06811, US |
Principal Officer's Name |
Jay Sarath |
Principal Officer's Address |
6 Rabbit Lane, New Milford, CT, 06776, US |
|
Organization Name |
Brookfield Education Association |
EIN |
23-7127979 |
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 |
6 Rabbit Lane, New Milford, CT, 06776, US |
Principal Officer's Name |
Margaret Fitzgerald |
Principal Officer's Address |
6 Rabbit Lane, New Milford, CT, 06776, US |
|
Organization Name |
Brookfield Education Association |
EIN |
23-7127979 |
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 |
6 Rabbit Lane, New Milford, CT, 06776, US |
Principal Officer's Name |
Margaret Fitzgerald |
Principal Officer's Address |
6 Rabbit Lane, New Milford, CT, 06776, US |
|
Organization Name |
Brookfield Education Association |
EIN |
23-7127979 |
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 |
6 Rabbit Lane, New Milford, CT, 06776, US |
Principal Officer's Name |
Margaret Fitzgerald |
Principal Officer's Address |
6 Rabbit Lane, New Milford, CT, 06776, US |
|
Organization Name |
Brookfield Education Association |
EIN |
23-7127979 |
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 |
6 Rabbit Lane, New Milford, CT, 06776, US |
Principal Officer's Name |
Margaret Fitzgerald |
Principal Officer's Address |
6 Rabbit Lane, New Milford, CT, 06776, US |
|
Organization Name |
Brookfield Education Association |
EIN |
23-7127979 |
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 |
6 Rabbit Lane, New Milford, CT, 06776, US |
Principal Officer's Name |
Margaret Fitzgerald |
Principal Officer's Address |
6 Rabbit Lane, New Milford, CT, 06776, US |
|
Organization Name |
Brookfield Education Association |
EIN |
23-7127979 |
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 |
6 Rabbit Lane, New Milford, CT, 06776, US |
Principal Officer's Name |
Margaret Fitzgerald |
Principal Officer's Address |
6 Rabbit Lane, New Milford, CT, 06776, US |
|
Organization Name |
Brookfield Education Association |
EIN |
23-7127979 |
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 |
6 Rabbit Lane, New Milford, CT, 06776, US |
Principal Officer's Name |
Margaret Fitzgerald |
Principal Officer's Address |
6 Rabbit Lane, New Milford, CT, 06776, US |
|
Organization Name |
Brookfield Education Association |
EIN |
23-7127979 |
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 |
6 Rabbit Lane, New Milford, CT, 06776, US |
Principal Officer's Name |
Margaret Fitzgerald |
Principal Officer's Address |
6 Rabbit Lane, New Milford, CT, 06776, US |
|
Organization Name |
Brookfield Education Association |
EIN |
23-7127979 |
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 |
6 Rabbit Lane, New Milford, CT, 06776, US |
Principal Officer's Name |
Margaret Fitzgerald |
Principal Officer's Address |
6 Rabbit Lane, New Milford, CT, 06776, US |
|
Organization Name |
Brookfield Education Association |
EIN |
23-7127979 |
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 |
6 Rabbit Lane, New Milford, CT, 06776, US |
Principal Officer's Name |
Margaret Fitzgerald |
Principal Officer's Address |
6 Rabbit Lane, New Milford, CT, 06776, US |
|
Organization Name |
Brookfield Education Association |
EIN |
23-7127979 |
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 |
6 Rabbit Lane, New Milford, CT, 06776, US |
Principal Officer's Name |
Margaret Fitzgerald |
Principal Officer's Address |
6 Rabbit Lane, New Milford, CT, 06776, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127979 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
6 RABBIT LN, NEW MILFORD, CT, 06776, US |
Principal Officer's Name |
MARGARET FITZGERALD |
Principal Officer's Address |
6 RABBIT LN, NEW MILFORD, CT, 06776, US |
|
|
23-7127994
|
Association
|
Unconditional Exemption
|
322 ORCHARD ST, ROCKY HILL, CT, 06067-2021
|
1971-09
|
|
In Care of Name |
% BRIE MANGIARACINA
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
ROCKY HILL TEACHERS ASSOCIATION
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127994 |
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 |
322 Orchard Street, Rocky Hill, CT, 06067, US |
Principal Officer's Name |
Sandy Fravel |
Principal Officer's Address |
322 Orchard Street, Rocky Hill, CT, 06067, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127994 |
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 |
322 Orchard Street, Rocky Hill, CT, 06067, US |
Principal Officer's Name |
Sandy Fravel |
Principal Officer's Address |
322 Orchard Street, Rocky Hill, CT, 06067, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127994 |
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 |
322 Orchard Street, Rocky Hill, CT, 06067, US |
Principal Officer's Name |
Sandra R Fravel |
Principal Officer's Address |
322 Orchard Street, Rocky Hill, CT, 06067, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127994 |
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 |
322 Orchard Streeet, Rocky Hill, CT, 06067, US |
Principal Officer's Name |
Sandra Fravel |
Principal Officer's Address |
105 Centerwood Road, Newington, CT, 06111, US |
Website URL |
rhta.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127994 |
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 |
50 Chapin Avenue, Rocky Hill, CT, 06067, US |
Principal Officer's Name |
Brie Mangiaracina-Mathews |
Principal Officer's Address |
894 Cornwall Avenue, Cheshire, CT, 06410, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127994 |
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 |
50 Chapin Avenue, Rocky Hill, CT, 06067, US |
Principal Officer's Name |
BRIE MANGIARACINA-MATHEWS |
Principal Officer's Address |
50 Chapin Avenue, Rocky Hill, CT, 06067, US |
Website URL |
Rocky Hill High School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127994 |
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 |
50 Chapin Avenue, Rocky Hill, CT, 06067, US |
Principal Officer's Name |
BRIE MANGIARACINA-MATHEWS |
Principal Officer's Address |
50 Chapin Avenue, Rocky Hill, CT, 06067, US |
Website URL |
Rocky Hill High School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127994 |
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 |
50 Chapin Avenue, Rocky Hill, CT, 06067, US |
Principal Officer's Name |
BRIE MANGIARACINA-MATHEWS Treasurer |
Principal Officer's Address |
50 Chapin Avenue, Rocky Hill, CT, 06067, US |
Website URL |
Rocky Hill High School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127994 |
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 |
50 Chapin Ave, Rocky Hill, CT, 06067, US |
Principal Officer's Name |
Eileen Noonan |
Principal Officer's Address |
3 Bates St, Hartford, CT, 06114, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127994 |
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 |
50 Chapin Ave, Rocky Hill, CT, 06067, US |
Principal Officer's Name |
Eileen Noonan |
Principal Officer's Address |
3 Bates St, Hartford, CT, 06114, US |
Website URL |
RHTA.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127994 |
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 |
50 Chapin Ave, Rocky Hill, CT, 06067, US |
Principal Officer's Name |
Eileen Noonan |
Principal Officer's Address |
3 Bates St, Hartford, CT, 06114, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127994 |
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 |
50 Chapin Ave, Rocky Hill, CT, 06067, US |
Principal Officer's Name |
Eileen Noonan |
Principal Officer's Address |
3 Bates St, Hartford, CT, 06114, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127994 |
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 |
50 Chapin Ave, Rocky Hill, CT, 06067, US |
Principal Officer's Name |
Eileen Noonan |
Principal Officer's Address |
3 Bates St, Hartford, CT, 06114, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127994 |
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 |
50 Chapin Ave, Rocky Hill, CT, 06067, US |
Principal Officer's Name |
Eileen Noonan |
Principal Officer's Address |
3 Bates St, Hartford, CT, 06114, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127994 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
50 Chapin Ave, Rocky Hill, CT, 06067, US |
Principal Officer's Name |
Eileen Noonan |
Principal Officer's Address |
3 Bates St, Hartford, CT, 06114, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127994 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
50 Chapin Ave, Rocky Hill, CT, 06067, US |
Principal Officer's Name |
Eileen Noonan |
Principal Officer's Address |
3 Bates St, Hartford, CT, 06114, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127994 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
c/o Rocky Hill HS, 50 Chapin Ave, Rocky Hill, CT, 06067, US |
Principal Officer's Name |
Eileen Noonan |
Principal Officer's Address |
c/o Rocky Hill HS, 50 Chapin Ave, Rocky Hill, CT, 06067, US |
|
|
23-7127997
|
Association
|
Unconditional Exemption
|
457 BOUND LINE RD, WOLCOTT, CT, 06716-2007
|
1971-09
|
|
In Care of Name |
% KATHRYN GARRIGUS
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2023-06
|
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 |
WOLCOTT ASSOCIATION
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127997 |
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 |
457 Boundline Rd, Wolcott, CT, 06716, US |
Principal Officer's Name |
Katie Garrigus |
Principal Officer's Address |
457 Boundline Rd, Wolcott, CT, 06716, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127997 |
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 |
457 Boundline Rd, Wolcott, CT, 06716, US |
Principal Officer's Name |
Katie Garrigus |
Principal Officer's Address |
457 Boundline Rd, Wolcott, CT, 06716, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127997 |
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 |
457 Boundline Rd, Wolcott, CT, 06716, US |
Principal Officer's Name |
Kathryn Garrigus |
Principal Officer's Address |
457 Boundline Rd, Wolcott, CT, 06716, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127997 |
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 |
457 Boundline Rd, Wolcott, CT, 06716, US |
Principal Officer's Name |
Kathryn Garrigus |
Principal Officer's Address |
457 Boundline Rd, Wolcott, CT, 06716, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127997 |
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 |
457 Boundline Rd, Wolcott, CT, 06716, US |
Principal Officer's Name |
Katie Garrigus |
Principal Officer's Address |
41 Saddle Rd, Wolcott, CT, 06716, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127997 |
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 |
457 Boundline Rd, Wolcott, CT, 06716, US |
Principal Officer's Name |
Matthew Toller |
Principal Officer's Address |
457 Boundline Rd, Wolcott, CT, 06716, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127997 |
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 |
457 Boundline Rd, Wolcott, CT, 06716, US |
Principal Officer's Name |
Matthew Toller |
Principal Officer's Address |
42 Greenwood Dr, Prospect, CT, 06712, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127997 |
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 |
457 Boundline Rd, Wolcott, CT, 06716, US |
Principal Officer's Name |
Matthew Toller |
Principal Officer's Address |
42 Greenwood Drive, Prospect, CT, 06712, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127997 |
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 |
457 Boundline Rd, Wolcott, CT, 06716, US |
Principal Officer's Name |
Matthew Toller |
Principal Officer's Address |
42 Greenwood Dr, Prospect, CT, 06712, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127997 |
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 |
PO Box 6183, Wolcott, CT, 06716, US |
Principal Officer's Name |
Kristin Sweeney-Bizier |
Principal Officer's Address |
PO Box 6183, Wolcott, CT, 06716, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127997 |
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 |
PO Box 6183, Wolcott, CT, 06716, US |
Principal Officer's Name |
Kristin Sweeney-Bizier |
Principal Officer's Address |
PO Box 6183, Wolcott, CT, 06716, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127997 |
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 |
PO Box 6183, Wolcott, CT, 06716, US |
Principal Officer's Name |
Kristin Sweeney-Bizier |
Principal Officer's Address |
PO Box 6183, Wolcott, CT, 06716, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127997 |
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 |
PO Box 6183, Wolcott, CT, 06716, US |
Principal Officer's Name |
Ann Santogatta |
Principal Officer's Address |
PO Box 6183, Wolcott, CT, 06716, US |
|
|
23-7161648
|
Association
|
Unconditional Exemption
|
100 BATTISTONI RD, WINSTED, CT, 06098-1879
|
1971-09
|
|
In Care of Name |
% DANIEL WILBUR
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
7 REGION
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7161648 |
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 |
100 Battistoni Drive, Winsted, CT, 06098, US |
Principal Officer's Name |
Elizabeth Wilcox |
Principal Officer's Address |
417 Wildcat Hill Road, Harwinton, CT, 06791, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7161648 |
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 |
100 Battistoni Dr, Winsted, CT, 06098, US |
Principal Officer's Name |
Daniel Wilbur |
Principal Officer's Address |
120 Meadowbrook Lane, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7161648 |
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 |
100 Battistoni Dr, Winsted, CT, 06098, US |
Principal Officer's Name |
Daniel Wilbur |
Principal Officer's Address |
120 Meadowbrook Lane, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7161648 |
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 |
120 Meadowbrook Lane, Torrington, CT, 06790, US |
Principal Officer's Name |
Daniel Wilbur |
Principal Officer's Address |
120 Meadowbrook Lane, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7161648 |
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 |
120 Meadowbrook Lane, Torrington, CT, 06790, US |
Principal Officer's Name |
Daniel Wilbur |
Principal Officer's Address |
120 Meadowbrook Lane, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7161648 |
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 |
120 Meadowbrook Lane, Torrington, CT, 06790, US |
Principal Officer's Name |
Daniel Wilbur |
Principal Officer's Address |
120 Meadowbrook Lane, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7161648 |
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 |
120 Meadowbrook Lane, Torrington, CT, 06790, US |
Principal Officer's Name |
Daniel Wilbur |
Principal Officer's Address |
120 Meadowbrook Lane, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7161648 |
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 |
120 meadowbrook lane, torrington, CT, 06790, US |
Principal Officer's Name |
Daniel Wilbur |
Principal Officer's Address |
120 meadowbrook lane, torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7161648 |
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 |
100 Battistoni Drive, Winsted, CT, 06098, US |
Principal Officer's Name |
Daniel Wilbur |
Principal Officer's Address |
100 Battistoni Drive, Winsted, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7161648 |
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 |
120 MEADOWBROOK LANE, TORRINGTON, CT, 06790, US |
Principal Officer's Name |
DANIEL WILBUR |
Principal Officer's Address |
120 MEADOWBROOK LANE, TORRINGTON, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7161648 |
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 |
100 Battistoni Drive, Winsted, CT, 06098, US |
Principal Officer's Name |
Daniel Wilbur |
Principal Officer's Address |
100 Battistoni Drive, Winsted, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7161648 |
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 |
100 Battistoni Dr, Winsted, CT, 06098, US |
Principal Officer's Name |
Daniel Wilbur |
Principal Officer's Address |
100 Battistoni Dr, Winsted, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7161648 |
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 |
100 Battistoni Dr, Winsted, CT, 06098, US |
Principal Officer's Name |
Daniel Wilbur |
Principal Officer's Address |
100 Battistoni Dr, Winsted, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7161648 |
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 |
100 Battistoni Dr, Winsted, CT, 06098, US |
Principal Officer's Name |
Daniel Wilbur |
Principal Officer's Address |
120 Meadowbrook Lane, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7161648 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
100 Battistoni Drive, Winsted, CT, 06098, US |
Principal Officer's Name |
CEA Region #7 |
Principal Officer's Address |
100 Battistoni Dr, Winsted, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7161648 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
29 Green Woods Ln, Unionville, CT, 06085, US |
Principal Officer's Name |
paul orrell |
Principal Officer's Address |
29 green woods ln, unionville, CT, 06085, US |
|
|
23-7174481
|
Association
|
Unconditional Exemption
|
2 ABBOTT RD, ELLINGTON, CT, 06029-3800
|
1971-09
|
|
In Care of Name |
% RACHEL DIO-RAND
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2022-06
|
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 |
ELLINGTON EDUCATION ASSOCIATION
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174481 |
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 |
7 Buff Cap Rd, Ellington, CT, 06029, US |
Principal Officer's Name |
Rachel Dio-Rand |
Principal Officer's Address |
7 Buff Cap Rd, Ellington, CT, 06029, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174481 |
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 |
7 Buff Cap Rd, Ellington, CT, 06029, US |
Principal Officer's Name |
Rachel Dio-Rand |
Principal Officer's Address |
7 Buff Cap Rd, Ellington, CT, 06029, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174481 |
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 |
7 Buff Cap Rd, Ellington, CT, 06029, US |
Principal Officer's Name |
Rachel Dio-Rand |
Principal Officer's Address |
7 Buff Cap Rd, Ellington, CT, 06029, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174481 |
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 |
7 Buff Cap Rd, ELLINGTON, CT, 06029, US |
Principal Officer's Name |
Rachel Dio-Rand |
Principal Officer's Address |
7 Buff Cap Rd, ELLINGTON, CT, 06029, US |
Website URL |
Ellington Middle School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174481 |
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 |
7 Buff Cap Rd, ELLINGTON, CT, 06029, US |
Principal Officer's Name |
Rachel Dio-Rand |
Principal Officer's Address |
7 Buff Cap Rd, ELLINGTON, CT, 06029, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174481 |
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 |
7 Buff Cap Rd, Ellington, CT, 06029, US |
Principal Officer's Name |
Rachel Dio-Rand |
Principal Officer's Address |
7 Buff Cap Rd, Ellington, CT, 06029, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174481 |
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 |
2 Abbott Road, Ellington, CT, 06084, US |
Principal Officer's Name |
Elizabeth Loubier |
Principal Officer's Address |
86 Buff Cap Road APT E5, Tolland, CT, 06084, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174481 |
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 |
2 Abbott Road, Ellington, CT, 06029, US |
Principal Officer's Name |
Elizabeth Loubier |
Principal Officer's Address |
2 Abbott Road, Ellington, CT, 06029, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174481 |
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 |
2 Abbott Road, Ellington, CT, 06084, US |
Principal Officer's Name |
Elizabeth Conlin |
Principal Officer's Address |
2 Abbott Road, Ellington, CT, 06084, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174481 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2 Abbott Road, Ellington, CT, 06029, US |
Principal Officer's Name |
Katie Herrity |
Principal Officer's Address |
49 Main Street, Ellington, CT, 06029, US |
|
|
23-7221670
|
Association
|
Unconditional Exemption
|
30 SOUTH RD, EAST HARTLAND, CT, 06027-1500
|
1971-09
|
|
In Care of Name |
% KATE KRAULAND
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
HARTLAND
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7221670 |
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 |
30 South Road, East Hartland, CT, 06027, US |
Principal Officer's Name |
Kate Krauland |
Principal Officer's Address |
76 Pedersen Rd, East Hartland, CT, 06027, US |
Website URL |
Hartland School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7221670 |
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 |
30 South Road, East Hartland, CT, 06027, US |
Principal Officer's Name |
Kate Krauland |
Principal Officer's Address |
76 Pedersen Rd, East Hartland, CT, 06027, US |
Website URL |
Hartland School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7221670 |
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 |
30 South Road, East Hartland, CT, 06027, US |
Principal Officer's Name |
Kate Krauland |
Principal Officer's Address |
76 Pedersen Rd, East Hartland, CT, 06027, US |
Website URL |
Hartland School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7221670 |
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 |
30 South Road, East Hartland, CT, 06027, US |
Principal Officer's Name |
Kate Krauland |
Principal Officer's Address |
76 Pedersen Rd, East Hartland, CT, 06027, US |
Website URL |
Hartland School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7221670 |
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 |
30 South Road, East Hartland, CT, 06027, US |
Principal Officer's Name |
Kate Krauland |
Principal Officer's Address |
76 Pedersen Rd, East Hartland, CT, 06027, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7221670 |
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 |
30 South Road, East Hartland, CT, 06027, US |
Principal Officer's Name |
Kate Krauland |
Principal Officer's Address |
76 Pedersen Rd, East Hartland, CT, 06027, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7221670 |
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 |
30 South Road, East Hartland, CT, 06027, US |
Principal Officer's Name |
Kate Krauland |
Principal Officer's Address |
76 Pedersen Rd, East Hartland, CT, 06027, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7221670 |
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 |
30 South Road, East Hartland, CT, 06027, US |
Principal Officer's Name |
Kate Krauland |
Principal Officer's Address |
76 Pedersen Rd, East Hartland, CT, 06027, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7221670 |
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 |
30 South Rd, East Hartland, CT, 06027, US |
Principal Officer's Name |
Kate Krauland |
Principal Officer's Address |
76 Pedersen Rd, East Hartland, CT, 06027, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7221670 |
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 |
30 South Road, East Hartland, CT, 06027, US |
Principal Officer's Name |
Nicole Fragione |
Principal Officer's Address |
33 Wysteria Ct, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7221670 |
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 |
30 South Road, East Hartland, CT, 06027, US |
Principal Officer's Name |
Nicole Fragione |
Principal Officer's Address |
33 Wysteria Ct, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7221670 |
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 |
30 South Road, East Hartland, CT, 06027, US |
Principal Officer's Name |
Nicole Fragione |
Principal Officer's Address |
33 Wysteria Ct, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7221670 |
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 |
30 South Road, East Hartland, CT, 06027, US |
Principal Officer's Name |
Nicole Fragione |
Principal Officer's Address |
33 Wysteria Court, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7221670 |
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 |
30 South Road, East Hartland, CT, 06027, US |
Principal Officer's Name |
Nicole Fragione |
Principal Officer's Address |
33 Wysteria Court, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7221670 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
30 South Rd, East Hartland, CT, 06057, US |
Principal Officer's Name |
Nicole Fragione |
Principal Officer's Address |
33 Wysteria Court, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7221670 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
30 South Road, East Hartland, CT, 06027, US |
Principal Officer's Name |
Nicole Fragione |
Principal Officer's Address |
33 Wysteria Court, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7221670 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
30 South Road, East Hartland, CT, 06027, US |
Principal Officer's Name |
Nicole Fragione |
Principal Officer's Address |
267 Cedar Lane, Torrington, CT, 06790, US |
|
|
23-7328229
|
Association
|
Unconditional Exemption
|
73 CLARK GATES RD, MOODUS, CT, 06469-1222
|
1971-09
|
|
In Care of Name |
% DAVID TELEP
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
EAST HADDAM
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328229 |
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 |
73 Clark Gates Road, Moodus, CT, 06469, US |
Principal Officer's Name |
Carl Mayhew |
Principal Officer's Address |
246 Old Hartford Road, Amston, CT, 06231, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328229 |
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 |
73 Clark Gates Road, Moodus, CT, 06469, US |
Principal Officer's Name |
Carl Mayhew |
Principal Officer's Address |
34 Timber Trail, East Hartford, CT, 06118, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328229 |
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 |
73 Clark Gates Rd, Moodus, CT, 06469, US |
Principal Officer's Name |
Carl Mayhew |
Principal Officer's Address |
34 Timber Trail, East Hartford, CT, 06118, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328229 |
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 |
po box 191, east haddam, CT, 06423, US |
Principal Officer's Name |
david telep |
Principal Officer's Address |
po box 191, east haddam, CT, 06423, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328229 |
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 |
PO Box 191, East Haddam, CT, 06423, US |
Principal Officer's Address |
PO Box 191, East Haddam, CT, 06423, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328229 |
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 |
PO Box 191, East Haddam, CT, 06423, US |
Principal Officer's Name |
East Haddam Education Association |
Principal Officer's Address |
PO Box 191, East Haddam, CT, 06423, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328229 |
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 |
PO Box 191, East Haddam, CT, 06423, US |
Principal Officer's Name |
Patricia C Beaudry |
Principal Officer's Address |
PO Box 191, East Haddam, CT, 06469, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328229 |
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 |
PO BOX 191, East Haddam, CT, 06423, US |
Principal Officer's Name |
Patricia C Beaudry |
Principal Officer's Address |
177 N Moodus Rd, Moodus, CT, 06469, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328229 |
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 |
PO Box 191, East Haddam, CT, 06423, US |
Principal Officer's Name |
Patricia C Beaudry Treasurer |
Principal Officer's Address |
177 N Moodus Rd, Moodus, CT, 06469, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328229 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO BOX 191, East Haddam, CT, 06423, US |
Principal Officer's Name |
Patricia C Beaudry |
Principal Officer's Address |
PO BOX 191, East Haddam, CT, 06423, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328229 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 191, East Haddam, CT, 06423, US |
Principal Officer's Name |
Patricia C Beaudry |
Principal Officer's Address |
PO Box 191, East Haddam, CT, 06423, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328229 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO BOX 191, East Haddam, CT, 06423, US |
Principal Officer's Name |
Patricia C Beaudry |
Principal Officer's Address |
PO BOX 191, East Haddam, CT, 06423, US |
|
|
23-7107195
|
Association
|
Unconditional Exemption
|
84 GRISWOLD ST, GLASTONBURY, CT, 06033-1006
|
1971-09
|
|
In Care of Name |
% JENNIFER HENDRIKS
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2023-06
|
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 |
GLASTONBURY EDUCATION ASSOCATION
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107195 |
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 |
84 Griswold Street, Glastonbury, CT, 06033, US |
Principal Officer's Name |
Jennifer Shaknaitis |
Principal Officer's Address |
8 West Lane, East Hampton, CT, 06424, US |
Website URL |
glastonburyeducationassociation.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107195 |
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 |
84 Griswold Street, Glastonbury, CT, 06033, US |
Principal Officer's Name |
Jennifer Shaknaitis |
Principal Officer's Address |
84 Griswold Street, Glastonbury, CT, 06033, US |
Website URL |
www.glastonburyeducationassociation.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107195 |
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 |
84 Griswold Street, Glastonbury, CT, 06033, US |
Principal Officer's Name |
Jennifer Shaknaitis |
Principal Officer's Address |
84 Griswold Street, Glastonbury, CT, 06033, US |
Website URL |
www.glastonburyeducationassociation.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107195 |
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 |
84 Griswold Street, Glastonbury, CT, 06033, US |
Principal Officer's Name |
Jennifer Shaknaitis-Hendriks |
Principal Officer's Address |
84 Griswold Street, Glastonbury, CT, 06033, US |
Website URL |
www.glastonburyeducationassociation.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107195 |
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 |
84 Griswold Street, Glastonbury, CT, 06033, US |
Principal Officer's Name |
Jennifer Shaknaitis-Hendriks |
Principal Officer's Address |
84 Griswold Street, Glastonbury, CT, 06033, US |
Website URL |
www.glastonburyeducationassociation.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107195 |
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 |
84 Griswold Street, Glastonbury, CT, 06033, US |
Principal Officer's Name |
Jennifer Shaknaitis-Hendriks |
Principal Officer's Address |
84 Griswold Street, Glastonbury, CT, 06033, US |
Website URL |
www.glastonburyeducationassociation.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107195 |
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 |
84 Griswold Street, Glastonbury, CT, 06033, US |
Principal Officer's Name |
Jennifer Shaknaitis-Hendriks |
Principal Officer's Address |
84 Griswold Street, Glastonbury, CT, 06033, US |
Website URL |
www.glastonburyeducationassociation.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107195 |
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 |
84 Griswold Street, Glastonbury, CT, 06033, US |
Principal Officer's Name |
Jennifer Shaknaitis-Hendriks |
Principal Officer's Address |
84 Griswold Street, Glastonbury, CT, 06033, US |
Website URL |
www.glastonburyeducationassociation.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107195 |
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 |
82 Griswold Street, Glastonbury, CT, 06033, US |
Principal Officer's Name |
Jennifer Shaknaitis-Hendriks |
Principal Officer's Address |
82 Griswold Street, Glastonbury, CT, 06033, US |
Website URL |
www.glastonburyeducationassociation.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107195 |
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 |
82 Griswold Street, Glastonbury, CT, 06033, US |
Principal Officer's Name |
Connecticut Education Association Glastonbury Education Association |
Principal Officer's Address |
82 Griswold Street, Glastonbury, CT, 06033, US |
Website URL |
glastonburyeducationassociation.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107195 |
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 |
82 Griswold Street, Glastonbury, CT, 06033, US |
Principal Officer's Name |
Jennifer Shaknaitis-Hendriks |
Principal Officer's Address |
82 Griswold Street, Glastonbury, CT, 06033, US |
Website URL |
www.glastonburyeducationassociation.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107195 |
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 |
82 Griswold Street, Glastonbury, CT, 06033, US |
Principal Officer's Name |
Jennifer Shaknaitis-Hendriks |
Principal Officer's Address |
82 Griswold Street, Glastonbury, CT, 06033, US |
Website URL |
www.glastonburyeducationassociation.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107195 |
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 |
82 Griswold Street, Glastonbury, CT, 06033, US |
Principal Officer's Name |
Jennifer Shaknaitis |
Principal Officer's Address |
82 Griswold Street, Glastonbury, CT, 06033, US |
|
|
30-0957443
|
Association
|
Unconditional Exemption
|
12 WESTFORD RD, EASTFORD, CT, 06242-9747
|
1971-09
|
|
In Care of Name |
% CHRISTINE KOPPLIN
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2023-06
|
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 |
EASTFORD TEACHERS ASSOCIATION
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
30-0957443 |
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 |
12 Westford Road, Eastford, CT, 06242, US |
Principal Officer's Name |
Michelle Bibeault |
Principal Officer's Address |
27 Old Colony Road, Eastford, CT, 06242, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
30-0957443 |
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 |
12 Westford Road, Eastford, CT, 06242, US |
Principal Officer's Name |
Michelle Bibeault |
Principal Officer's Address |
27 Old Colony Road, Eastford, CT, 06242, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
30-0957443 |
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 |
12 Westford Road, Eastford, CT, 06242, US |
Principal Officer's Name |
Michelle Bibeault |
Principal Officer's Address |
27 Old Colony Road, Eastford, CT, 06242, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
30-0957443 |
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 |
12 Westford Road, Eastford, CT, 06242, US |
Principal Officer's Name |
Michelle Bibeault |
Principal Officer's Address |
27 Old Colony Road, Eastford, CT, 06242, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
30-0957443 |
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 |
12 Westford Road, Eastford, CT, 06242, US |
Principal Officer's Name |
Michelle Bibeault |
Principal Officer's Address |
27 Old Colony Road, Eastford, CT, 06242, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
30-0957443 |
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 |
12 Westford Road, Eastford, CT, 06242, US |
Principal Officer's Name |
Michelle Bibeault |
Principal Officer's Address |
27 Old Colony Road, Eastford, CT, 06242, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
30-0957443 |
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 |
12 Westford Road, Eastford, CT, 06242, US |
Principal Officer's Name |
Michelle Bibeault |
Principal Officer's Address |
27 Old Colony Road, Eastford, CT, 06242, US |
|
|
06-1251851
|
Association
|
Unconditional Exemption
|
546 A ENFIELD ST, ENFIELD, CT, 06082-2408
|
1971-09
|
|
In Care of Name |
% KAREN SLATTERY
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2019-06
|
Asset |
100,000 to 499,999
|
Income |
100,000 to 499,999
|
Filing Requirement |
990 (all other) or 990EZ return
|
PF Filing Requirement |
No 990-PF return
|
Accounting Period |
Jul
|
Asset Amount |
186285
|
Income Amount |
110118
|
Form 990 Revenue Amount |
111225
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
ENFIELD TEACHERS ASSOCIATION
|
Auto-Revocation List
Description |
Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated. |
Exemption Type |
501(c)(5): Labor, agricultural, and horticultural organizations |
Revocation Date |
2022-11-15 |
Revocation Posting Date |
2023-03-13 |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name |
CEA ENFIELD TEACHERS ASSOCIATION
|
EIN |
06-1251851
|
Tax Period |
201912
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CEA ENFIELD TEACHERS ASSOCIATION
|
EIN |
06-1251851
|
Tax Period |
201906
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CEA ENFIELD TEACHERS ASSOCIATION
|
EIN |
06-1251851
|
Tax Period |
201906
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CEA-ENFIELD TEACHERS ASSOCIATION
|
EIN |
06-1251851
|
Tax Period |
201806
|
Filing Type |
P
|
Return Type |
990EZ
|
File |
View File
|
|
Organization Name |
CEA ENFIELD TEACHERS ASSOCIATION
|
EIN |
06-1251851
|
Tax Period |
201706
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
|
06-1263032
|
Association
|
Unconditional Exemption
|
246 WARREN TPKE, FALLS VILLAGE, CT, 06031-1600
|
1971-09
|
|
In Care of Name |
% AMY BENNETT
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
1 REGION
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1263032 |
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 |
246 Warren Turnpike Road, Falls Village, CT, 06031, US |
Principal Officer's Name |
Elizabeth Foulds |
Principal Officer's Address |
115 Marshall Street, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1263032 |
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 |
246 Warren Turnpike Road, Falls Village, CT, 06031, US |
Principal Officer's Name |
Elizabeth Foulds |
Principal Officer's Address |
115 Marshall Street, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1263032 |
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 |
246 Warren Turnpike Road, Falls Village, CT, 06031, US |
Principal Officer's Name |
Elizabeth Foulds |
Principal Officer's Address |
246 Warren Turnpike Road, Falls Village, CT, 06031, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1263032 |
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 |
246 Warren Turnpike, Falls Village, CT, 06031, US |
Principal Officer's Name |
Elizabeth Foulds |
Principal Officer's Address |
115 Marshall St, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1263032 |
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 |
246 Warren Turnpike Road, Falls Village, CT, 06031, US |
Principal Officer's Name |
Elizabeth Foulds |
Principal Officer's Address |
115 Marshall Street, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1263032 |
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 |
246 Warren Turnpike Road, Falls Village, CT, 06031, US |
Principal Officer's Name |
Elizabeth Foulds |
Principal Officer's Address |
115 Marshall Street, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1263032 |
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 |
246 Warren Turnpike Road, Falls Village, CT, 06031, US |
Principal Officer's Name |
Elizabeth Foulds |
Principal Officer's Address |
115 Marshall Street, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1263032 |
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 |
246 Warren Turnpike Road, Falls Village, CT, 06031, US |
Principal Officer's Name |
Elizabeth Foulds |
Principal Officer's Address |
115 Marshall Street, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1263032 |
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 |
246 Warren Turnpike Road, Falls Village, CT, 06031, US |
Principal Officer's Name |
Elizabeth Foulds |
Principal Officer's Address |
115 Marshall Street, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1263032 |
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 |
246 Warren Turnpike Road, Falls Village, CT, 06031, US |
Principal Officer's Name |
Elizabeth Foulds |
Principal Officer's Address |
115 Marshall Street, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1263032 |
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 |
246 Warren Turnpike Road, Falls Village, CT, 06031, US |
Principal Officer's Name |
Elizabeth Foulds |
Principal Officer's Address |
115 Marshall Street, Torrington, CT, 06790, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1263032 |
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 |
246 Warren Turnpike Road, Falls Village, CT, 06031, US |
Principal Officer's Name |
Nur Abdulhayoglu |
Principal Officer's Address |
19 Shelbourne Drive, Goshen, CT, 06756, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1263032 |
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 |
246 Warren Turnpike Road, Falls Village, CT, 06031, US |
Principal Officer's Name |
Nur Abdulhayoglu |
Principal Officer's Address |
19 Shelbourne Drive, Goshen, CT, 06756, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1263032 |
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 |
246 Warren Turnpike Road, Falls Village, CT, 06031, US |
Principal Officer's Name |
Nur Abdulhayoglu |
Principal Officer's Address |
19 Shelbourne Drive, Goshen, CT, 06756, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1263032 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
246 Warren Turnpike Road, Falls Village, CT, 06031, US |
Principal Officer's Name |
Nur Abdulhayoglu |
Principal Officer's Address |
97 Granite Avenue, Box 256, Canaan, CT, 06018, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1263032 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
246 Warren Turnpike Road, Falls Village, CT, 06031, US |
Principal Officer's Name |
Judith Moore |
Principal Officer's Address |
130 Interlaken Road, Lakeville, CT, 06039, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1263032 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
246 Warren Turnpike Road, Falls Village, CT, 06031, US |
Principal Officer's Name |
Judith Moore |
Principal Officer's Address |
246 Warren Turnpike Road, Falls Village, CT, 06031, US |
|
|
59-3808473
|
Association
|
Unconditional Exemption
|
68 THERMOS AVENUE, NORWICH, CT, 06360-6943
|
-
|
|
In Care of Name |
% CORINNE MCOMBER
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
-
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2023-12
|
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 |
Dec
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
INTEGRATED DAY CHARTER SCHOOL ASSOC
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
59-3808473 |
Tax Year |
2023 |
Beginning of tax period |
2023-01-01 |
End of tax period |
2023-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
68 Thermos Avenue, Norwich, CT, 06360, US |
Principal Officer's Name |
Kristin Maletz |
Principal Officer's Address |
68 Thermos Avenue, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
59-3808473 |
Tax Year |
2022 |
Beginning of tax period |
2022-01-01 |
End of tax period |
2022-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
68 Thermos Ave, Norwich, CT, 06360, US |
Principal Officer's Name |
Terri Woronecki |
Principal Officer's Address |
68 Thermos Ave, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
59-3808473 |
Tax Year |
2021 |
Beginning of tax period |
2021-01-01 |
End of tax period |
2021-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
69 Thermos Ave, Norwich, CT, 06360, US |
Principal Officer's Name |
Corinne McOmber |
Principal Officer's Address |
68 THermos Ave, Norwich, 06360, AF |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
59-3808473 |
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 |
68 Thermos Ave, Norwich, CT, 06360, US |
Principal Officer's Name |
Corinne McOmber |
Principal Officer's Address |
68 Thermos Ave, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
59-3808473 |
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 |
68 Thermos Ave, Norwick, CT, 06360, US |
Principal Officer's Name |
Corinne McOMber |
Principal Officer's Address |
68 Thermos Ave, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
59-3808473 |
Tax Year |
2018 |
Beginning of tax period |
2018-01-01 |
End of tax period |
2018-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
68 Thermos Ave, Norwich, CT, 06360, US |
Principal Officer's Name |
Corinne McOmber |
Principal Officer's Address |
68 Thermos Ave, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
59-3808473 |
Tax Year |
2017 |
Beginning of tax period |
2017-01-01 |
End of tax period |
2017-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
68 THERMOS AVE, NORWICH, CT, 06360, US |
Principal Officer's Name |
Corinne McOmber |
Principal Officer's Address |
68 THERMOS AVE, NORWICH, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
59-3808473 |
Tax Year |
2016 |
Beginning of tax period |
2016-01-01 |
End of tax period |
2016-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
68 Thermos Ave, Norwich, CT, 06360, US |
Principal Officer's Name |
Corinne McOmber |
Principal Officer's Address |
68 Thermos Ave, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
59-3808473 |
Tax Year |
2015 |
Beginning of tax period |
2015-01-01 |
End of tax period |
2015-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
68 Thermos Ave, Norwich, CT, 06360, US |
Principal Officer's Name |
Corinne McOmber |
Principal Officer's Address |
68 Thermos Ave, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
59-3808473 |
Tax Year |
2014 |
Beginning of tax period |
2014-01-01 |
End of tax period |
2014-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
68 Thermos Ave, Norwich, CT, 063606943, US |
Principal Officer's Name |
Greg Perry President |
Principal Officer's Address |
68 Thermos Ave, Norwich, CT, 063606943, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
59-3808473 |
Tax Year |
2013 |
Beginning of tax period |
2013-01-01 |
End of tax period |
2013-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
68 Thermos Ave, Norwich, CT, 06360, US |
Principal Officer's Name |
Mary Osten |
Principal Officer's Address |
68 Thermos Ave, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
59-3808473 |
Tax Year |
2012 |
Beginning of tax period |
2012-01-01 |
End of tax period |
2012-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
68 Thermos Ave, Norwich, CT, 06360, US |
Principal Officer's Name |
Mary Osten |
Principal Officer's Address |
68 Thermos Ave, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
59-3808473 |
Tax Year |
2011 |
Beginning of tax period |
2011-01-01 |
End of tax period |
2011-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
68 Thermos Ave, Norwich, CT, 06370, US |
Principal Officer's Name |
Corinne McOmber |
Principal Officer's Address |
68 Thermos Ave, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
59-3808473 |
Tax Year |
2010 |
Beginning of tax period |
2010-01-01 |
End of tax period |
2010-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
68 Thermos Ave, Norwich, CT, 06360, US |
Principal Officer's Name |
Mary Osten |
Principal Officer's Address |
68 Thermos Ave, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
59-3808473 |
Tax Year |
2009 |
Beginning of tax period |
2009-01-01 |
End of tax period |
2009-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
68 Thermos Ave, Norwich, CT, 06360, US |
Principal Officer's Name |
Mary Osten |
Principal Officer's Address |
68 Thermos Ave, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
59-3808473 |
Tax Year |
2008 |
Beginning of tax period |
2008-01-01 |
End of tax period |
2008-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
68 Thermos Ave, Norwich, CT, 06360, US |
Principal Officer's Name |
Mary Osten |
Principal Officer's Address |
68 Thermos Ave, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
59-3808473 |
Tax Year |
2007 |
Beginning of tax period |
2007-01-01 |
End of tax period |
2007-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
68 Thermos Ave, Norwich, CT, 06360, US |
Principal Officer's Name |
Mary Osten |
Principal Officer's Address |
108 Norwich Ave, Norwich, CT, 06360, US |
Website URL |
idcs.org |
|
|
06-1299952
|
Association
|
Unconditional Exemption
|
799 SILVER LANE, TRUMBULL, CT, 06611-5301
|
1971-09
|
|
In Care of Name |
% GREGG BASBAGILL
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2024-06
|
Asset |
100,000 to 499,999
|
Income |
25,000 to 99,999
|
Filing Requirement |
990 (all other) or 990EZ return
|
PF Filing Requirement |
No 990-PF return
|
Accounting Period |
Jun
|
Asset Amount |
188306
|
Income Amount |
63848
|
Form 990 Revenue Amount |
63848
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
TRUMBULL
|
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name |
TRUMBULL EDUCATION ASSOCIATION
|
EIN |
06-1299952
|
Tax Period |
202306
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
TRUMBULL EDUCATION ASSOCIATION
|
EIN |
06-1299952
|
Tax Period |
202206
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
TRUMBULL EDUCATION ASSOCIATION
|
EIN |
06-1299952
|
Tax Period |
202106
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
TRUMBULL EDUCATION ASSOCIATION
|
EIN |
06-1299952
|
Tax Period |
202006
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
TRUMBULL EDUCATION ASSOCIATION
|
EIN |
06-1299952
|
Tax Period |
202006
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
TRUMBULL EDUCATION ASSOCIATION
|
EIN |
06-1299952
|
Tax Period |
201906
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
TRUMBULL EDUCATION ASSOCIATION
|
EIN |
06-1299952
|
Tax Period |
201906
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
TRUMBULL EDUCATION ASSOCIATION
|
EIN |
06-1299952
|
Tax Period |
201806
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CT EDUCATION ASSOCIATION TRUMBULL
|
EIN |
06-1299952
|
Tax Period |
201706
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CT EDUCATION ASSOCIATION TRUMBULL
|
EIN |
06-1299952
|
Tax Period |
201706
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CT EDUCATION ASSOCIATION TRUMBULL
|
EIN |
06-1299952
|
Tax Period |
201706
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CT EDUCATION ASSOCIATION TRUMBULL
|
EIN |
06-1299952
|
Tax Period |
201606
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CT EDUCATION ASSOCIATION - TRUMBULL
|
EIN |
06-1299952
|
Tax Period |
201606
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CT EDUCATION ASSOCIATION TRUMBULL
|
EIN |
06-1299952
|
Tax Period |
201506
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CT EDUCATION ASSOCIATION TRUMBULL
|
EIN |
06-1299952
|
Tax Period |
201506
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
|
37-1745002
|
Association
|
Unconditional Exemption
|
45 ALLYNDALE RD, CANAAN, CT, 06018-2108
|
1971-09
|
|
In Care of Name |
% SHELBY DIORIO
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2023-06
|
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 |
NORTH CANAAN
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
37-1745002 |
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 |
45 Allyndale Road, Canaan, CT, 06018, US |
Principal Officer's Name |
Shelby Diorio |
Principal Officer's Address |
45 Allyndale Rd, Canaan, CT, 06018, US |
Website URL |
North Canaan Elementary School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
37-1745002 |
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 |
45 Allyndale Rd, Canaan, CT, 06018, US |
Principal Officer's Name |
Shelby Diorio |
Principal Officer's Address |
45 Allyndale Rd, Canaan, CT, 06018, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
37-1745002 |
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 |
45 ALLYNDALE RD, CANAAN, CT, 06018, US |
Principal Officer's Name |
SHELBY DORIO |
Principal Officer's Address |
45 ALLYNDALE RD, CANAAN, CT, 06018, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
37-1745002 |
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 |
45 Allyndale Rd, Canaan, CT, 06018, US |
Principal Officer's Name |
Shelby Diorio |
Principal Officer's Address |
45 Allyndale Rd, Canaan, CT, 06018, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
37-1745002 |
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 |
45 Allyndale Road, Canaan, CT, 06018, US |
Principal Officer's Name |
Shelby Diorio |
Principal Officer's Address |
45 Allyndale Road, Canaan, CT, 06018, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
37-1745002 |
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 |
45 Allyndale Road, Canaan, CT, 06018, US |
Principal Officer's Name |
Shelby Diorio |
Principal Officer's Address |
45 Allyndale Road, Canaan, CT, 06018, US |
|
|
06-0948786
|
Association
|
Unconditional Exemption
|
452 SMITH HILL RD, COLEBROOK, CT, 06021-4113
|
1971-09
|
|
In Care of Name |
% JOHNNA MASCOLA
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
COLEBROOK
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0948786 |
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 |
452 Smith Hill Road, Colebrook, CT, 06021, US |
Principal Officer's Name |
Johnna Mascola |
Principal Officer's Address |
452 Smith Hill Rd, Colebrook, CT, 06021, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0948786 |
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 |
452 Smith Hill Road, Colebrook, CT, 06021, US |
Principal Officer's Name |
Johnna Mascola |
Principal Officer's Address |
452 Smith Hill Rd, Colebrook, CT, 06021, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0948786 |
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 |
452 Smith Hill Road, Colebrook, CT, 06021, US |
Principal Officer's Name |
Johnna Mascola |
Principal Officer's Address |
452 Smith Hill Road, Colebrook, CT, 06021, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0948786 |
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 |
452 Smith Hill Road, Colebrook, CT, 06021, US |
Principal Officer's Name |
Johnna Mascola |
Principal Officer's Address |
452 Smith Hill Road, Colebrook, CT, 06021, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0948786 |
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 |
452 Smith Hill Road, Colebrook, CT, 06021, US |
Principal Officer's Name |
Alyssa Duquette |
Principal Officer's Address |
452 Smith Hill Road, Colebrook, CT, 06021, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0948786 |
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 |
452 Smith Hill Road, Colebrook, CT, 06021, US |
Principal Officer's Name |
Alyssa Duquette |
Principal Officer's Address |
452 Smith Hill Road, Colebrook, CT, 06021, US |
Website URL |
Colebrook Consolidated School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0948786 |
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 |
452 Smith Hill Road, Colebrook, CT, 06021, US |
Principal Officer's Name |
Alyssa Duquette |
Principal Officer's Address |
452 Smith Hill Road, Colebrook, CT, 06021, US |
Website URL |
Colebrook Consolidated School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0948786 |
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 |
452 Smith Hill Road, Colebrook, CT, 06021, US |
Principal Officer's Name |
Victoria Pac |
Principal Officer's Address |
452 Smith Hill Road, Colebrook, CT, 06021, US |
Website URL |
Colebrook Consolidated School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0948786 |
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 |
452 Smith Hill Rd, Colebrook, CT, 06021, US |
Principal Officer's Name |
Victoria Pac |
Principal Officer's Address |
452 Smith Hill Rd, Colebrook, CT, 06021, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0948786 |
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 |
PO Box 9, Colebrook, CT, 06021, US |
Principal Officer's Name |
Victoria Pac |
Principal Officer's Address |
PO Box 9, Colebrook, CT, 06021, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0948786 |
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 |
PO Box 9, Colebrook, CT, 06021, US |
Principal Officer's Name |
Victoria Pac |
Principal Officer's Address |
PO Box 9, Colebrook, CT, 06021, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0948786 |
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 |
PO Box 9, Colebrook, CT, 06021, US |
Principal Officer's Name |
Victoria Pac |
Principal Officer's Address |
PO Box 9, Colebrook, CT, 06021, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0948786 |
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 |
PO Box 9, Colebrook, CT, 06021, US |
Principal Officer's Name |
Amy Helminiak |
Principal Officer's Address |
PO Box 9, Colebrook, CT, 06021, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0948786 |
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 |
PO Box 9, Colebrook, CT, 06021, US |
Principal Officer's Name |
Victoria Pac |
Principal Officer's Address |
PO Box 9, Colebrook, CT, 06021, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0948786 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 9, Colebrook, CT, 06021, US |
Principal Officer's Name |
Victoria Pac |
Principal Officer's Address |
PO Box 9, Colebrook, CT, 06021, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0948786 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 9, Colebrook, CT, 06021, US |
Principal Officer's Name |
Amy Helminiak |
Principal Officer's Address |
PO Box 9, Colebrook, CT, 06021, US |
|
|
45-4293379
|
Association
|
Unconditional Exemption
|
15 NEWENT RD, LISBON, CT, 06351-2938
|
1971-09
|
|
In Care of Name |
% TODD WHEELER
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
LISBON
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
45-4293379 |
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 |
15 Newent Rd, Lisbon, CT, 06351, US |
Principal Officer's Name |
TODD WHEELER |
Principal Officer's Address |
86 Otrobando Avenue, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
45-4293379 |
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 |
15 Newent Road, Lisbon, CT, 06351, US |
Principal Officer's Name |
Todd Wheeler |
Principal Officer's Address |
15 Newent Road, Lisbon, CT, 06351, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
45-4293379 |
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 |
15 Newent Rd, Lisbon, CT, 06351, US |
Principal Officer's Name |
TODD WHEELER |
Principal Officer's Address |
15 Newent Road, Lisbon, CT, 06351, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
45-4293379 |
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 |
15 Newent Road, Lisbon, CT, 06351, US |
Principal Officer's Name |
Todd Wheeler |
Principal Officer's Address |
15 Newent Road, Lisbon, CT, 06351, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
45-4293379 |
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 |
15 Newent Road, Lisbon, CT, 06351, US |
Principal Officer's Name |
TODD WHEELER |
Principal Officer's Address |
15 Newent Road, Lisbon, CT, 06351, US |
Website URL |
Lisbon Central School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
45-4293379 |
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 |
15 Newent Road, Lisbon, CT, 06351, US |
Principal Officer's Name |
TODD WHEELER |
Principal Officer's Address |
15 Newent Road, Lisbon, CT, 06351, US |
Website URL |
Lisbon Central School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
45-4293379 |
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 |
15 Newent Road, Lisbon, CT, 06351, US |
Principal Officer's Name |
Todd Wheeler |
Principal Officer's Address |
150 Yantic Street, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
45-4293379 |
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 |
15 Newent Road, Lisbon, CT, 06351, US |
Principal Officer's Name |
Todd Wheeler |
Principal Officer's Address |
15 Newent Road, Lisbon, CT, 06351, US |
Website URL |
www.lisboncentralschool.com |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
45-4293379 |
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 |
15 Newent Road, Lisbon, CT, 06351, US |
Principal Officer's Name |
Todd Wheeler |
Principal Officer's Address |
150 Yantic Street Unit 241, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
45-4293379 |
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 |
15 Newent Road, Lisbon, CT, 06351, US |
Principal Officer's Name |
Todd Wheeler |
Principal Officer's Address |
15 Newent Road, Lisbon, CT, 06351, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
45-4293379 |
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 |
15 Newent Road, Lisbon, CT, 06351, US |
Principal Officer's Name |
Todd Wheeler |
Principal Officer's Address |
15 Newent Road, Lisbon, CT, 06351, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
45-4293379 |
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 |
15 Newent Road, Lisbon, CT, 06351, US |
Principal Officer's Name |
Todd Wheeler |
Principal Officer's Address |
15 Newent Road, Lisbon, CT, 06351, US |
Website URL |
lisbonscentralschool.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
45-4293379 |
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 |
15 Newent Road, Lisbon, CT, 06351, US |
Principal Officer's Name |
Todd Wheeler |
Principal Officer's Address |
15 Newent Road, Lisbon, CT, 06351, US |
Website URL |
www.lisboncentralschool.com |
|
|
06-1331032
|
Association
|
Unconditional Exemption
|
40 LINDEMAN DRIVE, TRUMBULL, CT, 06611-4749
|
1971-09
|
|
In Care of Name |
% STEPHANIE WANZER
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
CES
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1331032 |
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 |
40 Lindeman Drive, Trumbull, CT, 06611, US |
Principal Officer's Name |
Stephanie Wanzer |
Principal Officer's Address |
151 Shelter Rock Road unit 74, Danbury, CT, 06810, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1331032 |
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 |
151 Shelter Rock Road unit 74, Danbury, CT, 06810, US |
Principal Officer's Name |
Stephanie Wanzer |
Principal Officer's Address |
151 Shelter Rock Road unit 74, Danbury, CT, 06810, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1331032 |
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 |
40 lindeman dr, trumbull, CT, 06611, US |
Principal Officer's Name |
STEPHANIE WANZER |
Principal Officer's Address |
40 LINDEMAN DR, TRUMBULL, CT, 06611, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1331032 |
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 |
25 oakview drive, TRUMBULL, CT, 06611, US |
Principal Officer's Name |
stephaniw wanzer |
Principal Officer's Address |
25 oakview dr, trumbull, CT, 06611, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1331032 |
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 |
3 Kettle Creek Lane, Monroe, CT, 06468, US |
Principal Officer's Name |
Cynthia Gallo |
Principal Officer's Address |
3 Kettle Creek Lane, Monroe, CT, 06468, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1331032 |
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 |
25 oakview drive, trumbull, CT, 06611, US |
Principal Officer's Name |
stephanie wanzer |
Principal Officer's Address |
25 oakview drive, trumbull, CT, 06611, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1331032 |
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 |
48 Franklin Ave, Derby, CT, 06418, US |
Principal Officer's Name |
Terri Garrity |
Principal Officer's Address |
48 Franklin Ave, Derby, CT, 06418, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1331032 |
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 |
48 Frankin Ave, Derby, CT, 06418, US |
Principal Officer's Address |
48 Franklin Ave, Derby, CT, 06418, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1331032 |
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 |
48 Franklin Ave, Derby, CT, 06418, US |
Principal Officer's Name |
Terri Garrity |
Principal Officer's Address |
48 Franklin Ave, Derby, CT, 06418, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1331032 |
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 |
5 FANTON ROAD, DANBURY, CT, 06811, US |
Principal Officer's Name |
STEPHANIE WANZER |
Principal Officer's Address |
5 FANTON ROAD, DANBURY, CT, 06811, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1331032 |
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 |
5 FANTON ROAD, DANBURY, CT, 06811, US |
Principal Officer's Name |
STEPHANIE WANZER |
Principal Officer's Address |
5 FANTON ROAD, DANBURY, CT, 06811, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1331032 |
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 |
190 New Haven Avenue Unit 3, Derby, CT, 06418, US |
Principal Officer's Name |
Gabrielle M Sellari |
Principal Officer's Address |
190 New Haven Avenue Unit 3, Derby, CT, 06418, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1331032 |
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 |
25 Oakview Dr, Trumbull, CT, 06611, US |
Principal Officer's Name |
Stephine Wanzer |
Principal Officer's Address |
5 Fanton Rd, Danbury, CT, 06811, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1331032 |
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 |
25 Oakview Dr, Trumbull, CT, 06611, US |
Principal Officer's Name |
Stephine Wanzer |
Principal Officer's Address |
5 Fanton Rd, Danbury, CT, 06811, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1331032 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
25 Oakview Drive, Trumbull, CT, 06611, US |
Principal Officer's Name |
Stephine Wanzer |
Principal Officer's Address |
5 Fanton Rd, Danbury, CT, 06811, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1331032 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
25 Oakview Drive, Trumbull, CT, 06611, US |
Principal Officer's Name |
David Pirrello |
Principal Officer's Address |
26 Clover St, Stratford, CT, 06614, US |
Website URL |
http://ces.k12.ct.us |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1331032 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
25 Oakview Drive, Trumbull, CT, 06611, US |
Principal Officer's Name |
David Pirrello |
Principal Officer's Address |
26 Clover St, apt 2, Stratford, CT, 06614, US |
Website URL |
http://ces.k12.ct.us |
|
|
51-0167649
|
Association
|
Unconditional Exemption
|
100 BLACK ROCK TPKE, REDDING, CT, 06896-3000
|
1971-09
|
|
In Care of Name |
% DANIELA DAMATO
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2023-06
|
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 |
9 REGION JOEL BARLOW
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0167649 |
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 |
100 Black Rock Turnpike, Redding, CT, 06896, US |
Principal Officer's Name |
Joseph Sopko |
Principal Officer's Address |
100 Black Rock Turnpike, Redding, CT, 06896, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0167649 |
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 |
100 Black Rock Turnpike, Redding, CT, 06896, US |
Principal Officer's Name |
Joseph Sopko |
Principal Officer's Address |
100 Black Rock Turnpike, Redding, CT, 06896, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0167649 |
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 |
100 Black Rock Turnpike, Redding, CT, 06896, US |
Principal Officer's Name |
Joseph Sopko |
Principal Officer's Address |
100 Black Rock Turnpike, Redding, CT, 06896, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0167649 |
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 |
100 Black Rock Turnpike, Redding, CT, 06896, US |
Principal Officer's Name |
Daniela DAmato |
Principal Officer's Address |
100 Black Rock Turnpike, Redding, CT, 06896, US |
Website URL |
Region 9 |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0167649 |
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 |
100 Black Rock Turnpike, Redding, CT, 06896, US |
Principal Officer's Name |
Daniela DAmato |
Principal Officer's Address |
100 Black Rock Turnpike, Redding, CT, 06896, US |
Website URL |
Joel Barlow High School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0167649 |
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 |
100 Black Rock Turnpike, Redding, CT, 06896, US |
Principal Officer's Name |
Daniela DAmato |
Principal Officer's Address |
100 Black Rock Turnpike, Redding, CT, 06896, US |
Website URL |
Joel Barlow High School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0167649 |
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 |
100 Black Rock Turnpike, Redding, CT, 06896, US |
Principal Officer's Name |
Daniela DAmato |
Principal Officer's Address |
100 Black Rock Turnpike, Redding, CT, 06896, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0167649 |
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 |
100 Black Rock Turnpike, Redding, CT, 06896, US |
Principal Officer's Name |
Daniela DAmato |
Principal Officer's Address |
100 Black Rock Turnpike, Redding, CT, 06896, US |
Website URL |
Joel Barlow High School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0167649 |
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 |
100 Black Rock Turnpike, Redding, CT, 06896, US |
Principal Officer's Name |
Daniela DAmato |
Principal Officer's Address |
100 Black Rock Turnpike, Redding, CT, 06896, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0167649 |
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 |
100 Black Rock Tpke, Redding, CT, 06896, US |
Principal Officer's Name |
Daniela D'Amato |
Principal Officer's Address |
100 Black Rock Tpke, Redding, CT, 06896, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0167649 |
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 |
100 Black Rock Tpke, Redding, CT, 06896, US |
Principal Officer's Name |
Daniela D'Amato |
Principal Officer's Address |
100 Black Rock Tpke, Redding, CT, 06896, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0167649 |
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 |
100 Black Rock Tpke, Redding, CT, 06896, US |
Principal Officer's Name |
Christina M Rao |
Principal Officer's Address |
100 Black Rock Tpke, Redding, CT, 06896, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0167649 |
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 |
100 Black Rock Tpke, Redding, CT, 06896, US |
Principal Officer's Name |
Christina Rao |
Principal Officer's Address |
100 Black Rock Tpke, Redding, CT, 06896, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0167649 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
100 Black Rock Tpke, Redding, CT, 06896, US |
Principal Officer's Name |
Christina Rao |
Principal Officer's Address |
100 Black Rock Tpke, Redding, CT, 06896, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0167649 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
100 Black Rock Tpke, Redding, CT, 06896, US |
Principal Officer's Name |
Christina Rao |
Principal Officer's Address |
100 Black Rock Tpke, Redding, CT, 06896, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0167649 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
100 Black Rock Tpke, Redding, CT, 06896, US |
Principal Officer's Name |
Christina Rao |
Principal Officer's Address |
100 Black Rock Tpke, Redding, CT, 06896, US |
|
|
46-3474820
|
Association
|
Unconditional Exemption
|
111 RIVERTON ROAD, WINSTED, CT, 06098-4335
|
1971-09
|
|
In Care of Name |
% JOSEPH MARKOW
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2023-06
|
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 |
CANAAN EDUCATION ASSOCIATION
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
46-3474820 |
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 |
111 Riverton Road, Winsted, CT, 06098, US |
Principal Officer's Name |
Amelia Nichols |
Principal Officer's Address |
111 Riverton Road, Winsted, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
46-3474820 |
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 |
75 Hautboy Hill Rd, Falls Village, CT, 06031, US |
Principal Officer's Name |
Joseph T Markow |
Principal Officer's Address |
75 Hautboy Hill Rd, Falls Village, CT, 06031, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
46-3474820 |
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 |
75 Hautboy Hill Rd, Falls Village, CT, 06031, US |
Principal Officer's Name |
Joseph Markow |
Principal Officer's Address |
75 Hautboy Hill Rd, Falls Village, CT, 06031, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
46-3474820 |
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 |
75 Hautboy Hill Rd, Falls Village, CT, 06031, US |
Principal Officer's Name |
Joseph Markow |
Principal Officer's Address |
75 Hautboy Hill Rd, Falls Village, CT, 06031, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
46-3474820 |
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 |
75 Hautboy Hill Rd, Falls Village, CT, 06031, US |
Principal Officer's Name |
Joseph Markow |
Principal Officer's Address |
75 Hautboy Hill Rd, Falls Village, CT, 06031, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
46-3474820 |
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 |
75 Hautboy Hill Rd, Falls Village, CT, 06031, US |
Principal Officer's Name |
Joseph Markow |
Principal Officer's Address |
75 Hautboy Hill Rd, Falls Village, CT, 06031, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
46-3474820 |
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 |
75 Hautboy Hill Rd, Falls Village, CT, 06031, US |
Principal Officer's Name |
Joseph Markow |
Principal Officer's Address |
75 Hautboy Hill Rd, Falls Village, CT, 06031, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
46-3474820 |
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 |
75 Hautboy Hill Rd, Falls Village, CT, 06031, US |
Principal Officer's Name |
Joseph Markow |
Principal Officer's Address |
75 Hautboy Hill Rd, Falls Village, CT, 06031, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
46-3474820 |
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 |
75 Hautboy Hill Rd, Falls Village, CT, 06031, US |
Principal Officer's Name |
Joseph Markow |
Principal Officer's Address |
75 Hautboy Hill Rd, Falls Village, CT, 06031, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
46-3474820 |
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 |
75 Hautboy Hill Rd, Falls Village, CT, 06031, US |
Principal Officer's Name |
Joseph Markow |
Principal Officer's Address |
75 Hautboy Hill Rd, Falls Village, CT, 06031, US |
|
|
06-0712064
|
Association
|
Unconditional Exemption
|
1177 SUMMER ST STE 404, STAMFORD, CT, 06905-5572
|
1971-09
|
|
In Care of Name |
% JOHN CORCORAN
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2024-08
|
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 |
Aug
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
STAMFORD EDUC ASSN
|
Form 990-N (e-Postcard)
Organization Name |
Stamford Education Association |
EIN |
06-0712064 |
Tax Year |
2023 |
Beginning of tax period |
2023-09-01 |
End of tax period |
2024-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1177 SUMMER ST STE 404, STAMFORD, CT, 06905, US |
Principal Officer's Name |
John Corcoran |
Principal Officer's Address |
1177 SUMMER ST STE 404, STAMFORD, CT, 06905, US |
Website URL |
1177 Summer St Ste 404 |
|
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
06-0712064
|
Tax Period |
202308
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
06-0712064
|
Tax Period |
202208
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
CEA STAMFORD EDUCATION ASSOCIATION
|
EIN |
06-0712064
|
Tax Period |
202008
|
Filing Type |
P
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
06-0712064
|
Tax Period |
202008
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
CEA STAMFORD EDUCATION ASSOCIATION
|
EIN |
06-0712064
|
Tax Period |
201908
|
Filing Type |
P
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
CEA STAMFORD EDUCATION ASSOCIATION
|
EIN |
06-0712064
|
Tax Period |
201808
|
Filing Type |
P
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
CEA STAMFORD EDUCATION ASSOCIATION
|
EIN |
06-0712064
|
Tax Period |
201708
|
Filing Type |
P
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
CEA
|
EIN |
06-0712064
|
Tax Period |
201608
|
Filing Type |
P
|
Return Type |
990O
|
File |
View File
|
|
|
51-0209287
|
Association
|
Unconditional Exemption
|
486 REDDING RD, REDDING, CT, 06896-1901
|
1971-09
|
|
In Care of Name |
% MARIA FREDERICK
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
REDDING
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0209287 |
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 |
486 Redding Road, Redding, CT, 06896, US |
Principal Officer's Name |
Sara Pasacreta |
Principal Officer's Address |
486 Redding Road, Redding, CT, 06896, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0209287 |
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 |
486 Redding Road, Redding, CT, 06896, US |
Principal Officer's Name |
Sara Pasacreta |
Principal Officer's Address |
486 Redding Road, Redding, CT, 06896, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0209287 |
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 |
486 Redding Road, Redding, CT, 06896, US |
Principal Officer's Name |
Sara Pasacreta |
Principal Officer's Address |
486 Redding Road, Redding, CT, 06896, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0209287 |
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 |
486 Redding Road, Redding, CT, 06896, US |
Principal Officer's Name |
Sara Pasacreta |
Principal Officer's Address |
486 Redding Road, Redding, CT, 06896, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0209287 |
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 |
486 Redding Road, Redding, CT, 06896, US |
Principal Officer's Name |
Maria Frederick |
Principal Officer's Address |
486 Redding Road, Redding, CT, 06896, US |
Website URL |
johnreadps.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0209287 |
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 |
486 Redding Road, Redding, CT, 06896, US |
Principal Officer's Name |
MARIA FREDERICK |
Principal Officer's Address |
486 Redding Road, Redding, CT, 06896, US |
Website URL |
johnreadps.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0209287 |
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 |
486 Redding Rd, Redding, CT, 06896, US |
Principal Officer's Name |
Maria Frederick |
Principal Officer's Address |
486 Redding Rd, Redding, CT, 06896, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0209287 |
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 |
486 Redding Rd, Redding, CT, 06806, US |
Principal Officer's Name |
Maria Frederick |
Principal Officer's Address |
486 Redding Rd, Redding, CT, 06896, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0209287 |
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 |
486 Redding Rd, Redding, CT, 06896, US |
Principal Officer's Name |
Maria Frederick |
Principal Officer's Address |
486 Redding Rd, Redding, CT, 06896, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0209287 |
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 |
486 Redding Rd, Redding, CT, 06806, US |
Principal Officer's Name |
Maria Frederick |
Principal Officer's Address |
486 Redding Rd, Redding, CT, 06896, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0209287 |
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 |
486 Redding Rd, Redding, CT, 06896, US |
Principal Officer's Name |
Maria Frederick |
Principal Officer's Address |
486 Redding Rd, Redding, CT, 06896, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0209287 |
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 |
486 Redding Rd, Redding, CT, 06896, US |
Principal Officer's Name |
Maria Frederick |
Principal Officer's Address |
486 Redding Rd, Redding, CT, 06896, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0209287 |
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 |
486 Redding Rd, Redding, CT, 06896, US |
Principal Officer's Name |
Maria Frederick |
Principal Officer's Address |
486 Redding Rd, Redding, CT, 06896, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0209287 |
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 |
486 Redding Rd, Redding, CT, 06896, US |
Principal Officer's Name |
Maria Frederick |
Principal Officer's Address |
11 Eastview Drive, Brookfield, CT, 06804, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0209287 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
486 Redding Road, Redding, CT, 06896, US |
Principal Officer's Name |
Joy Larrabee |
Principal Officer's Address |
486 Redding Rd, Redding, CT, 06896, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0209287 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
486 Redding Road, Redding, CT, 06896, US |
Principal Officer's Name |
Joy Larrabee |
Principal Officer's Address |
486 Redding Road, Redding, CT, 06896, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0209287 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
486 Redding Road, Redding, CT, 06896, US |
Principal Officer's Name |
Joy Larrabee |
Principal Officer's Address |
91 North Street, Roxbury, CT, 06783, US |
|
|
53-0139562
|
Association
|
Unconditional Exemption
|
165 PINE TREE LN, SOUTH WINDSOR, CT, 06074-3217
|
1971-09
|
|
In Care of Name |
% PAUL GIBLIN
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
BOLTON
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
53-0139562 |
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 |
165 Pine Tree Lane, South Windsor, CT, 06074, US |
Principal Officer's Name |
Paul Giblin |
Principal Officer's Address |
165 Pine Tree Lane, South Windsor, CT, 06074, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
53-0139562 |
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 |
165 Pine Tree Lane, South Windsor, CT, 06074, US |
Principal Officer's Name |
Paul Giblin |
Principal Officer's Address |
165 Pine Tree Lane, South Windsor, CT, 06074, US |
Website URL |
https://www.cea-bolton.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
53-0139562 |
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 |
165 Pine Tree Lane, South Windsor, CT, 06074, US |
Principal Officer's Name |
Paul Giblin |
Principal Officer's Address |
165 Pine Tree Lane, South Windsor, CT, 06074, US |
Website URL |
https://www.cea-bolton.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
53-0139562 |
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 |
165 Pine Tree Lane, South Windsor, CT, 06074, US |
Principal Officer's Name |
Paul Giblin |
Principal Officer's Address |
165 Pine Tree Lane, South Windsor, CT, 06074, US |
Website URL |
https://www.cea-bolton.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
53-0139562 |
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 |
165 Pine Tree Lane, South Windsor, CT, 06074, US |
Principal Officer's Name |
Paul Giblin |
Principal Officer's Address |
165 Pine Tree Lane, South Windsor, CT, 06074, US |
Website URL |
https://www.cea-bolton.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
53-0139562 |
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 |
165 Pine Tree Lane, South Windsor, CT, 06074, US |
Principal Officer's Name |
Paul Giblin |
Principal Officer's Address |
165 Pine Tree Lane, South Windsor, CT, 06074, US |
Website URL |
https://www.cea-bolton.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
53-0139562 |
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 |
165 Pine Tree Lane, South Windsor, CT, 06074, US |
Principal Officer's Name |
Paul Giblin |
Principal Officer's Address |
165 Pine Tree Lane, South Windsor, CT, 06074, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
53-0139562 |
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 |
165 PINE TREE LANE, SOUTH WINDSOR, CT, 06074, US |
Principal Officer's Name |
PAUL GIBLIN |
Principal Officer's Address |
165 PINE TREE LANE, SOUTH WINDSOR, CT, 06074, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
53-0139562 |
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 |
165 Pine Tree Lane, South Windsor, CT, 06074, US |
Principal Officer's Name |
Paul Giblin |
Principal Officer's Address |
165 Pine Tree Lane, South Windsor, CT, 06074, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
53-0139562 |
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 |
1050 SPLIT ROCK RD, CHESHIRE, CT, 06410, US |
Principal Officer's Name |
PAUL GIBLIN |
Principal Officer's Address |
1050 SPLIT ROCK RD, CHESHIRE, CT, 06410, US |
Website URL |
http://www.boltonedassoc.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
53-0139562 |
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 |
1050 Split Rock Rd, Cheshire, CT, 06410, US |
Principal Officer's Name |
Paul Giblin |
Principal Officer's Address |
1050 Split Rock Road, Cheshire, CT, 06410, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
53-0139562 |
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 |
1050 Split Rock Rd, Cheshire, CT, 06410, US |
Principal Officer's Name |
Joseph Jankowski |
Principal Officer's Address |
72 Brandy Street, Bolton, CT, 06043, US |
Website URL |
http://www.boltonedassoc.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
53-0139562 |
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 |
72 Brandy Street, Bolton, CT, 06043, US |
Principal Officer's Name |
Paul Giblin |
Principal Officer's Address |
1050 Split Rock Rd, Cheshire, CT, 06410, US |
Website URL |
http://www.boltonedassoc.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
53-0139562 |
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 |
72 Brandy Street, Bolton, CT, 06043, US |
Principal Officer's Name |
Joseph Jankowski |
Principal Officer's Address |
72 Brandy Street, Bolton, CT, 06043, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
53-0139562 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
72 Brandy Street, Bolton, CT, 06043, US |
Principal Officer's Name |
Peter Turgeon |
Principal Officer's Address |
46 Lakeside Drive, Andover, CT, 06232, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
53-0139562 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
c/o Bolton High School, 72 Brandy Street, Bolton, CT, 06043, US |
Principal Officer's Name |
Peter Turgeon |
Principal Officer's Address |
72 Brandy Street, Bolton, CT, 06043, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
53-0139562 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
72 Notch Road, Bolton, CT, 060437422, US |
Principal Officer's Name |
Peter Turgeon |
Principal Officer's Address |
72 Brandy Street, Bolton, CT, 06043, US |
|
|
61-1713127
|
Association
|
Unconditional Exemption
|
PO BOX 1808, LAKEVILLE, CT, 06039-1808
|
1971-09
|
|
In Care of Name |
% LAURA BADOLATO
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2023-06
|
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 |
SALISBURY CENTER SCHOOL FACULTY
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
61-1713127 |
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 |
PO 1808, Lakeville, CT, 06039, US |
Principal Officer's Name |
Laura Badolato |
Principal Officer's Address |
4 Rockledge Lane, New Milford, CT, 06776, US |
Website URL |
Salisbury Central School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
61-1713127 |
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 |
45 Lincoln City Road, Lakeville, CT, 06039, US |
Principal Officer's Name |
Laura Badolato |
Principal Officer's Address |
4 Rockledge Lane, New Milford, CT, 06776, US |
Website URL |
Salisbury Central School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
61-1713127 |
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 |
45 Lincoln City Road, Lakeville, CT, 06039, US |
Principal Officer's Name |
Laura Badolato |
Principal Officer's Address |
45 Lincoln City Road, Lakeville, CT, 06039, US |
Website URL |
Salisbury Central School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
61-1713127 |
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 |
145 Lincoln City Road, Lakeville, CT, 06039, US |
Principal Officer's Name |
Laura Badolato |
Principal Officer's Address |
45 Lincoln City Road, Lakeville, CT, 06039, US |
Website URL |
Salisbury Central School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
61-1713127 |
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 |
145 Lincoln City Road, Lakeville, CT, 06039, US |
Principal Officer's Name |
Laura Badolato |
Principal Officer's Address |
145 Lincoln City Road, Lakeville, CT, 06039, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
61-1713127 |
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 |
PO Box 1808, Lakeville, CT, 06039, US |
Principal Officer's Name |
Laura Badolato |
Principal Officer's Address |
PO Box 1808, Lakeville, CT, 06039, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
61-1713127 |
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 |
PO Box 1808, Lakeville, CT, 06039, US |
Principal Officer's Name |
Laura Badolato |
Principal Officer's Address |
4 Rockledge Lane, New Milford, CT, 06776, US |
|
|
06-6049246
|
Association
|
Unconditional Exemption
|
147B ROUTE 169, WOODSTOCK, CT, 06281-3327
|
1971-09
|
|
In Care of Name |
% JANET ABBOTT
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
WOODSTOCK
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6049246 |
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 |
147b Route 169, Woodstock, CT, 06281, US |
Principal Officer's Name |
Janet Abbott |
Principal Officer's Address |
215 Angel Rd, Pomfret Center, CT, 06259, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6049246 |
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 |
215 Angel Road, Pomfret Center, CT, 06259, US |
Principal Officer's Name |
Janet Abbott |
Principal Officer's Address |
215 Angel Road, Pomfret Center, CT, 06259, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6049246 |
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 |
215 Angel Rd, Pomfret, CT, 06259, US |
Principal Officer's Name |
Janet Abbott |
Principal Officer's Address |
215 Angel Rd, Pomfret, CT, 06259, US |
Website URL |
Woodstock Middle School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6049246 |
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 |
215 Angel Rd, Pomfret Center, CT, 06259, US |
Principal Officer's Name |
Janet Abbott |
Principal Officer's Address |
215 Angel Rd, Pomfret Center, CT, 06259, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6049246 |
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 |
215 Angel Road, Pomfret Center, CT, 06259, US |
Principal Officer's Name |
Janet Abbott |
Principal Officer's Address |
215 Angel Road, Pomfret Center, CT, 06259, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6049246 |
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 |
215 Angel Road, Pomfret Center, CT, 06259, US |
Principal Officer's Name |
Janet Abbott |
Principal Officer's Address |
215 Angel Road, Pomfret Center, CT, 06259, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6049246 |
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 |
215 Angel Road, Pomfret Center, CT, 06259, US |
Principal Officer's Name |
Janet Abbott |
Principal Officer's Address |
215 Angel Road, Pomfret Center, CT, 06259, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6049246 |
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 |
147B Route 169, Woodstock, CT, 06281, US |
Principal Officer's Name |
Arline Maynard |
Principal Officer's Address |
147B Route 169, Woodstock, CT, 06281, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6049246 |
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 |
147b route 169, woodstock, CT, 06281, US |
Principal Officer's Name |
ARLINE MAYNARD |
Principal Officer's Address |
147B ROUTE 169, WOODSTOCK, CT, 06281, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6049246 |
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 |
147B Route 169, Woodstock, CT, 06281, US |
Principal Officer's Name |
Deborah Crawford |
Principal Officer's Address |
147B Route 169, Woodstock, CT, 06281, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6049246 |
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 |
22 Woodstock Meadows, Woodstock, CT, 06281, US |
Principal Officer's Name |
Deborah Crawford |
Principal Officer's Address |
22 Woodstock Meadows, Woodstock, CT, 06281, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6049246 |
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 |
22 Woodstock Meadows, Woodstock, CT, 06281, US |
Principal Officer's Name |
Deborah Crawford |
Principal Officer's Address |
22 Woodstock Meadows, Woodstock, CT, 06281, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6049246 |
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 |
147B Route 169, Woodstock, CT, 06281, US |
Principal Officer's Name |
Arline Maynard |
Principal Officer's Address |
147B Route 169, Woodstock, CT, 06281, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6049246 |
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 |
147B Route 169, Woodstock, CT, 06281, US |
Principal Officer's Name |
Stacey Terwilliger |
Principal Officer's Address |
147B Route 169, Woodstock, CT, 06281, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6049246 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
147B Route 169, Woodstock, CT, 06281, US |
Principal Officer's Name |
Arline Maynard |
Principal Officer's Address |
147B Route 169, Woodstock, CT, 06281, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6049246 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
24 Frog Pond Road, Woodstock, CT, 06281, US |
Principal Officer's Name |
Betty Ribaudo |
Principal Officer's Address |
356 Kate Downing Road, Plainfield, CT, 06374, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6049246 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
24 Frog Pond Road, Woodstock, CT, 06281, US |
Principal Officer's Name |
Betty Ribaudo |
Principal Officer's Address |
356 Kate Downing Road, Plainfield, CT, 06374, US |
|
|
06-6053121
|
Association
|
Unconditional Exemption
|
PO BOX 131, QUAKER HILL, CT, 06375-0131
|
1971-09
|
|
In Care of Name |
% MICHELE K ARICO
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
WATERFORD
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6053121 |
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 |
PO Box 131, Quaker Hill, CT, 06375, US |
Principal Officer's Name |
M Arico |
Principal Officer's Address |
PO Box 131, Quaker Hill, CT, 06375, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6053121 |
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 |
PO Box 131, Quaker Hill, CT, 06375, US |
Principal Officer's Name |
Michele Arico |
Principal Officer's Address |
PO Box 131, Quaker Hill, CT, 06375, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6053121 |
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 |
PO Box 131, Quaker Hill, CT, 06375, US |
Principal Officer's Name |
M Arico |
Principal Officer's Address |
PO Box 131, Quaker Hill, CT, 06375, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6053121 |
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 |
PO Box 131, Quaker Hill, CT, 06375, US |
Principal Officer's Name |
Michele Arico |
Principal Officer's Address |
PO Box 131, Quaker Hill, CT, 06375, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6053121 |
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 |
P O Box 131, Quaker Hill, CT, 06375, US |
Principal Officer's Name |
M Arico |
Principal Officer's Address |
P O Box 131, Quaker Hill, CT, 06375, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6053121 |
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 |
PO Box 131, Quaker Hill, CT, 06375, US |
Principal Officer's Name |
M Arico |
Principal Officer's Address |
PO Box 131, Quaker Hill, CT, 06375, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6053121 |
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 |
P O Box 131, Quaker Hill, CT, 06375, US |
Principal Officer's Name |
Michele Arico |
Principal Officer's Address |
P O Box 131, Quaker Hill, CT, 06375, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6053121 |
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 |
PO Box 131, Quaker Hill, CT, 06375, US |
Principal Officer's Name |
Michele K Arico |
Principal Officer's Address |
PO Box 131, Quaker Hill, CT, 06375, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6053121 |
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 |
P O Box 131, Quaker Hill, CT, 06375, US |
Principal Officer's Name |
Michele Arico |
Principal Officer's Address |
P O Box 131, Quaker Hill, CT, 06375, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6053121 |
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 |
PO Box 131, Quaker Hill, CT, 06375, US |
Principal Officer's Name |
Michele K Arico |
Principal Officer's Address |
PO Box 131, Quaker Hill, CT, 06375, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6053121 |
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 |
P O Box 131, Quaker Hill, CT, 06375, US |
Principal Officer's Name |
Michele K Arico |
Principal Officer's Address |
P O Box 131, Quaker Hill, CT, 06375, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6053121 |
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 |
P O Box 131, Quaker Hill, CT, 06375, US |
Principal Officer's Name |
Michele K Arico |
Principal Officer's Address |
P O Box 131, Quaker HIll, CT, 06375, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6053121 |
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 |
P O Box 131, Quaker Hill, CT, 06375, US |
Principal Officer's Name |
Michele K Arico |
Principal Officer's Address |
P O Box 131, Quaker Hill, CT, 06375, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6053121 |
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 |
P O Box 131, Quaker Hill, CT, 06375, US |
Principal Officer's Name |
Michele K Arico |
Principal Officer's Address |
P O Box 131, Quaker Hill, CT, 06375, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6053121 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
P O Box 131, Quaker Hill, CT, 06375, US |
Principal Officer's Name |
Michele K Arico |
Principal Officer's Address |
P O Box 131, Quaker Hill, CT, 06375, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6053121 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
P O Box 131, Quaker Hill, CT, 06375, US |
Principal Officer's Name |
Michele Arico |
Principal Officer's Address |
P O Box 131, Quaker Hill, CT, 06375, US |
|
|
22-3201262
|
Association
|
Unconditional Exemption
|
25 MERRIMAN LN, WALLINGFORD, CT, 06492-2087
|
1971-09
|
|
In Care of Name |
% CHERIE CALABRESE
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
AREA COOPERATIVE EDUCATIONAL SVCS
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3201262 |
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 |
25 Merriman Lane, Wallingford, CT, 06492, US |
Principal Officer's Address |
25 Merriman Lane, Wallingford, CT, 06492, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3201262 |
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 |
25 Merriman Lane, Wallingford, CT, 06492, US |
Principal Officer's Name |
Penelope Bobarsky |
Principal Officer's Address |
25 Merriman Lane, Wallingford, CT, 06492, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3201262 |
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 |
157 Meadow Street, Milford, CT, 06517, US |
Principal Officer's Name |
Cherie Calabrese |
Principal Officer's Address |
103 Danny s Way, Wallingford, CT, 06492, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3201262 |
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 |
215 Quinnipiac Ave, North Haven, CT, 06473, US |
Principal Officer's Name |
William Shanley |
Principal Officer's Address |
215 Quinnipiac Ave, North Haven, CT, 06473, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3201262 |
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 |
26 Breakneck Lane, Milford, CT, 06460, US |
Principal Officer's Name |
Amy L McCarthy |
Principal Officer's Address |
26 Breakneck Lane, Milford, CT, 06460, US |
Website URL |
Aces Education Association |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3201262 |
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 |
157 Meadow Street, Milford, CT, 06517, US |
Principal Officer's Name |
Cherie Calabrese |
Principal Officer's Address |
103 Dannys Way, Wallingford, CT, 06492, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3201262 |
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 |
295 Mill Road, North Haven, CT, 06473, US |
Principal Officer's Address |
295 Mill Road, North Haven, CT, 06473, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3201262 |
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 |
103 Dannys Way, wallingford, CT, 06492, US |
Principal Officer's Name |
Cherie Calabrese |
Principal Officer's Address |
103 Dannys Way, Wallingford, CT, 06492, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3201262 |
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 |
103 Dannys Way, Wallingford, CT, 06492, US |
Principal Officer's Name |
Cherie Calabrese |
Principal Officer's Address |
103 Dannys Way, Wallingford, CT, 06492, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3201262 |
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 |
103 Dannys Way, Wallingford, CT, 06492, US |
Principal Officer's Address |
630 Mix Avenue, Hamden, CT, 06514, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3201262 |
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 |
103 Dannys Way, Wallingford, CT, 06492, US |
Principal Officer's Name |
Cherie Calabrese |
Principal Officer's Address |
103 Dannys Way, wallingford, CT, 06492, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3201262 |
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 |
103 Dannys Way, Wallingford, CT, 06492, US |
Principal Officer's Name |
Cherie Calabrese |
Principal Officer's Address |
103 Dannys Way, Wallingford, CT, 06492, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3201262 |
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 |
799 Silver Lane, Trumbull, CT, 06611, US |
Principal Officer's Name |
Annie Cole |
Principal Officer's Address |
29 Joyce Rd, East Haven, CT, 06512, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3201262 |
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 |
325 South Main Street, Cheshire, CT, 06410, US |
Principal Officer's Name |
Annie Cole |
Principal Officer's Address |
29 Joyce Rd, East Haven, CT, 06512, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3201262 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
325 South Main St, Cheshire, CT, 06410, US |
Principal Officer's Name |
Annie Cole |
Principal Officer's Address |
29 Joyce Rd, East Haven, CT, 06512, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3201262 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
325 South Main St, Cheshire, CT, 06410, US |
Principal Officer's Name |
Annie Cole |
Principal Officer's Address |
29 Joyce Rd, East Haven, CT, 06512, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
22-3201262 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
325 South Main St, Cheshire, CT, 06410, US |
Principal Officer's Name |
Annie M Cole |
Principal Officer's Address |
29 Joyce Rd, East Haven, CT, 06512, US |
|
|
23-7100887
|
Association
|
Unconditional Exemption
|
239 VALLEY STREAM LN, SOUTHBURY, CT, 06488-4682
|
1971-09
|
|
In Care of Name |
% CATHERINE W FLYNN
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
SHERMAN
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7100887 |
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 |
239 Valley Stream Ln, Southbury, CT, 06488, US |
Principal Officer's Name |
Sandra L Lounsbury |
Principal Officer's Address |
239 Valley Stream Ln, Southbury, CT, 06488, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7100887 |
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 |
49 Stuart Road East, Bridgewater, CT, 06752, US |
Principal Officer's Name |
Catherine Wallian Flynn |
Principal Officer's Address |
49 Stuart Road East, Bridgewater, CT, 06752, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7100887 |
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 |
49 Stuart Road East, Bridgewater, CT, 06752, US |
Principal Officer's Name |
Catherine Wallian Flynn |
Principal Officer's Address |
49 Stuart Road East, Bridgewater, CT, 06752, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7100887 |
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 |
49 Stuart Road East, Bridgewater, CT, 06752, US |
Principal Officer's Name |
Catherine Wallian Flynn |
Principal Officer's Address |
49 Stuart Road East, Bridgewater, CT, 06752, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7100887 |
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 |
49 Stuart Road East, Bridgewater, CT, 06752, US |
Principal Officer's Name |
Catherine W Flynn |
Principal Officer's Address |
49 Stuart Road East, Bridgewater, CT, 06752, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7100887 |
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 |
49 STUART RD E, BRIDGEWATER, CT, 06752, US |
Principal Officer's Name |
Catherine Flynn |
Principal Officer's Address |
49 STUART RD E, BRIDGEWATER, CT, 06752, US |
Website URL |
Sherman School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7100887 |
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 |
49 Stuart Road East, Bridgewater, CT, 06752, US |
Principal Officer's Name |
Catherine W Flynn |
Principal Officer's Address |
49 Stuart Road East, Bridgewater, CT, 06752, US |
Website URL |
Mrs. |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7100887 |
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 |
49 Stuart Road East, Bridgewater, CT, 06752, US |
Principal Officer's Name |
Catherine Flynn |
Principal Officer's Address |
49 Stuart Road East, Bridgewater, CT, 06752, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7100887 |
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 |
2 Rt 37 East, Sherman, CT, 06784, US |
Principal Officer's Name |
Catherine W Flynn |
Principal Officer's Address |
49 Stuart Rd East, Bridgewater, CT, 06752, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7100887 |
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 |
2 Rt 37 East, Sherman, CT, 06784, US |
Principal Officer's Name |
Danielle Shook |
Principal Officer's Address |
2 Rt 37 East, Sherman, CT, 06784, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7100887 |
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 |
2 Rt 37 East, Sherman, CT, 06784, US |
Principal Officer's Name |
Catherine Flynn |
Principal Officer's Address |
2 Rt 37 East, Sherman, CT, 06784, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7100887 |
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 |
2 Rt 37 East, Sherman, CT, 06784, US |
Principal Officer's Name |
Andrew Schoefer |
Principal Officer's Address |
2 Rt 37 East, Sherman, CT, 06784, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7100887 |
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 |
2 Rt 37 East, Sherman, CT, 06784, US |
Principal Officer's Name |
Catherine Flynn |
Principal Officer's Address |
49 Stuart Rd East, Bridgewater, CT, 06752, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7100887 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
Sherman School, 2 Rt 37 East, Sherman, CT, 06784, US |
Principal Officer's Name |
Andrew Schoefer |
Principal Officer's Address |
Sherman School, 2 Rt 37 East, Sherman, CT, 06784, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7100887 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2 Route 37 East, Sherman, CT, 06784, US |
Principal Officer's Name |
Catherine Flynn |
Principal Officer's Address |
49 Stuart Road East, Bridgewater, CT, 06752, US |
|
|
06-1179379
|
Association
|
Unconditional Exemption
|
200 WILLIAMS AVE, WINSTED, CT, 06098-1138
|
1971-09
|
|
In Care of Name |
% SAMANTHA JO SEILER
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
GILBERT
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1179379 |
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 |
200 Williams Ave, Winsted, CT, 06098, US |
Principal Officer's Address |
200 Williams Ave, Winsted, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1179379 |
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 |
200 Williams Ave, Winsted, CT, 06098, US |
Principal Officer's Address |
200 Williams Ave, Winsted, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1179379 |
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 |
200 Williams Ave, Winsted, CT, 06786, US |
Principal Officer's Name |
Samantha Zaprzalka |
Principal Officer's Address |
401 Washington Rd, Terryville, CT, 06786, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1179379 |
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 |
200 Williams Ave, Winsted, CT, 06098, US |
Principal Officer's Name |
Samantha Seiler |
Principal Officer's Address |
401 Washington Rd, Terryville, CT, 06786, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1179379 |
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 |
200 Williams Ave, Winsted, CT, 06098, US |
Principal Officer's Name |
Samantha Seiler |
Principal Officer's Address |
401 Washington Rd, Terryville, CT, 06786, US |
Website URL |
The Gilbert School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1179379 |
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 |
200 Williams Ave, Winsted, CT, 06098, US |
Principal Officer's Name |
Samantha Seiler |
Principal Officer's Address |
401 Washington Rd, Terryville, CT, 06786, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1179379 |
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 |
200 Williams Ave, Winsted, CT, 06098, US |
Principal Officer's Name |
Samantha Seiler |
Principal Officer's Address |
401 Washington Rd, Terryville, CT, 06786, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1179379 |
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 |
200 Williams Avenue, Winsted, CT, 06098, US |
Principal Officer's Name |
Wendy Sultaire |
Principal Officer's Address |
24 Hicks Street, Winsted, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1179379 |
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 |
200 Williams Avenue, Winsted, CT, 06098, US |
Principal Officer's Name |
Wendy Sultaire |
Principal Officer's Address |
24 Hicks Street, Winsted, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1179379 |
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 |
200 Williams Ave, Winsted, CT, 06098, US |
Principal Officer's Name |
Wendy Sultaire |
Principal Officer's Address |
200 Williams Ave, Winsted, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1179379 |
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 |
200 Williams Ave, Winsted, CT, 06098, US |
Principal Officer's Name |
Wendy Sultaire |
Principal Officer's Address |
24 Hicks St, Winsted, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1179379 |
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 |
200 Williams Ave, Winsted, CT, 06098, US |
Principal Officer's Name |
Maura Hurley |
Principal Officer's Address |
200 Williams Ave, Winsted, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1179379 |
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 |
200 Williams Ave, Winsted, CT, 06098, US |
Principal Officer's Name |
Maura Hurley |
Principal Officer's Address |
200 Williams Ave, Winsted, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1179379 |
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 |
200 Williams Ave, Winsted, CT, 06098, US |
Principal Officer's Name |
John Dombrowski |
Principal Officer's Address |
200 Williams Ave, Winsted, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1179379 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
200 Williams Ave, Winsted, CT, 06098, US |
Principal Officer's Name |
John A Dombrowski Jr |
Principal Officer's Address |
200 Williams Ave, Winsted, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1179379 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
200 Williams Avenue, Winsted, CT, 06098, US |
Principal Officer's Name |
John Dombrowski |
Principal Officer's Address |
200 Williams Avenue, Winsted, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-1179379 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
200 Williams Ave, Winsted, CT, 06098, US |
Principal Officer's Name |
Warren Campbell |
Principal Officer's Address |
200 Williams Ave, Winsted, CT, 06098, US |
Website URL |
www.gilbertschool.org |
|
|
23-7106726
|
Association
|
Unconditional Exemption
|
326 WEST MAIN STREET, MILFORD, CT, 06460-2560
|
1971-09
|
|
In Care of Name |
% APRIL AGVENT
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2024-06
|
Asset |
500,000 to 999,999
|
Income |
25,000 to 99,999
|
Filing Requirement |
990 (all other) or 990EZ return
|
PF Filing Requirement |
No 990-PF return
|
Accounting Period |
Jun
|
Asset Amount |
589687
|
Income Amount |
98795
|
Form 990 Revenue Amount |
98795
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
MILFORD
|
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name |
MILFORD EDUCATION ASSOCIATION
|
EIN |
23-7106726
|
Tax Period |
202206
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
MILFORD EDUCATION ASSOCIATION
|
EIN |
23-7106726
|
Tax Period |
202006
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
MILFORD EDUCATION ASSOCIATION
|
EIN |
23-7106726
|
Tax Period |
201906
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
MILFORD EDUCATION ASSOCIATION
|
EIN |
23-7106726
|
Tax Period |
201806
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
MILFORD EDUCATION ASSOCIATION
|
EIN |
23-7106726
|
Tax Period |
201706
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
|
23-7106728
|
Association
|
Unconditional Exemption
|
81 MAYVIEW AVE, CHESHIRE, CT, 06410-1024
|
1971-09
|
|
In Care of Name |
% RICHELLE CRINO
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2024-06
|
Asset |
25,000 to 99,999
|
Income |
10,000 to 24,999
|
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 |
91219
|
Income Amount |
12090
|
Form 990 Revenue Amount |
12090
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
MONROE
|
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
23-7106728
|
Tax Period |
202306
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
23-7106728
|
Tax Period |
202206
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOC MONROE EDUCATION ASSOCIATION
|
EIN |
23-7106728
|
Tax Period |
202106
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION MONROE EDUCATION ASSOCIATION
|
EIN |
23-7106728
|
Tax Period |
202006
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION MONROE EDUCATION ASSOCIATION
|
EIN |
23-7106728
|
Tax Period |
202006
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION MONROE EDUCATION ASSOCIATION
|
EIN |
23-7106728
|
Tax Period |
201906
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION MONROE EDUCATION ASSOCIATION
|
EIN |
23-7106728
|
Tax Period |
201806
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION MONROE EDUCATION ASSOCIATION
|
EIN |
23-7106728
|
Tax Period |
201706
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
23-7106728
|
Tax Period |
201606
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
|
23-7106735
|
Association
|
Unconditional Exemption
|
25 KONOMOC ST, NEW LONDON, CT, 06320-3841
|
1971-09
|
|
In Care of Name |
% MARGARET A LEWIS
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2024-06
|
Asset |
25,000 to 99,999
|
Income |
10,000 to 24,999
|
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 |
80528
|
Income Amount |
15543
|
Form 990 Revenue Amount |
15543
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NEW LONDON EDUCATION ASSOCIATION
|
Auto-Revocation List
Description |
Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated. |
Exemption Type |
501(c)(5): Labor, agricultural, and horticultural organizations |
Revocation Date |
2011-01-15 |
Revocation Posting Date |
2011-09-07 |
Exemption Reinstatement Date |
2011-01-15 |
Determination Letter
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
23-7106735
|
Tax Period |
202306
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
23-7106735
|
Tax Period |
202206
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
NEW LONDON EDUCATION ASSOCIATION
|
EIN |
23-7106735
|
Tax Period |
202106
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
NEW LONDON EDUCATION ASSOCIATION
|
EIN |
23-7106735
|
Tax Period |
202006
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
NEW LONDON EDUCATION ASSOCIATION
|
EIN |
23-7106735
|
Tax Period |
201906
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
NEW LONDON EDUCATION ASSOCIATION
|
EIN |
23-7106735
|
Tax Period |
201806
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
NEW LONDON EDUCATION ASSOCIATION
|
EIN |
23-7106735
|
Tax Period |
201706
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
|
23-7106739
|
Association
|
Unconditional Exemption
|
298 NORWICH WESTERLY RD, N STONINGTON, CT, 06359-0000
|
1971-09
|
|
In Care of Name |
% MARC TARDIFF
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2023-07
|
Asset |
1 to 9,999
|
Income |
25,000 to 99,999
|
Filing Requirement |
990 (all other) or 990EZ return
|
PF Filing Requirement |
No 990-PF return
|
Accounting Period |
Jul
|
Asset Amount |
9897
|
Income Amount |
69557
|
Form 990 Revenue Amount |
69557
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NORTH STONINGTON
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106739 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
298 Norwich Westerly Road, North Stonington, CT, 06359, US |
Principal Officer's Name |
Marc Tardiff |
Principal Officer's Address |
167 Daniel Brown Drive, Mystic, CT, 06355, US |
|
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name |
NORTH STONINGTON EDUCATION ASSOC
|
EIN |
23-7106739
|
Tax Period |
202307
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
NORTH STONINGTON EDUCATION ASSOC
|
EIN |
23-7106739
|
Tax Period |
202207
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
NORTH STONINGTON EDUCATION ASSOCIATION
|
EIN |
23-7106739
|
Tax Period |
202107
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
NORTH STONINGTON EDUCATION ASSOCIATION
|
EIN |
23-7106739
|
Tax Period |
202007
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
NORTH STONINGTON EDUCATION ASSOCIATION
|
EIN |
23-7106739
|
Tax Period |
201907
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
NORTH STANINGTON EDUCATION ASSOCIATION
|
EIN |
23-7106739
|
Tax Period |
201807
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
NORTH STONINGTON EDUCATION ASSOCIATION
|
EIN |
23-7106739
|
Tax Period |
201707
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
NORTH STONINGTON EDUCATION ASSOCIATION
|
EIN |
23-7106739
|
Tax Period |
201607
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
|
23-7106747
|
Association
|
Unconditional Exemption
|
325 SHETUCKET TURNPIKE, PRESTON, CT, 06365-0000
|
1971-09
|
|
In Care of Name |
% S BOSKO
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
PRESTON
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106747 |
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 |
325 Shetucket Turnpike, Preston, CT, 06365, US |
Principal Officer's Name |
Lindsey LaFlash |
Principal Officer's Address |
325 Shetucket Turnpike, Preston, CT, 06365, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106747 |
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 |
325 Shetucket Tpke, Preston, CT, 06365, US |
Principal Officer's Name |
Stacy Robbins |
Principal Officer's Address |
325 Shetucket Tpke, Preston, CT, 06365, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106747 |
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 |
325 Shetucket Tpke, Preston, CT, 06365, US |
Principal Officer's Name |
Stacy Robbins |
Principal Officer's Address |
325 Shetucket Tpke, Preston, CT, 06365, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106747 |
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 |
325 Route 165, Preston, CT, 06365, US |
Principal Officer's Name |
Stacy Robbins |
Principal Officer's Address |
325 Route 165, Preston, CT, 06365, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106747 |
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 |
325 Route 165, Preston, CT, 06365, US |
Principal Officer's Name |
Sandra Ann Bosko |
Principal Officer's Address |
325 Route 165, Preston, CT, 06365, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106747 |
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 |
325 Route 165, Preston, CT, 06365, US |
Principal Officer's Name |
Sandra Ann Bosko |
Principal Officer's Address |
325 Route 165, Preston, CT, 06365, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106747 |
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 |
325 Route 165, Preston, CT, 06365, US |
Principal Officer's Name |
Sandra Ann Bosko |
Principal Officer's Address |
325 Route 165, Preston, CT, 06365, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106747 |
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 |
325 Route 165, Preston, CT, 06365, US |
Principal Officer's Name |
Sandra Ann Bosko |
Principal Officer's Address |
325 Route 165, Preston, CT, 06365, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106747 |
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 |
325 Route 165, Preston, CT, 06365, US |
Principal Officer's Name |
Sandra Bosko |
Principal Officer's Address |
325 Route 165, Preston, CT, 06365, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106747 |
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 |
325 Route 165, Preston, CT, 06365, US |
Principal Officer's Name |
S Bosko |
Principal Officer's Address |
325 Route 165, Preston, CT, 06365, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106747 |
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 |
325 Route 165, Preston, CT, 06365, US |
Principal Officer's Name |
S Bosko |
Principal Officer's Address |
325 Route 165, Preston, CT, 06365, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106747 |
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 |
325 Route 165, Preston, CT, 06365, US |
Principal Officer's Name |
Sandra Bosko |
Principal Officer's Address |
325 Route 165, Preston, CT, 06365, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106747 |
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 |
325 Route 165, Preston, CT, 06365, US |
Principal Officer's Name |
Sandra Bosko |
Principal Officer's Address |
325 Route 165, Preston, CT, 06365, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106747 |
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 |
325 Route 165, Preston, CT, 06365, US |
Principal Officer's Name |
Sandra Bosko |
Principal Officer's Address |
325 Route 165, Preston, CT, 06365, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106747 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
325 Shetucket Turnpike/Route 165, Preston, CT, 06365, US |
Principal Officer's Name |
Sandra Bosko |
Principal Officer's Address |
325 Route 165, Preston, CT, 06365, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106747 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
325 Shetucket Turnpike/ Route 165, Preston, CT, 06365, US |
Principal Officer's Name |
Sandra Bosko |
Principal Officer's Address |
325 Route 165, Preston, CT, 06365, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106747 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
325 Shetucket Turnpike / Route 165, Preston, CT, 06365, US |
Principal Officer's Name |
Sandra Bosko |
Principal Officer's Address |
325 Route 165, Preston, CT, 06365, US |
|
|
23-7106748
|
Association
|
Unconditional Exemption
|
33 WICKER ST, PUTNAM, CT, 06260-1443
|
1971-09
|
|
In Care of Name |
% RHONDA H CHENAIL
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
PUTNAM
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106748 |
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 |
33 Wicker Street, Putnam, CT, 06260, US |
Principal Officer's Name |
Tara Carpenter |
Principal Officer's Address |
15 River Street, Plainfield, CT, 06374, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106748 |
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 |
33 Wicker Street, Putnam, CT, 06260, US |
Principal Officer's Name |
Tara Carpenter |
Principal Officer's Address |
15 River Street, Plainfield, CT, 06374, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106748 |
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 |
33 Wicker Street, Putnam, CT, 06260, US |
Principal Officer's Name |
Tara Carpenter |
Principal Officer's Address |
15 River Street, Plainfield, CT, 06374, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106748 |
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 |
33 WICKER ST, PUTNAM, CT, 062601443, US |
Principal Officer's Name |
Tara Carpenter |
Principal Officer's Address |
15 River Street, Plainfield, CT, 06374, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106748 |
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 |
35 Wicker Street, Putnam, CT, 06260, US |
Principal Officer's Name |
Rhonda H Chenail |
Principal Officer's Address |
1082 Route 197, Woodstock, CT, 06281, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106748 |
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 |
1082 ROUTE 197, WOODSTOCK, CT, 06281, US |
Principal Officer's Name |
Rhonda HChenail |
Principal Officer's Address |
1082 ROUTE 197, WOODSTOCK, CT, 06281, US |
Website URL |
1082 ROUTE 197 |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106748 |
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 |
35 Wicker Street, Putnam, CT, 06260, US |
Principal Officer's Name |
Rhonda H Chenail |
Principal Officer's Address |
1082 Route 197, Woodstock, CT, 06281, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106748 |
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 |
35 Wicker St, Putnam, CT, 06260, US |
Principal Officer's Name |
Rhonda Chenail |
Principal Officer's Address |
1082 Route 197, Woodstock, CT, 06281, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106748 |
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 |
35 Wicker St, Putnam, CT, 06260, US |
Principal Officer's Name |
Rhonda H Chenail |
Principal Officer's Address |
1082 Route 197, Woodstock, CT, 06281, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106748 |
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 |
35 Wicker Street, Putnam, CT, 06260, US |
Principal Officer's Name |
Rhonda H Chenail |
Principal Officer's Address |
1082 Route 197, Woodstock, CT, 06281, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106748 |
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 |
35 Wicker Street, Putnam, CT, 06260, US |
Principal Officer's Name |
Rhonda H Chenail |
Principal Officer's Address |
35 Wicker St, Putnam, CT, 06260, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106748 |
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 |
35 Wicker St, Putnam, CT, 06260, US |
Principal Officer's Name |
Rhonda H Chenail |
Principal Officer's Address |
1082 Route 197, Woodstock, CT, 06281, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106748 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
35 Wicker Street, Putnam, CT, 06260, US |
Principal Officer's Name |
Lynn H Fraser |
Principal Officer's Address |
5 Vine Street, Putnam, CT, 06260, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106748 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
35 Wicker Street, Putnam, CT, 06260, US |
Principal Officer's Name |
Lynn H Fraser treasurer |
Principal Officer's Address |
5 Vine Street, Putnam, CT, 06260, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106748 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
35 Wicker Street, Putnam, CT, 06260, US |
Principal Officer's Name |
Lynn H Fraser treasurer |
Principal Officer's Address |
5 Vine Street, Putnam, CT, 06260, US |
|
|
23-7106753
|
Association
|
Unconditional Exemption
|
25 RHAM RD, HEBRON, CT, 06248-1500
|
1971-09
|
|
In Care of Name |
% KIRSTEN ERLANDSEN
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
8 REGION RHAM
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106753 |
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 |
25 RHAM Rd, Hebron, CT, 06248, US |
Principal Officer's Name |
Heidi Byrne |
Principal Officer's Address |
25 RHAM Rd, Hebron, CT, 06231, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106753 |
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 |
85 Wall St, Hebron, CT, 06248, US |
Principal Officer's Name |
Elise Thompson |
Principal Officer's Address |
85 Wall St, Hebron, CT, 06248, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106753 |
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 |
85 Wall St, Hebron, CT, 06248, US |
Principal Officer's Name |
Elise Thompson |
Principal Officer's Address |
85 Wall St, Hebron, CT, 06074, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106753 |
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 |
85 Wall Street, Hebron, CT, 06248, US |
Principal Officer's Name |
Kirsten Erlandsen |
Principal Officer's Address |
85 Wall Street, Hebron, CT, 06248, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106753 |
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 |
85 WALL STREET, HEBRON, CT, 06248, US |
Principal Officer's Name |
Kirsten Erlandsen |
Principal Officer's Address |
85 WALL STREET, HEBRON, CT, 06248, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106753 |
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 |
85 Wall Street, Hebron, CT, 06248, US |
Principal Officer's Name |
Kirsten Erlandsen |
Principal Officer's Address |
85 Wall Street, Hebron, CT, 06248, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106753 |
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 |
85 Wall Street, Hebron, CT, 06248, US |
Principal Officer's Name |
Kirsten L Erlandsen |
Principal Officer's Address |
85 Wall Street, Hebron, CT, 06248, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106753 |
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 |
85 Wall Street, Hebron, CT, 06248, US |
Principal Officer's Name |
Kirsten Erlandsen |
Principal Officer's Address |
85 Wall Street, Hebron, CT, 06248, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106753 |
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 |
85 Wall Street, Hebron, CT, 06248, US |
Principal Officer's Name |
Michael Peter Joseph |
Principal Officer's Address |
85 Wall Street, Hebron, CT, 06248, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106753 |
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 |
85 Wall Street, Hebron, CT, 06248, US |
Principal Officer's Name |
Kirsten Erlandsen |
Principal Officer's Address |
85 Wall Street, Hebron, CT, 06248, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106753 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
85 Wall Street, Hebron, CT, 06248, US |
Principal Officer's Name |
Kirsten Erlandsen |
Principal Officer's Address |
85 Wall Street, Hebron, CT, 06248, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106753 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
85 Wall Street, Hebron, CT, 06248, US |
Principal Officer's Name |
Kirsten Erlandsen |
Principal Officer's Address |
85 Wall Street, Hebron, CT, 06248, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106753 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
85 Wall Street, RHAM High School, Hebron, CT, 06248, US |
Principal Officer's Name |
Kirsten Erlandsen |
Principal Officer's Address |
RHAM High School, 85 Wall Street, Hebron, CT, 06248, US |
|
|
23-7106756
|
Association
|
Unconditional Exemption
|
16 CORNERSTONE CT STE 2, PLANTSVILLE, CT, 06479-1551
|
1971-09
|
|
In Care of Name |
% SOUTHINGTON EDUCATION ASSOCIATION
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2023-06
|
Asset |
100,000 to 499,999
|
Income |
25,000 to 99,999
|
Filing Requirement |
990 (all other) or 990EZ return
|
PF Filing Requirement |
No 990-PF return
|
Accounting Period |
Jun
|
Asset Amount |
264298
|
Income Amount |
98731
|
Form 990 Revenue Amount |
98731
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
SOUTHINGTON
|
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
23-7106756
|
Tax Period |
202306
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
23-7106756
|
Tax Period |
202206
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
23-7106756
|
Tax Period |
202112
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
SOUTHINGTON EDUCATION ASSOCIATION
|
EIN |
23-7106756
|
Tax Period |
202106
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
23-7106756
|
Tax Period |
202106
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
SOUTHINGTON EDUCATION ASSOCIATION
|
EIN |
23-7106756
|
Tax Period |
202006
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
SOUTHINGTON EDUCATION ASSOCIATION
|
EIN |
23-7106756
|
Tax Period |
202006
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
SOUTHINGTON EDUCATION ASSOCIATION
|
EIN |
23-7106756
|
Tax Period |
201906
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
SOUTHINGTON EDUCATION ASSOCIATION
|
EIN |
23-7106756
|
Tax Period |
201806
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
SOUTHINGTON EDUCATION ASSOCIATION
|
EIN |
23-7106756
|
Tax Period |
201706
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
|
23-7106763
|
Association
|
Unconditional Exemption
|
785 RIVERSIDE DR, N GROSVENORDL, CT, 06255-2187
|
1971-09
|
|
In Care of Name |
% LORI CHESANEK
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
THOMPSON
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106763 |
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 |
785 Riverside Drive, North Grosvenordale, CT, 06255, US |
Principal Officer's Name |
Lori Chesanek |
Principal Officer's Address |
358 Kate Downing Road, Plainfield, CT, 06374, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106763 |
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 |
785 Riverside Drive, North Grosvenordale, CT, 06255, US |
Principal Officer's Name |
Lori Chesanek |
Principal Officer's Address |
358 Kate Downing Road, Plainfield, CT, 06374, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106763 |
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 |
785 Riverside Drive, North Grosvenordale, CT, 06255, US |
Principal Officer's Name |
Lori Chesanek |
Principal Officer's Address |
358 Kate Downing Road, Plainfield, CT, 06374, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106763 |
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 |
785 Riverside Drive, North Grosvenordale, CT, 06255, US |
Principal Officer's Name |
Lori Chesanek |
Principal Officer's Address |
358 Kate Downing Road, Plainfield, CT, 06374, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106763 |
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 |
785 Riverside Drive, North Grosvenordale, CT, 06255, US |
Principal Officer's Name |
Lori Chesanek |
Principal Officer's Address |
358 Kate Downing Road, Plainfield, CT, 06374, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106763 |
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 |
785 Riverside Drive, North Grosvenordale, CT, 06255, US |
Principal Officer's Name |
Lori Chesanek |
Principal Officer's Address |
358 Kate Downing Road, Plainfield, CT, 06374, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106763 |
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 |
785 Riverside Drive, North Grosvenordale, CT, 06255, US |
Principal Officer's Name |
Lori Chesanek |
Principal Officer's Address |
358 Kate Downing Road, Plainfield, CT, 06374, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106763 |
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 |
PO Box 359, Quinebaug, CT, 06262, US |
Principal Officer's Name |
Valerie Krogul |
Principal Officer's Address |
18 Walker Drive - Box 359, Quinebaug, CT, 06262, US |
Website URL |
Thompson Public Schools |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106763 |
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 |
785 Riverside Drive, North Grosvenordale, CT, 06255, US |
Principal Officer's Name |
Valerie Krogul |
Principal Officer's Address |
18 Walker Drive - Box 359, Quinebuag, CT, 06262, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106763 |
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 |
18 Walker Drive - Box 359, Quinebaug, CT, 06262, US |
Principal Officer's Name |
Valerie Krogul |
Principal Officer's Address |
18 Walker Drive - Box 359, Quinebaug, CT, 06262, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106763 |
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 |
18 Walker Drive - Box 359, Quinebaug, CT, 06262, US |
Principal Officer's Name |
Connecticut Education Associaton |
Principal Officer's Address |
785 Riverside Drive, North Grosvenordale, CT, 06255, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106763 |
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 |
785 Riverside Drive, North Grosvenordale, CT, 06255, US |
Principal Officer's Name |
Connecticut Education Association |
Principal Officer's Address |
785 Riverside Drive, North Grosvenordale, CT, 06255, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106763 |
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 |
18 Walker Drive - PO Box 359, Quinebaug, CT, 06262, US |
Principal Officer's Name |
Valerie Krogul |
Principal Officer's Address |
18 Walker Drive - PO Box 359, Quinebaug, CT, 06262, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106763 |
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 |
785 Riverside Drive, North Grosvenordale, CT, 06255, US |
Principal Officer's Name |
Lori Chesanek |
Principal Officer's Address |
358 Kate Downing Road, Plainfield, CT, 06374, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106763 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
18 Walker Drive, PO Box 359, Quinebaug, CT, 06262, US |
Principal Officer's Name |
Lori Chesanek |
Principal Officer's Address |
358 Kate Downing Road, Plainfield, CT, 06374, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106763 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
785 Riverside Drive, North Grosvenordale, CT, 06255, US |
Principal Officer's Name |
Valerie Krogul |
Principal Officer's Address |
18 Walker Drive, PO Box 359, Quinebaug, CT, 06262, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106763 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
785 Riverside Drive, North Grosvenordale, CT, 06255, US |
Principal Officer's Name |
Valerie Krogul |
Principal Officer's Address |
18 Walker Drive, P O Box 359, Quinebaug, CT, 06262, US |
|
|
23-7106769
|
Association
|
Unconditional Exemption
|
80 SOUTH MAIN STREET STE7, WALLINGFORD, CT, 06492-4222
|
1971-09
|
|
In Care of Name |
% STEPHANIE CONLAN
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2024-06
|
Asset |
100,000 to 499,999
|
Income |
25,000 to 99,999
|
Filing Requirement |
990 (all other) or 990EZ return
|
PF Filing Requirement |
No 990-PF return
|
Accounting Period |
Jun
|
Asset Amount |
198941
|
Income Amount |
87524
|
Form 990 Revenue Amount |
77524
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
WALLINGFORD
|
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION WALLINGFORD
|
EIN |
23-7106769
|
Tax Period |
202306
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION WALLINGFORD
|
EIN |
23-7106769
|
Tax Period |
202206
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION WALLINGFORD
|
EIN |
23-7106769
|
Tax Period |
202106
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION WALLINGFORD
|
EIN |
23-7106769
|
Tax Period |
202006
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION WALLINGFORD
|
EIN |
23-7106769
|
Tax Period |
201906
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION WALLINGFORD
|
EIN |
23-7106769
|
Tax Period |
201806
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION WALLINGFORD
|
EIN |
23-7106769
|
Tax Period |
201706
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION WALLINGFORD
|
EIN |
23-7106769
|
Tax Period |
201606
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
|
23-7106770
|
Association
|
Unconditional Exemption
|
334 GEORGETOWN DR, WATERTOWN, CT, 06795-3360
|
1971-09
|
|
In Care of Name |
% ROBYN TROISI
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
WATERTOWN
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106770 |
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 |
334 Georgetown Drive, Watertown, CT, 06795, US |
Principal Officer's Name |
Dorothy Rinaldi |
Principal Officer's Address |
334 Georgetown Drive, Watertown, CT, 06795, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106770 |
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 |
334 Georgetown Drive, Watertown, CT, 06795, US |
Principal Officer's Name |
Dorothy Rinaldi |
Principal Officer's Address |
334 Georgetown Drive, Watertown, CT, 06795, US |
Website URL |
Polk Elementary School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106770 |
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 |
334 Georgetown Drive, Watertown, CT, 06795, US |
Principal Officer's Name |
Dorothy Rinaldi |
Principal Officer's Address |
334 Georgetown Drive, Watertown, CT, 06795, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106770 |
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 |
110 Breezy Knoll Drive, Watertown, CT, 06795, US |
Principal Officer's Name |
Dorothy Rinaldi |
Principal Officer's Address |
435 Buckingham Street, Oakville, CT, 06779, US |
Website URL |
Polk Elementary School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106770 |
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 |
110 Breezy Knoll Drive, Watertown, CT, 06795, US |
Principal Officer's Name |
Teresa Baldwin |
Principal Officer's Address |
91 Lexington Drive, Watertown, CT, 06795, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106770 |
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 |
51 Tress Road, Prospect, CT, 06712, US |
Principal Officer's Name |
Teresa Baldwin |
Principal Officer's Address |
91 Lexington Drive, Watertown, CT, 06795, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106770 |
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 |
91 Lexington Drive, Watertown, CT, 06795, US |
Principal Officer's Name |
Amanda Bragg |
Principal Officer's Address |
253 West St Unit 10, Plantsville, CT, 06479, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106770 |
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 |
91 Lexington Drive, Watertown, CT, 06795, US |
Principal Officer's Name |
Teresa Baldwin |
Principal Officer's Address |
91 Lexington Drive, Watertown, CT, 06795, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106770 |
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 |
91 Lexington Drive, Watertown, CT, 06795, US |
Principal Officer's Name |
Teresa Baldwin |
Principal Officer's Address |
91 Lexington Drive, Watertown, CT, 06795, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106770 |
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 |
91 Lexington Drive, Watertown, CT, 06795, US |
Principal Officer's Name |
Stan Mikrut |
Principal Officer's Address |
98 Wolfpit Road, Southbury, CT, 06488, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106770 |
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 |
91 Lexington Drive, Watertown, CT, 06795, US |
Principal Officer's Name |
Teresa Baldwin Treasurer |
Principal Officer's Address |
Lexington Drive, Watertown, CT, 06795, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106770 |
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 |
91 Lexington Drive, Watertown, CT, 06795, US |
Principal Officer's Name |
Teresa Baldwin |
Principal Officer's Address |
91 Lexington Drive, Watertown, CT, 06795, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106770 |
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 |
91 Lexington Drive, Watertown, CT, 06795, US |
Principal Officer's Name |
Teresa Baldwin |
Principal Officer's Address |
91 Lexington Drive, Watertown, CT, 06795, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106770 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 803, Watertown, CT, 06795, US |
Principal Officer's Name |
Marcia Moriarty |
Principal Officer's Address |
41 Pine Street, Watertown, CT, 06795, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106770 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
363 Lakeside Road, Morris, CT, 06763, US |
Principal Officer's Name |
Marcia Moriarty |
Principal Officer's Address |
Pine Street, Watertown, CT, 06795, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106770 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 804, Watertown, CT, 06795, US |
Principal Officer's Name |
Maria B DuBois |
Principal Officer's Address |
363 Lakeside Road, Morris, CT, 06763, US |
|
|
23-7106778
|
Association
|
Unconditional Exemption
|
30 BADER LN, GLASTONBURY, CT, 06033-1472
|
1971-09
|
|
In Care of Name |
% JOHN SCANLON
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
WINDSOR
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106778 |
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 |
30 Bader Lane, Glastonbury, CT, 06033, US |
Principal Officer's Name |
John J Scanlon |
Principal Officer's Address |
30 Bader Lane, Glastonbury, CT, 06033, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106778 |
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 |
30 Bader Lane, Glastonbury, CT, 06033, US |
Principal Officer's Name |
John J Scanlon |
Principal Officer's Address |
30 Bader Lane, Glastonbury, CT, 06033, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106778 |
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 |
30 Bader Lane, Glastonbury, CT, 06033, US |
Principal Officer's Name |
John Scanlon |
Principal Officer's Address |
30 Bader Lane, Glastonbury, CT, 06033, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106778 |
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 |
30 Bader Lane, Glastonbury, CT, 06033, US |
Principal Officer's Name |
John Scanlon |
Principal Officer's Address |
30 Bader Lane, Glastonbury, CT, 06033, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106778 |
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 |
30 Bader Lane, Glastonbury, CT, 06033, US |
Principal Officer's Name |
John Scanlon |
Principal Officer's Address |
30 Bader Lane, Glastonbury, CT, 06033, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106778 |
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 |
30 Bader Lane, Glastonbury, CT, 06033, US |
Principal Officer's Name |
John Scanlon |
Principal Officer's Address |
30 Bader Lane, Glastonbury, CT, 06033, US |
Website URL |
Connecticut Financial Benefits |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106778 |
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 |
30 Bader lane, Glastonbury, CT, 06033, US |
Principal Officer's Name |
John Scanlon |
Principal Officer's Address |
30 Bader lane, Glastonbury, CT, 06033, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106778 |
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 |
30 Bader Lane, Glastonbury, CT, 06033, US |
Principal Officer's Name |
John Scanlon |
Principal Officer's Address |
30 Bader Lane, Glastonbury, CT, 06033, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106778 |
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 |
30 Bader Lane, Glastonbury, CT, 06033, US |
Principal Officer's Name |
John Scanlon |
Principal Officer's Address |
30 Bader Lane, Glastonbury, CT, 06033, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106778 |
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 |
30 Bader Lane, Glastonbury, CT, 06033, US |
Principal Officer's Name |
Lenny Vann |
Principal Officer's Address |
Sage Park, Windsor, CT, 06095, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106778 |
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 |
30 Bader Lane, Glastonbury, CT, 06033, US |
Principal Officer's Name |
John Scanlon |
Principal Officer's Address |
30 Bader Lane, Glastonbury, CT, 06033, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106778 |
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 |
30 Bader Lane, Glastonbury, CT, 06033, US |
Principal Officer's Name |
John Scanlon |
Principal Officer's Address |
30 Bader Lane, Glastonbury, CT, 06033, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106778 |
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 |
30 Bader Lane, Glastonbury, CT, 06033, US |
Principal Officer's Name |
J Scanlon |
Principal Officer's Address |
30 Bader Lane, Glastonbury, CT, 06033, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106778 |
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 |
30 Bader Lane, Glastonbury, CT, 06033, US |
Principal Officer's Name |
John Scanlon |
Principal Officer's Address |
30 Bader Lane, Glastonbury, CT, 06033, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106778 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
30 Bader Lane, Glastonbury, CT, 06033, US |
Principal Officer's Name |
Connecticut Education Association- Windsor |
Principal Officer's Address |
30 Bader Lane, Glastonbury, CT, 06033, US |
|
|
23-7106792
|
Association
|
Unconditional Exemption
|
21 OAK STREET, HARTFORD, CT, 06106-8003
|
1971-09
|
|
In Care of Name |
% HEIDI JOSLYN
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
WESTBROOK
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106792 |
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 |
21 Oak Street, Hartford, CT, 06106, US |
Principal Officer's Name |
Heidi Joslyn |
Principal Officer's Address |
84 Bloomingdale Road, Quaker Hill, CT, 06375, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106792 |
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 |
21 Oak Street, Hartford, CT, 06106, US |
Principal Officer's Name |
Heidi Joslyn |
Principal Officer's Address |
84 Bloomingdale Road, Quaker Hill, CT, 06375, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106792 |
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 |
21 Oak Street, Hartford, CT, 06106, US |
Principal Officer's Name |
Heidi Joslyn |
Principal Officer's Address |
84 Bloomingdale Road, Quaker Hill, CT, 06375, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106792 |
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 |
84 Bloomingdale Road, Quaker Hill, CT, 06375, US |
Principal Officer's Name |
Heidi Joslyn |
Principal Officer's Address |
84 Bloomingdale Road, Quaker Hill, CT, 06375, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106792 |
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 |
21 Oak Street, Hartford, CT, 06106, US |
Principal Officer's Name |
Heidi Joslyn |
Principal Officer's Address |
84 Bloomingdale Road, Quaker Hill, CT, 06375, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106792 |
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 |
21 Oak Street, Hartford, CT, 06106, US |
Principal Officer's Name |
Heidi Joslyn |
Principal Officer's Address |
84 Bloomingdale Road, Quaker Hill, CT, 06375, US |
Website URL |
www.cea.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106792 |
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 |
84 Bloomingdale Road, Quaker Hill, CT, 06375, US |
Principal Officer's Name |
Heidi Joslyn |
Principal Officer's Address |
84 Bloomingdale Rd, Quaker Hill, CT, 06375, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106792 |
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 |
21 Oak Street, Hartford, CT, 06106, US |
Principal Officer's Name |
Heidi Joslyn |
Principal Officer's Address |
84 Bloomingdale Road, Quaker Hill, CT, 06375, US |
Website URL |
1965 |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106792 |
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 |
21 Oak Street, Hartford, CT, 06106, US |
Principal Officer's Name |
Heidi Joslyn |
Principal Officer's Address |
84 Bloomingdale Road, Quaker Hill, CT, 06375, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106792 |
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 |
21 Oak Street, Hartford, CT, 06106, US |
Principal Officer's Name |
Heidi Joslyn |
Principal Officer's Address |
84 Bloomingdale Road, Quaker Hill, CT, 06375, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106792 |
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 |
21 Oak Street, Hartford, CT, 06106, US |
Principal Officer's Name |
Heidi Joslyn |
Principal Officer's Address |
84 Bloomingdale Road, Quaker Hill, CT, 06375, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106792 |
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 |
21 Oak Street, Hartford, CT, 06106, US |
Principal Officer's Name |
Heidi Joslyn |
Principal Officer's Address |
84 Bloomingdale Road, Quaker Hill, CT, 06375, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106792 |
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 |
21 Oak Street Ste 500, Hartford, CT, 06106, US |
Principal Officer's Name |
Heidi Joslyn |
Principal Officer's Address |
84 Bloomingdale Road, Quaker Hill, CT, 06375, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106792 |
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 |
21 Oak Street Ste 500, Hartford, CT, 06106, US |
Principal Officer's Name |
Heidi Joslyn |
Principal Officer's Address |
84 Bloomingdale Road, Quaker Hill, CT, 06375, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106792 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
21 Oak Street Ste 500, Hartford, CT, 06106, US |
Principal Officer's Name |
Heidi Joslyn |
Principal Officer's Address |
84 Bloomingdale Road, Quaker Hill, CT, 06375, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106792 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
21 Oak Street Ste 500, Hartford, CT, 06106, US |
Principal Officer's Name |
Westbrook Education Association |
Principal Officer's Address |
84 Bloomingdale Road, Quaker Hill, CT, 06375, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106792 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
84 Bloomingdale Road, Quaker Hill, CT, 06375, US |
Principal Officer's Name |
Heidi Joslyn |
Principal Officer's Address |
84 Bloomingdale Road, Quaker Hill, CT, 06375, US |
|
|
23-7106793
|
Association
|
Unconditional Exemption
|
12 OLD FARMS RD, WILLINGTON, CT, 06279-1718
|
1971-09
|
|
In Care of Name |
% MICHELLE SHINE
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
WILLINGTON
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106793 |
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 |
12 Old Farms Rd, Willington, CT, 06279, US |
Principal Officer's Name |
Michelle Shine |
Principal Officer's Address |
85 Potter School Road, Willington, CT, 06279, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106793 |
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 |
12 Old Farms Rd, Willington, CT, 06279, US |
Principal Officer's Name |
Michelle Shine |
Principal Officer's Address |
12 Old Farms Rd, Willington, CT, 06279, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106793 |
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 |
12 Old Farms Rd, Willington, CT, 06279, US |
Principal Officer's Name |
Michelle Shine |
Principal Officer's Address |
12 Old Farms Rd, Willington, CT, 06279, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106793 |
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 |
12 Old Farms Rd, Willington, CT, 06279, US |
Principal Officer's Name |
Michelle Shine |
Principal Officer's Address |
12 Old Farms Rd, Willington, CT, 06279, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106793 |
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 |
12 Old Farms Rd, Willington, CT, 06279, US |
Principal Officer's Name |
Michelle Shine |
Principal Officer's Address |
12 Old Farms Rd, Willington, CT, 06279, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106793 |
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 |
12 Old Farms Road, Willington, CT, 06279, US |
Principal Officer's Name |
Michelle Shine |
Principal Officer's Address |
12 Old Farms Road, Willington, CT, 06279, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106793 |
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 |
12 Old Farms Road, Willington, CT, 06279, US |
Principal Officer's Name |
Erica Bushior |
Principal Officer's Address |
53 Greaves Road West, Stafford Springs, CT, 06076, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106793 |
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 |
12 Old Farms Road, Willington, CT, 06279, US |
Principal Officer's Name |
Erica Bushior |
Principal Officer's Address |
53 Greaves Road West, Stafford Springs, CT, 06076, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106793 |
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 |
12 Old Farms Road, Willlington, CT, 06279, US |
Principal Officer's Name |
Erica Bushior |
Principal Officer's Address |
53 Greaves Road West, Stafford Springs, CT, 06076, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106793 |
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 |
12 Old Farms Road, Willington, CT, 06279, US |
Principal Officer's Name |
Erica Bushior |
Principal Officer's Address |
12 Old Farms Road, Willington, CT, 06279, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106793 |
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 |
111 River Road, Willington, CT, 06279, US |
Principal Officer's Name |
Deborah Ostien |
Principal Officer's Address |
111 River Road, Willington, CT, 06279, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106793 |
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 |
111 River Rd, Willington, CT, 06279, US |
Principal Officer's Name |
Emily Culpepper-Nadeau |
Principal Officer's Address |
111 River Rd, Willington, CT, 06279, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106793 |
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 |
111 River Rd, Willington, CT, 06279, US |
Principal Officer's Name |
Emily Culpepper |
Principal Officer's Address |
29 Lewis Drive, South Windsor, CT, 06074, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106793 |
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 |
111 River Road, Willington, CT, 06279, US |
Principal Officer's Name |
Deborah Ostien |
Principal Officer's Address |
111 River Road, Willington, CT, 06279, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106793 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
111 River Road, Willington, CT, 06279, US |
Principal Officer's Name |
Lauren Quinn |
Principal Officer's Address |
111 River Road, Willington, CT, 06279, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7106793 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
111 River Road, Hall Memorial School, Willington, CT, 06279, US |
Principal Officer's Name |
Diane Walter |
Principal Officer's Address |
1 Cosgrove Road, Willington, CT, 06279, US |
|
|
23-7107172
|
Association
|
Unconditional Exemption
|
35 SCHOOL RD, ANDOVER, CT, 06232-1557
|
1971-09
|
|
In Care of Name |
% DEAN MILLER
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
ANDOVER
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107172 |
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 |
35 School Rd, Andover, CT, 06232, US |
Principal Officer's Name |
Jaime Webber |
Principal Officer's Address |
35 School Rd, Andover, CT, 06232, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107172 |
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 |
35 School Rd, Andover, CT, 06232, US |
Principal Officer's Name |
Jaime Webber |
Principal Officer's Address |
35 School Rd, Andover, CT, 06232, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107172 |
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 |
PO Box 426, Andover, CT, 06232, US |
Principal Officer's Name |
Jaime Webber |
Principal Officer's Address |
Po Box 426, Andover, CT, 06232, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107172 |
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 |
11 Hunters Run, Storrs, CT, 06268, US |
Principal Officer's Name |
Dean Miller |
Principal Officer's Address |
11 Hunters Run, Storrs, CT, 06268, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107172 |
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 |
PO Box 426, Andover, CT, 06232, US |
Principal Officer's Name |
Dean Miller |
Principal Officer's Address |
11 Hunters Run, Storrs, CT, 06232, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107172 |
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 |
PO Box 426, Andover, CT, 06232, US |
Principal Officer's Name |
Jennie Morrell and Melissa Correia |
Principal Officer's Address |
PO Box 426, Andover, CT, 06232, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107172 |
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 |
PO Box 426, Andover, CT, 06232, US |
Principal Officer's Name |
Jennie Morrell and Laura Bush |
Principal Officer's Address |
PO Box 426, Andover, CT, 06232, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107172 |
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 |
PO Box 426, Andover, CT, 06232, US |
Principal Officer's Name |
Jenn Hebert and Laura Bush |
Principal Officer's Address |
PO Box 426, Andover, CT, 06232, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107172 |
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 |
PO Box 426, Andover, CT, 06232, US |
Principal Officer's Name |
Dean Miller |
Principal Officer's Address |
PO Box 426, Andover, CT, 06232, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107172 |
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 |
PO BOX 426, Andover, CT, 06232, US |
Principal Officer's Name |
Dean Miller or Jenn Pugh |
Principal Officer's Address |
PO Box 426, Andover, CT, 06232, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107172 |
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 |
PO Box 426, Andover, CT, 06232, US |
Principal Officer's Name |
Leslie Labenski and Jenn Pugh |
Principal Officer's Address |
PO BOX 426, Andover, CT, 06232, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107172 |
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 |
PO BOX 426, Andover, CT, 06232, US |
Principal Officer's Name |
Dean Miller |
Principal Officer's Address |
PO BOX 426, Andover, CT, 06232, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107172 |
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 |
PO Box 426, Andover, CT, 06232, US |
Principal Officer's Name |
Andover Education Association |
Principal Officer's Address |
PO Box 426, Andover, CT, 06232, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107172 |
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 |
PO BOX 426, ANDOVER, CT, 06232, US |
Principal Officer's Name |
Dean Miller |
Principal Officer's Address |
PO BOX 426, Andover, CT, 06232, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107172 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 426, Andover, CT, 06232, US |
Principal Officer's Name |
Andover Education Association |
Principal Officer's Address |
PO Box 426, Andover, CT, 06232, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107172 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 426, Andover, CT, 06118, US |
Principal Officer's Name |
Dean Miller |
Principal Officer's Address |
PO Box 426, Andover, CT, 06118, US |
Website URL |
millerd@andover.k12.ct.us |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107172 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 426, Andover, CT, 06232, US |
Principal Officer's Name |
Dean Miller |
Principal Officer's Address |
P O Box 426, Andover, CT, 06118, US |
Website URL |
millerd@andover.k12.ct.us |
|
|
23-7107174
|
Association
|
Unconditional Exemption
|
16 TOWN CRIER LN, MADISON, CT, 06443-2642
|
1971-09
|
|
In Care of Name |
% STEVE MUENCH
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
AVON
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107174 |
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 |
16 Town Crier Lane, Madison, CT, 06443, US |
Principal Officer's Name |
Harriet Gowanlock |
Principal Officer's Address |
16 Town Crier Lane, Madison, CT, 06443, US |
Website URL |
aea-ct.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107174 |
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 |
16 Town Crier Lane, Madison, CT, 06443, US |
Principal Officer's Name |
Harriet Gowanlock |
Principal Officer's Address |
16 Town Crier Lane, Madison, CT, 06443, US |
Website URL |
aea-ct.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107174 |
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 |
16 TOWN CRIER LN, MADISON, CT, 06443, US |
Principal Officer's Name |
Harriet Gowanlock |
Principal Officer's Address |
16 TOWN CRIER LN, MADISON, CT, 06443, US |
Website URL |
aea-ct.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107174 |
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 |
34 Sudbury Way, Avon, CT, 06001, US |
Principal Officer's Name |
Steven A Muench |
Principal Officer's Address |
34 Sudbury Way, Avon, CT, 06001, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107174 |
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 |
34 Sudbury Way, Avon, CT, 06001, US |
Principal Officer's Name |
Steven Muench |
Principal Officer's Address |
34 Sudbury Way, Avon, CT, 06001, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107174 |
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 |
375 WEST AVON ROAD, AVON, CT, 06001, US |
Principal Officer's Name |
STEVEN MUENCH |
Principal Officer's Address |
34 SUDBURY WAY, AVON, CT, 06001, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107174 |
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 |
34 SUDBURY WAY, AVON, CT, 06001, US |
Principal Officer's Name |
STEVEN MUENCH |
Principal Officer's Address |
34 SUDBURY WAY, AVON, CT, 06001, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107174 |
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 |
34 Sudbury Way, Avon, CT, 06001, US |
Principal Officer's Name |
Steven Muench |
Principal Officer's Address |
34 Sudbury Way, Avon, CT, 06001, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107174 |
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 |
150 Thompson Road, Avon, CT, 06001, US |
Principal Officer's Name |
Alison Warren |
Principal Officer's Address |
150 Thompson Road, Avon, CT, 06001, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107174 |
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 |
90 Burnham Road, Avon, CT, 06001, US |
Principal Officer's Name |
James Quigley |
Principal Officer's Address |
510 West Avon Road, Avon, CT, 06001, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107174 |
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 |
90 Burnham Road, Avon, CT, 06001, US |
Principal Officer's Name |
James Quigley |
Principal Officer's Address |
AHS West Avon Road, Avon, CT, 06001, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107174 |
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 |
150 Thompson Road, Avon, CT, 06001, US |
Principal Officer's Name |
Steven Muench |
Principal Officer's Address |
34 Sudbury Way, Avon, CT, 06001, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107174 |
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 |
4 Becontree Heath Road, North Granby, CT, 06060, US |
Principal Officer's Name |
Jeanine LaBrosse |
Principal Officer's Address |
4 Becontree Heath Road, North Granby, CT, 06060, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107174 |
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 |
9 Forest Street, East Hartford, CT, 06118, US |
Principal Officer's Name |
Jeanine LaBrosse |
Principal Officer's Address |
9 Forest Street, East Hartford, CT, 06118, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107174 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
9 Forest Street, East Hartford, CT, 061182311, US |
Principal Officer's Name |
Jeanine LaBrosse |
Principal Officer's Address |
9 Forest Street, East Hartford, CT, 061182311, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107174 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
9 Forest Street, East Hartford, CT, 06118, US |
Principal Officer's Name |
Jeanine LaBrosse |
Principal Officer's Address |
9 Forest Street, East Hartford, CT, 06118, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107174 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
9 Forest Street, East Hartford, CT, 061182311, US |
Principal Officer's Name |
Jeanine LaBrosse |
Principal Officer's Address |
9 Forest Street, East Hartford, CT, 061182311, US |
|
|
23-7107175
|
Association
|
Unconditional Exemption
|
65 RIPLEY HILL RD, BARKHAMSTED, CT, 06063-3340
|
1971-09
|
|
In Care of Name |
% JENNIFER KRESKE
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
BARKHAMSTED
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107175 |
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 |
65 Ripley Hill Rd, Barkhamsted, CT, 06063, US |
Principal Officer's Name |
Jenn Kreske |
Principal Officer's Address |
5 Riverton Rd Unit 56, Riverton, CT, 06065, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107175 |
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 |
65 Ripley Hill Rd, Barkhamsted, CT, 06063, US |
Principal Officer's Address |
65 Ripley Hill Rd, Barkhamsted, CT, 06063, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107175 |
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 |
65 Ripley Hill Road, Barkhamsted, CT, 06063, US |
Principal Officer's Name |
Jenn Kreske |
Principal Officer's Address |
5 Riverton Road Unit 56, Riverton, CT, 06065, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107175 |
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 |
65 RIPLEY HILL RD, BARKHAMSTED, CT, 06063, US |
Principal Officer's Name |
Greg Midwinter |
Principal Officer's Address |
65 RIPLEY HILL RD, BARKHAMSTED, CT, 06063, US |
Website URL |
CONNECTICUT EDUCATION ASSOCIATION |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107175 |
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 |
65 RIPLEY HILL RD, BARKHAMSTED, CT, 06063, US |
Principal Officer's Name |
Greg Midwinter |
Principal Officer's Address |
65 RIPLEY HILL RD, BARKHAMSTED, CT, 06063, US |
Website URL |
CONNECTICUT EDUCATION ASSOCIATION |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107175 |
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 |
65 RIPLEY HILL RD, BARKHAMSTED, CT, 06063, US |
Principal Officer's Name |
Greg Midwinter |
Principal Officer's Address |
65 RIPLEY HILL RD, BARKHAMSTED, CT, 06063, US |
Website URL |
CONNECTICUT EDUCATION ASSOCIATION |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107175 |
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 |
65 Ripley Hill Road, Barkhamsted, CT, 06063, US |
Principal Officer's Name |
Greg Midwinter |
Principal Officer's Address |
65 Ripley Hill Road, Barkhamsted, CT, 06063, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107175 |
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 |
65 Ripley Hill Road, Barkhamsted, CT, 06063, US |
Principal Officer's Name |
Greg Midwinter |
Principal Officer's Address |
65 Ripley Hill Road, Barkhamsted, CT, 06063, US |
Website URL |
gmidwinter@barkhamstedschool.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107175 |
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 |
65 Ripley Hill Road, Barkhamsted, CT, 06063, US |
Principal Officer's Name |
Gregory J Midwinter |
Principal Officer's Address |
65 Ripley Hill Road, Barkhamsted, CT, 06063, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107175 |
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 |
65 Ripley Hill Road, Barkhamsted, CT, 06063, US |
Principal Officer's Name |
Greg Midwinter |
Principal Officer's Address |
65 Ripley Hill Road, Barkhamsted, CT, 06063, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107175 |
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 |
65 Ripley Hill Road, Barkhamsted, CT, 06063, US |
Principal Officer's Name |
Greg Midwinter |
Principal Officer's Address |
65 Ripley Hill Road, Barkhamsted, CT, 06063, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107175 |
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 |
65 Ripley Hill Road, Barkhamsted, CT, 06063, US |
Principal Officer's Name |
Greg Midwinter |
Principal Officer's Address |
65 Ripley Hill Road, Barkhamsted, CT, 06063, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107175 |
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 |
65 Ripley Hill Road, Barkhamsted, CT, 06063, US |
Principal Officer's Name |
Greg MIdwinter |
Principal Officer's Address |
65 Ripley Hill Road, Barkhamsted, CT, 06063, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107175 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
65 Ripley Hill Road, Barkhamsted, CT, 06063, US |
Principal Officer's Name |
Connecticut Education Association |
Principal Officer's Address |
65 Ripley Hill Road, Barkhamsted, CT, 06063, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107175 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
65 Ripley Hill Road, Barkhamsted, CT, 06063, US |
Principal Officer's Name |
Barbara Keiser |
Principal Officer's Address |
65 Ripley Hill Road, Barkhamsted, CT, 06063, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107175 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
65 Ripley Hill Road, Barkhamsted, CT, 06063, US |
Principal Officer's Name |
Emily Johnson |
Principal Officer's Address |
65 Ripley Hill Road, Barkhamsted, CT, 06063, US |
|
|
23-7107184
|
Association
|
Unconditional Exemption
|
525 S MAIN ST, CHESHIRE, CT, 06410-3198
|
1971-09
|
|
In Care of Name |
% KIMBERLY ANGILLY
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2024-06
|
Asset |
100,000 to 499,999
|
Income |
25,000 to 99,999
|
Filing Requirement |
990 (all other) or 990EZ return
|
PF Filing Requirement |
No 990-PF return
|
Accounting Period |
Jun
|
Asset Amount |
466290
|
Income Amount |
73174
|
Form 990 Revenue Amount |
73174
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
CHESHIRE
|
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name |
EDUCATION ASSOCIATION OF CHESHIRE
|
EIN |
23-7107184
|
Tax Period |
202206
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
EDUCATION ASSOCIATION OF CHESHIRE
|
EIN |
23-7107184
|
Tax Period |
202106
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
EDUCATION ASSOCIATION OF CHESHIRE
|
EIN |
23-7107184
|
Tax Period |
202006
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
EDUCATION ASSOCIATION OF CHESHIRE
|
EIN |
23-7107184
|
Tax Period |
201906
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
EDUCATION ASSOCIATION OF CHESHIRE
|
EIN |
23-7107184
|
Tax Period |
201806
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
EDUCATION ASSOCIATION OF CHESHIRE
|
EIN |
23-7107184
|
Tax Period |
201706
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
|
23-7107188
|
Association
|
Unconditional Exemption
|
PO BOX 2325, DARIEN, CT, 06820-0325
|
1971-09
|
|
In Care of Name |
% PETER MARTIN
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2024-06
|
Asset |
100,000 to 499,999
|
Income |
25,000 to 99,999
|
Filing Requirement |
990 (all other) or 990EZ return
|
PF Filing Requirement |
No 990-PF return
|
Accounting Period |
Jun
|
Asset Amount |
146072
|
Income Amount |
73880
|
Form 990 Revenue Amount |
73880
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
DARIEN
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107188 |
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 |
75 Chatfield Street, Derby, CT, 06418, US |
Principal Officer's Name |
Jennifer Shea |
Principal Officer's Address |
75 Chatfield Street, Derby, CT, 06418, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107188 |
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 |
8 Nutmeg Ave, Derby, CT, 06418, US |
Principal Officer's Address |
8 Nutmeg Ave, Derby, CT, 06418, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107188 |
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 |
7 Pennoyer st, Norwalk, CT, 06853, US |
Principal Officer's Name |
Gabriel Morrow |
Principal Officer's Address |
7 Pennoyer St, Norwalk, CT, 06853, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107188 |
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 |
PO BOX 1680, Darien, CT, 06820, US |
Principal Officer's Name |
Rich Fisco |
Principal Officer's Address |
PO BOX 1680, Darien, CT, 06820, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107188 |
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 |
6 Andrews Drive, Darien, CT, 06820, US |
Principal Officer's Name |
Chester Kensek |
Principal Officer's Address |
116 Churchhill Street, Fairfield, CT, 06824, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107188 |
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 |
PO Box 1680, Darien, CT, 06820, US |
Principal Officer's Name |
Darien Education Association |
Principal Officer's Address |
PO Box 1680, Darien, CT, 06820, US |
|
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
23-7107188
|
Tax Period |
202306
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
23-7107188
|
Tax Period |
202206
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CEA DARIEN EDUCATION ASSOCIATION
|
EIN |
23-7107188
|
Tax Period |
202106
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CEA DARIEN EDUCATION ASSOCIATION
|
EIN |
23-7107188
|
Tax Period |
202006
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CEA DARIEN EDUCATION ASSOCIATION
|
EIN |
23-7107188
|
Tax Period |
202006
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CEA DARIEN EDUCATION ASSOCIATION
|
EIN |
23-7107188
|
Tax Period |
201906
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CEA - DARIEN EDUCATION ASSOCIATION
|
EIN |
23-7107188
|
Tax Period |
201806
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CEA DARIEN EDUCATION ASSOCIATION
|
EIN |
23-7107188
|
Tax Period |
201706
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
|
23-7107189
|
Association
|
Unconditional Exemption
|
408 FARMERS DR, WINDSOR, CT, 06095-1760
|
1971-09
|
|
In Care of Name |
% SHANNON KARLOWICZ
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
EAST GRANBY
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107189 |
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 |
408 Farmers Dr, Windsor, CT, 06095, US |
Principal Officer's Name |
Shannon Karlowicz |
Principal Officer's Address |
408 Farmers Dr, Windsor, CT, 06095, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107189 |
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 |
408 Farmer Drive, Windsor, CT, 06095, US |
Principal Officer's Name |
Shannon Karlowicz |
Principal Officer's Address |
408 Farmer Drive, Windsor, CT, 06095, US |
Website URL |
Saint Gabriel;s School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107189 |
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 |
408 Farmer Drive, Windsor, CT, 06095, US |
Principal Officer's Name |
Shannon Karlowicz |
Principal Officer's Address |
408 Farmer Drive, Windsor, CT, 06095, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107189 |
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 |
408 Farmer Drive, Windsor, CT, 06095, US |
Principal Officer's Name |
Shannon |
Principal Officer's Address |
408 Farmer Drive, Windsor, CT, 06095, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107189 |
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 |
408 Farmer Drive, Windsor, CT, 06095, US |
Principal Officer's Name |
Shannon Karlowicz |
Principal Officer's Address |
408 Farmer Drive, Windsor, CT, 06095, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107189 |
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 |
33 Turkey Hills RD, East Granby, CT, 06026, US |
Principal Officer's Name |
Shannon Karlowicz |
Principal Officer's Address |
408 Farmer Drive, Windsor, CT, 06095, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107189 |
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 |
33 Turkey Hills Rd, East Granby, CT, 06026, US |
Principal Officer's Name |
Shannon Karlowicz |
Principal Officer's Address |
408 Farmer Drive, Windsor, CT, 06095, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107189 |
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 |
408 Farmer Drive, Windsor, CT, 06095, US |
Principal Officer's Name |
Kevin Iapachinmo-Dorr |
Principal Officer's Address |
33 Turkey HIlls Rd, East Granby, CT, 06026, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107189 |
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 |
408 Farmer Drive, Windsor, CT, 06095, US |
Principal Officer's Name |
Shannon Karlowicz |
Principal Officer's Address |
408 Farmer Drive, Windsor, CT, 06095, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107189 |
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 |
408 Farmer Drive, Windsor, CT, 06095, US |
Principal Officer's Name |
Shannon Karlowicz |
Principal Officer's Address |
408 Farmer Drive, Windsor, CT, 06095, US |
|
|
23-7107193
|
Association
|
Unconditional Exemption
|
360 SPORT HILL RD, EASTON, CT, 06612-1714
|
1971-09
|
|
In Care of Name |
% COURTNEY PIACENTE
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
EASTON
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107193 |
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 |
360 Sport Hill Road, Easton, CT, 06612, US |
Principal Officer's Name |
Paul D'Agositno |
Principal Officer's Address |
360 Sport Hill Road, Easton, CT, 06612, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107193 |
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 |
360 SPORT HILL RD, Easton, CT, 06612, US |
Principal Officer's Name |
Paul D'Agostino |
Principal Officer's Address |
60 Main Street, Newtown, CT, 06470, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107193 |
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 |
360 SPORT HILL RD, Easton, CT, 06612, US |
Principal Officer's Name |
Paul D'Agostino |
Principal Officer's Address |
360 SPORT HILL RD, Easton, CT, 06612, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107193 |
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 |
515 Morehouse Rd, Easton, CT, 06612, US |
Principal Officer's Name |
Paul D'Agostino |
Principal Officer's Address |
360 Sport Hill Road, Easton, CT, 06612, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107193 |
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 |
515 Morehouse Road, Easton, CT, 06612, US |
Principal Officer's Name |
Courtney Lynn Piacente |
Principal Officer's Address |
515 Morehouse Road, Easton, CT, 06612, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107193 |
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 |
515 Morehouse Road, Easton, CT, 06612, US |
Principal Officer's Address |
515 Morehouse Road, Easton, CT, 06468, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107193 |
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 |
515 Morehouse Road, Easton, CT, 06612, US |
Principal Officer's Name |
Courtney Piacente |
Principal Officer's Address |
157 Flint Ridge Road, Monroe, CT, 06468, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107193 |
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 |
515 Morehouse Road, Easton, CT, 06612, US |
Principal Officer's Name |
Nicole Solis |
Principal Officer's Address |
360 Sport Hill Road, Easton, CT, 06612, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107193 |
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 |
515 Morehouse Road, Easton, CT, 06612, US |
Principal Officer's Name |
Nicole Solis |
Principal Officer's Address |
360 Sport Hill Road, Easton, CT, 06612, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107193 |
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 |
515 Morehouse Road, Easton, CT, 06612, US |
Principal Officer's Name |
Nicole Solis |
Principal Officer's Address |
360 Sport Hill Road, Easton, CT, 06612, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107193 |
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 |
515 Morehouse Road, Easton, CT, 06612, US |
Principal Officer's Name |
Nicole Solis |
Principal Officer's Address |
360 Sport Hill Road, Easton, CT, 06612, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107193 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
515 Morehouse Road, Easton, CT, 06612, US |
Principal Officer's Name |
Jennifer Edwards |
Principal Officer's Address |
173 Beach Avenue, Milford, CT, 06460, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107193 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
515 Morehouse Road, Easton, CT, 06612, US |
Principal Officer's Name |
Jennifer Edwards |
Principal Officer's Address |
173 Beach Avenue, Milford, CT, 06460, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107193 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
515 Morehouse Road, Easton, CT, 06612, US |
Principal Officer's Name |
Jennifer Edwards |
Principal Officer's Address |
173 Beach Avenue, Milford, CT, 06460, US |
|
|
23-7107194
|
Association
|
Unconditional Exemption
|
310 RYE ST, BROAD BROOK, CT, 06016-9560
|
1971-09
|
|
In Care of Name |
% ANDREW MASTERS
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2024-08
|
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 |
Aug
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
EAST WINDSOR
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107194 |
Tax Year |
2023 |
Beginning of tax period |
2023-09-01 |
End of tax period |
2024-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
310 Rye Street, Broad Brook, CT, 06016, US |
Principal Officer's Name |
Andrew Masters |
Principal Officer's Address |
310 Rye Street, Broad Brook, CT, 06016, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107194 |
Tax Year |
2022 |
Beginning of tax period |
2022-09-01 |
End of tax period |
2023-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
310 Rye Street, Broad Brook, CT, 06016, US |
Principal Officer's Name |
Eliza Johnson |
Principal Officer's Address |
166 Hampton Avenue, West Hartford, CT, 06110, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107194 |
Tax Year |
2021 |
Beginning of tax period |
2021-09-01 |
End of tax period |
2022-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
310 Rye Street, Broad Brook, CT, 06016, US |
Principal Officer's Name |
Andrew Masters |
Principal Officer's Address |
310 Rye Street, Broad Brook, CT, 06016, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107194 |
Tax Year |
2020 |
Beginning of tax period |
2020-09-01 |
End of tax period |
2021-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
310 Rye Street, Broad Brook, CT, 06016, US |
Principal Officer's Name |
Eliza Johnson |
Principal Officer's Address |
76 South Main Street, East Windsor, CT, 06088, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107194 |
Tax Year |
2019 |
Beginning of tax period |
2019-09-01 |
End of tax period |
2020-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
310 Rye Street, Broad Brook, CT, 06016, US |
Principal Officer's Name |
Andrew Masters |
Principal Officer's Address |
310 Rye Street, Broad Brook, CT, 06016, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107194 |
Tax Year |
2018 |
Beginning of tax period |
2018-09-01 |
End of tax period |
2019-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
310 Rye Street, Broad Brook, CT, 06016, US |
Principal Officer's Name |
Andrew Masters |
Principal Officer's Address |
310 Rye Street, Broad Brook, CT, 06016, US |
Website URL |
Andrew Masters |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107194 |
Tax Year |
2017 |
Beginning of tax period |
2017-09-01 |
End of tax period |
2018-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
310 Rye Street, Broad Brook, CT, 06016, US |
Principal Officer's Name |
Andrew Masters |
Principal Officer's Address |
310 Rye St, Broad Brook, CT, 06016, US |
Website URL |
1971 |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107194 |
Tax Year |
2016 |
Beginning of tax period |
2016-09-01 |
End of tax period |
2017-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
310 Rye Street, Broad Brook, CT, 06016, US |
Principal Officer's Name |
Andrew Masters |
Principal Officer's Address |
310 Rye Street, Broad Brook, CT, 06016, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107194 |
Tax Year |
2015 |
Beginning of tax period |
2015-09-01 |
End of tax period |
2016-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
310 Rye Street, Broad Brook, CT, 06016, US |
Principal Officer's Name |
Andrew Masters |
Principal Officer's Address |
310 Rye Street, Broad Brook, CT, 06016, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107194 |
Tax Year |
2014 |
Beginning of tax period |
2014-09-01 |
End of tax period |
2015-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
310 Rye Street, Broad Brook, CT, 06016, US |
Principal Officer's Name |
Mark Paradise |
Principal Officer's Address |
96 East Road, Broad Brook, CT, 06016, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107194 |
Tax Year |
2013 |
Beginning of tax period |
2013-09-01 |
End of tax period |
2014-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
310 Rye St, Broad Brook, CT, 06016, US |
Principal Officer's Name |
Sharon Peck |
Principal Officer's Address |
12 Rolocut Road, Broad Brook, CT, 06016, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107194 |
Tax Year |
2012 |
Beginning of tax period |
2012-09-01 |
End of tax period |
2013-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
310 Rye Street, Broad Brook, CT, 06016, US |
Principal Officer's Name |
Sharon Peck |
Principal Officer's Address |
12 Rolocut Road, Broad Brook, CT, 06016, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107194 |
Tax Year |
2011 |
Beginning of tax period |
2011-09-01 |
End of tax period |
2012-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
310 Rye Street, Broad Brook, CT, 06016, US |
Principal Officer's Name |
Sharon Peck |
Principal Officer's Address |
12 Rolocut Road, Broad Brook, CT, 06016, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107194 |
Tax Year |
2010 |
Beginning of tax period |
2010-09-01 |
End of tax period |
2011-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
310 Rye Street, Broad Brook, CT, 06016, US |
Principal Officer's Name |
Sharon Peck |
Principal Officer's Address |
12 Rolocut Road, Broad Brook, CT, 06016, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107194 |
Tax Year |
2009 |
Beginning of tax period |
2009-09-01 |
End of tax period |
2010-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
310 Rye Street, Broad Brook, CT, 06016, US |
Principal Officer's Name |
Sharon Peck |
Principal Officer's Address |
12 Rolocut Road, Broad Brook, CT, 06016, US |
|
|
23-7107197
|
Association
|
Unconditional Exemption
|
605 NEW ENGLAND RD, GUILFORD, CT, 06437-1838
|
1971-09
|
|
In Care of Name |
% JOSEPH MANGINO
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
GUILFORD
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107197 |
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 |
135 Buell St, North Haven, CT, 06473, US |
Principal Officer's Name |
Regina Sullivan |
Principal Officer's Address |
4 Milford Rd, Guilford, CT, 06437, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107197 |
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 |
605 New England Rd, Guilford, CT, 06437, US |
Principal Officer's Name |
Regina Sullivan |
Principal Officer's Address |
4 Milford Rd, Guilford, CT, 06437, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107197 |
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 |
135 Buell St, North Haven, CT, 06473, US |
Principal Officer's Name |
Joseph Mangino |
Principal Officer's Address |
135 Buell St, North Haven, CT, 06473, US |
Website URL |
http://gea.yolasite.com/ |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107197 |
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 |
135 Buell St, North Haven, CT, 06473, US |
Principal Officer's Name |
Joseph Mangino |
Principal Officer's Address |
135 Buell St, North Haven, CT, 06473, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107197 |
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 |
135 Buell St, North Haven, CT, 06473, US |
Principal Officer's Name |
Joseph Mangino |
Principal Officer's Address |
135 Buell St, North Haven, CT, 06473, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107197 |
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 |
31 Pine View Drive, East Haven, CT, 06512, US |
Principal Officer's Name |
Regina Sullivan |
Principal Officer's Address |
4 Milford Road, Guilford, CT, 06437, US |
Website URL |
http://gea.yolasite.com/ |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107197 |
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 |
29 Twin Bridge Rd, Madison, CT, 06443, US |
Principal Officer's Name |
Diane Hall |
Principal Officer's Address |
29 Twin Bridge Rd, Madison, CT, 06443, OC |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107197 |
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 |
29 Twin Bridge Rd, Madison, CT, 06643, US |
Principal Officer's Name |
Diane Hall |
Principal Officer's Address |
29 Twin Bridge Rd, Madison, CT, 06643, US |
|
|
23-7107202
|
Association
|
Unconditional Exemption
|
92 CHURCH ST, HEBRON, CT, 06248-1461
|
1971-09
|
|
In Care of Name |
% BETH GREEN
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
HEBRON
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107202 |
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 |
92 Church Street, Hebron, CT, 06248, US |
Principal Officer's Address |
92 Church Street, Hebron, CT, 06248, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107202 |
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 |
90 Church Street, Hebron, CT, 06248, US |
Principal Officer's Address |
92 Church Street, Hebron, CT, 06248, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107202 |
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 |
92 Church Street, Hebron, CT, 06441, US |
Principal Officer's Address |
92 Church Street, Hebron, CT, 06441, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107202 |
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 |
92 Church Street, Hebron, CT, 06248, US |
Principal Officer's Address |
92 Church Street, Hebron, CT, 06248, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107202 |
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 |
92 Church Street, Hebron, CT, 06441, US |
Principal Officer's Address |
92 Church Street, Hebron, CT, 06248, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107202 |
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 |
92 Church Street, Hebron, CT, 06441, US |
Principal Officer's Address |
92 Church Street, Hebron, CT, 06441, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107202 |
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 |
92 Church Street, Hebron, CT, 06248, US |
Principal Officer's Address |
92 Church Street, Hebron, CT, 06248, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107202 |
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 |
92 Church Street, Hebron, CT, 06248, US |
Principal Officer's Address |
92 Church Street, Hebron, CT, 06248, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107202 |
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 |
92 Church Street, Hebron, CT, 06248, US |
Principal Officer's Address |
92 Church Street, Hebron, CT, 06248, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107202 |
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 |
92 Church Street, Hebron, CT, 06248, US |
Principal Officer's Address |
92 Church Street, Hebron, CT, 06248, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107202 |
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 |
92 Church Street, Hebron, CT, 06248, US |
Principal Officer's Name |
Hebron Education Association |
Principal Officer's Address |
92 Church Street, Hebron, CT, 06248, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107202 |
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 |
92 Church Street, Hebeon, CT, 06248, US |
Principal Officer's Name |
Adam Parks |
Principal Officer's Address |
92 Church Street, Hebron, CT, 06248, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107202 |
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 |
92 Church Street, Hebron, CT, 06248, US |
Principal Officer's Name |
Adam Parks |
Principal Officer's Address |
92 Church Street, Hebron, CT, 06248, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107202 |
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 |
92 Church Street HES, Hebron, CT, 06248, US |
Principal Officer's Name |
Althea Carr |
Principal Officer's Address |
92 Church Street, Hebron, CT, 06248, US |
Website URL |
janddhall77@att.net |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107202 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
92 Church Street, Hebron, CT, 06248, US |
Principal Officer's Name |
Althea CarrNancy Millerick |
Principal Officer's Address |
92 Church Street, Hebron, CT, 06248, US |
|
|
23-7107212
|
Association
|
Unconditional Exemption
|
25 SCHOOL DR, MARLBOROUGH, CT, 06447-1507
|
1971-09
|
|
In Care of Name |
% STEPHANIE PAZUL
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
MARLBOROUGH
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107212 |
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 |
25 School Drive, Marlborough, CT, 06447, US |
Principal Officer's Name |
Stephanie Abbamonte-Pazul |
Principal Officer's Address |
15 CARVALHO DR, COLCHESTER, CT, 06415, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107212 |
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 |
25 School Drive, Marlborough, CT, 06447, US |
Principal Officer's Name |
Stephanie Pazul |
Principal Officer's Address |
15 CARVALHO DR, COLCHESTER, CT, 06415, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107212 |
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 |
25 School Drive, Marlborough, CT, 06447, US |
Principal Officer's Name |
Stephanie Pazul |
Principal Officer's Address |
15 Carvalho Drive, Colchester, CT, 06415, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107212 |
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 |
25 School Drive, Marlborough, CT, 06447, US |
Principal Officer's Name |
Stephanie Pazul |
Principal Officer's Address |
15 Carvalho Drive, Colchester, CT, 06415, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107212 |
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 |
25 School Drive, Marlborough, CT, 06447, US |
Principal Officer's Name |
Stephanie Pazul |
Principal Officer's Address |
15 Carvalho Drive, Colchester, CT, 06415, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107212 |
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 |
25 School Drive, Marlborough, CT, 06447, US |
Principal Officer's Name |
Stephanie Pazul |
Principal Officer's Address |
15 Carvalho Drive, Colchester, CT, 06415, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107212 |
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 |
25 School Drive, Marlborough, CT, 06447, US |
Principal Officer's Name |
Stephanie Pazul |
Principal Officer's Address |
15 Carvalho Drive, Colchester, CT, 06415, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107212 |
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 |
25 School Drive, Marlborough, CT, 06447, US |
Principal Officer's Name |
Stephanie Pazul |
Principal Officer's Address |
15 Carvalho Drive, Colchester, CT, 06415, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107212 |
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 |
25 School Drive, Marlborough, CT, 06447, US |
Principal Officer's Name |
Stephanie Pazul |
Principal Officer's Address |
25 School Drive, Marlborough, CT, 06447, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107212 |
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 |
25 School Drive, Marlborough, CT, 06447, US |
Principal Officer's Name |
Stephanie Pazul |
Principal Officer's Address |
25 School Drive, Marlborough, CT, 06447, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107212 |
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 |
25 School Drive, Marlborough, CT, 06447, US |
Principal Officer's Name |
Stephanie Pazul |
Principal Officer's Address |
25 School Drive, Marlborough, CT, 06447, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107212 |
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 |
25 School Drive, Marlborough, CT, 06447, US |
Principal Officer's Name |
Stephanie Pazul |
Principal Officer's Address |
25 School Drive, Marlborough, CT, 06447, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107212 |
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 |
25 School Drive, Marlborough, CT, 06447, US |
Principal Officer's Name |
Stephanie Pazul |
Principal Officer's Address |
25 School Drive, Marlborough, CT, 06447, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107212 |
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 |
25 School Drive, Marlborough, CT, 06447, US |
Principal Officer's Name |
Julie E Weiss |
Principal Officer's Address |
25 School Drive, Marlborough, CT, 06447, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107212 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
25 School Drive, Marlborough, CT, 06480, US |
Principal Officer's Name |
Julie Weiss |
Principal Officer's Address |
25 School Drive, Marlborough, CT, 06480, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107212 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
25 School Drive, Marlborough, CT, 06447, US |
Principal Officer's Name |
Tina D'Auteuil |
Principal Officer's Address |
25 School Drive, Marlborough, CT, 06447, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7107212 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
25 School Drive, Marlborough, CT, 06447, US |
Principal Officer's Name |
Julie Weiss |
Principal Officer's Address |
25 School Drive, Marlborough, CT, 06447, US |
|
|
23-7127980
|
Association
|
Unconditional Exemption
|
3 SCHOOLHOUSE RD, COLUMBIA, CT, 06237-1128
|
1971-09
|
|
In Care of Name |
% BROOKE KLEINMAN
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
COLUMBIA
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127980 |
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 |
3 Schoolhouse Road, Columbia, CT, 06237, US |
Principal Officer's Name |
Jessica Hall |
Principal Officer's Address |
3 Schoolhouse Road, Columbia, CT, 06237, US |
Website URL |
Horace W. Porter |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127980 |
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 |
3 Schoolhouse Road, Columbia, CT, 06237, US |
Principal Officer's Name |
Jessica Hall |
Principal Officer's Address |
3 Schoolhouse Road, Columbia, CT, 06237, US |
Website URL |
Horace W. Porter |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127980 |
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 |
3 Schoolhouse Road, Columbia, CT, 06237, US |
Principal Officer's Name |
Jessica Hall |
Principal Officer's Address |
3 Schoolhouse Road, Columbia, CT, 06237, US |
Website URL |
Horace W. Porter |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127980 |
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 |
3 Schoolhouse Rd, Columbia, CT, 06237, US |
Principal Officer's Name |
Michael Beckwith |
Principal Officer's Address |
3 Schoolhouse Rd, Columbia, CT, 06237, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127980 |
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 |
3 Schoolhouse Road, Columbia, CT, 06237, US |
Principal Officer's Name |
Brooke Kleinman |
Principal Officer's Address |
3 Schoolhouse Road, Columbia, CT, 06237, US |
Website URL |
Horace W. Porter School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127980 |
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 |
3 Schoolhouse Road, Columbia, CT, 06237, US |
Principal Officer's Name |
Brooke Kleinman |
Principal Officer's Address |
3 Schoolhouse Road, Columbia, CT, 06237, US |
Website URL |
Horace W. Porter School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127980 |
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 |
3 Schoolhouse Road, Columbia, CT, 06237, US |
Principal Officer's Name |
Brooke Kleinman |
Principal Officer's Address |
3 Schoolhouse Road, Columbia, CT, 06237, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127980 |
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 |
3 Schoolhouse Road, Columbia, CT, 06237, US |
Principal Officer's Name |
Brooke Kleinman |
Principal Officer's Address |
3 Schoolhouse Road, Columbia, CT, 06237, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127980 |
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 |
3 Schoolhouse road, Columbia, CT, 06237, US |
Principal Officer's Address |
3 Schoolhouse road, Columbia, CT, 06237, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127980 |
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 |
3 Schoolhouse Road, Columbia, CT, 06237, US |
Principal Officer's Name |
Brooke Kleinman |
Principal Officer's Address |
3 Schoolhouse Road, Columbia, CT, 06237, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127980 |
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 |
3 Schoolhouse Road, Columbia, CT, 06237, US |
Principal Officer's Name |
Cheryl Munoz |
Principal Officer's Address |
PO Box 290, Columbia, CT, 06237, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127980 |
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 |
PO Box 290, Columbia, CT, 06237, US |
Principal Officer's Name |
Cheryl Munoz |
Principal Officer's Address |
PO Box 290, Columbia, CT, 06237, US |
Website URL |
hwporter.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127980 |
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 |
3 Schoolhouse Road, Columbia, CT, 06337, US |
Principal Officer's Name |
Sandra Rijs |
Principal Officer's Address |
3 Schoolhouse Road, Columbia, CT, 06237, US |
Website URL |
srijs@hwporter.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127980 |
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 |
3 Schoolhouse Road, Columbia, CT, 06237, US |
Principal Officer's Name |
Sandra L Rijs |
Principal Officer's Address |
3 Schoolhouse Road, Columbia, CT, 06237, US |
Website URL |
srijs@hwporter.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127980 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3 Schoolhouse Road, Columbia, CT, 06237, US |
Principal Officer's Name |
Sandra L Rijs |
Principal Officer's Address |
3 Schoolhouse Road, Columbia, CT, 06237, US |
Website URL |
srijs@hwporter.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127980 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3 school house road, Columbia, CT, 06237, US |
Principal Officer's Name |
Columbia Teachers Association |
Principal Officer's Address |
3 school house road, columbia, CT, 06237, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127980 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3 school house road, columbia, CT, 06237, US |
Principal Officer's Name |
Kim Persons |
Principal Officer's Address |
3 school house road, columbia, CT, 06237, US |
|
|
23-7127981
|
Association
|
Unconditional Exemption
|
75 CHATFIELD ST, DERBY, CT, 06418-1110
|
1971-09
|
|
In Care of Name |
% JENNIFER SHEA
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
DERBY
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127981 |
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 |
75 Chatfield Street, Derby, CT, 06418, US |
Principal Officer's Name |
Jennifer Shea |
Principal Officer's Address |
75 Chatfield Street, Derby, CT, 06418, US |
Website URL |
Derby High School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127981 |
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 |
75 Chatfield Street, Derby, CT, 06418, US |
Principal Officer's Name |
Jennifer Shea |
Principal Officer's Address |
365 Mather St Unit 102, Hamden, CT, 06514, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127981 |
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 |
75 Chatfield St, Derby, CT, 06418, US |
Principal Officer's Name |
Jennifer Shea |
Principal Officer's Address |
75 Chatfield St, Derby, CT, 06418, US |
Website URL |
Derby High School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127981 |
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 |
75 Chatfield St, Derby, CT, 06418, US |
Principal Officer's Name |
Jennifer Shea |
Principal Officer's Address |
365 Mather St Unit 102, Hamden, CT, 06514, US |
Website URL |
Derby High School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127981 |
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 |
75 Chatfield Street, Derby, CT, 06418, US |
Principal Officer's Name |
Jennifer |
Principal Officer's Address |
365 Mather Street Unit 102, Hamden, CT, 06514, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127981 |
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 |
75 Chatfield Street, Derby, CT, 06418, US |
Principal Officer's Name |
Jennifer Shea |
Principal Officer's Address |
365 Mather Street Unit 102, Hamden, CT, 06514, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127981 |
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 |
75 Chatfield Street, Derby, CT, 06418, US |
Principal Officer's Name |
Jennifer Shea |
Principal Officer's Address |
75 Chatfield Street, Derby, CT, 06418, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127981 |
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 |
8 Nutmeg Ave, Derby, CT, 06418, US |
Principal Officer's Name |
Jennifer Shea |
Principal Officer's Address |
365 Mather Street unit 102, Hamden, CT, 06514, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127981 |
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 |
8 Nutmeg Ave, Derby, CT, 06418, US |
Principal Officer's Name |
Jennifer Shea |
Principal Officer's Address |
8 Nutmeg Ave, Derby, CT, 06418, US |
Website URL |
jshea@derbyps.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127981 |
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 |
8 Nutmeg Ave, Derby, CT, 06418, US |
Principal Officer's Name |
Derby Education Association |
Principal Officer's Address |
8 Nutmeg Ave, Derby, CT, 06418, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127981 |
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 |
8 Nutmeg Ave, Derby, CT, 06418, US |
Principal Officer's Name |
Jennifer Shea |
Principal Officer's Address |
8 Nutmeg Ave, Derby, CT, 06418, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127981 |
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 |
8 Nutmeg Ave, Derby, CT, 06418, US |
Principal Officer's Name |
Jennifer Shea |
Principal Officer's Address |
8 Nutmeg Ave, Derby, CT, 06418, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127981 |
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 |
365 Mather Street Unit 102, Hamden, CT, 06514, US |
Principal Officer's Name |
Jennifer Shea |
Principal Officer's Address |
365 Mather Street Unit 102, Hamden, CT, 06514, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127981 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
8 Nutmeg Ave, Derby, CT, 06418, US |
Principal Officer's Name |
Louis Coppola |
Principal Officer's Address |
8 nutmeb Ave, Derby, CT, 06418, US |
|
|
23-7127984
|
Association
|
Unconditional Exemption
|
211 SLATER AVE, GRISWOLD, CT, 06351-2531
|
1971-09
|
|
In Care of Name |
% JOHN J HOWE GEA TREASURER
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2023-06
|
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 |
GRISWOLD
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127984 |
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 |
211 Slater Avenue, Griswold, CT, 06351, US |
Principal Officer's Address |
211 Slater Avenue, Griswold, CT, 06351, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127984 |
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 |
211 Slater Avenue, Griswold, CT, 06351, US |
Principal Officer's Name |
John Howe |
Principal Officer's Address |
211 Slater Avenue, Jewett City, CT, 06351, US |
Website URL |
jhowe@griswoldpublicschools.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127984 |
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 |
211 Slater Avenue, Griswold, CT, 06351, US |
Principal Officer's Name |
Griswold Education Association |
Principal Officer's Address |
211 Slater Avenue, Griswold, CT, 06351, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127984 |
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 |
211 Slater Avenue, Griswold, CT, 06351, US |
Principal Officer's Address |
211 Slater Avenue, Griswold, CT, 06351, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127984 |
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 |
211 Slater Avenue, Griswold, CT, 06351, US |
Principal Officer's Name |
Griswold Education Association |
Principal Officer's Address |
211 Slater Avenue, Griswold, CT, 06351, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127984 |
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 |
211 Slater Avenuet, Griswold, CT, 06351, US |
Principal Officer's Name |
John Howe |
Principal Officer's Address |
211 Slater Avenue, Griswold, CT, 06351, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127984 |
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 |
211 Slater Avenue, Griswold, CT, 06351, US |
Principal Officer's Name |
John J Howe |
Principal Officer's Address |
211 Slater Avenue, Griswold, CT, 06351, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127984 |
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 |
211 Slater Avenue, Griswold, CT, 06351, US |
Principal Officer's Address |
211 Slater Avenue, Griswold, CT, 06351, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127984 |
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 |
211 Slater Avenue, Griswold, CT, 06360, US |
Principal Officer's Name |
Ty Roby GEA President |
Principal Officer's Address |
211 Slater Avenue, Griswold, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127984 |
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 |
211 Slater Avenue, Griswold, CT, 06351, US |
Principal Officer's Name |
John J Howe |
Principal Officer's Address |
211 Slater Avenue, Griswold, CT, 06351, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127984 |
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 |
211 Slater Avenue, Griswold, CT, 06351, US |
Principal Officer's Name |
John J Howe |
Principal Officer's Address |
211 Slater Avenue, Griswold, CT, 06351, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127984 |
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 |
211 Slater Avenue, Griswold, CT, 06360, US |
Principal Officer's Name |
John J Howe |
Principal Officer's Address |
211 Slater Avenue, Griswold, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127984 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
303 Slater Avenue, Griswold, CT, 06351, US |
Principal Officer's Name |
John J Howe |
Principal Officer's Address |
64 Summitwoods Drive, Norwich, CT, 06360, US |
|
|
23-7127985
|
Association
|
Unconditional Exemption
|
126 CELENTANO DR, NAUGATUCK, CT, 06770-5215
|
1971-09
|
|
In Care of Name |
% CATHERINE JOHNSON
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
NAUGATUCK
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127985 |
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 |
126 Celentano Drive, Naugatuck, CT, 06770, US |
Principal Officer's Name |
Aimee Tyszka |
Principal Officer's Address |
126 Celentano Drive, Naugatuck, CT, 06770, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127985 |
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 |
126 Celentano Drive, Naugatuck, CT, 06770, US |
Principal Officer's Name |
Aimee Tyszka |
Principal Officer's Address |
126 Celentano Drive, Naugatuck, CT, 06770, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127985 |
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 |
188 Morris St, Naugatuck, CT, 06770, US |
Principal Officer's Name |
Catherine Johnson |
Principal Officer's Address |
188 Morris St, Naugatuck, CT, 06770, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127985 |
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 |
188 Morris St, Naugatuck, CT, 06770, US |
Principal Officer's Name |
Catherine Johnson |
Principal Officer's Address |
188 Morris St, Naugatuck, CT, 06770, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127985 |
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 |
188 Morris Street, Naugatuck, CT, 06770, US |
Principal Officer's Name |
Catherine Johnson |
Principal Officer's Address |
188 Morris Street, Naugatuck, CT, 06770, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127985 |
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 |
188 Morris St, Naugatuck, CT, 06770, US |
Principal Officer's Name |
Catherine Johnson |
Principal Officer's Address |
188 Morris St, Naugatuck, CT, 06770, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127985 |
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 |
188 Morris Street, Naugatuck, CT, 06770, US |
Principal Officer's Name |
Catherine Magut |
Principal Officer's Address |
188 Morris Street, Naugatuck, CT, 06770, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127985 |
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 |
16 Deerwood Lane, Woodbury, CT, 06798, US |
Principal Officer's Name |
Deborah rutigliano |
Principal Officer's Address |
16 Deerwood Lane, Woodbury, CT, 06798, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127985 |
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 |
16 Deerwood Lane, Woodbury, CT, 06798, US |
Principal Officer's Name |
Deborah rutigliano |
Principal Officer's Address |
16 Deerwood Lane, Woodbury, CT, 06798, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127985 |
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 |
16 Deerwood Lane, Woodbury, CT, 06798, US |
Principal Officer's Name |
Deborah Rutigliano |
Principal Officer's Address |
16 Deerwood Lane, Woodbury, CT, 06798, US |
Website URL |
naugatuckteachersleague.com |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127985 |
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 |
241 City Hill Street, Naugatuck, CT, 06770, US |
Principal Officer's Name |
Charles Marenghi |
Principal Officer's Address |
241 City Hill Street, Naugatuck, CT, 06770, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127985 |
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 |
241 City Hill Street, Naugatuck, CT, 06770, US |
Principal Officer's Name |
Charles Marenghi |
Principal Officer's Address |
241 City Hill Street, Naugatuck, CT, 06770, US |
Website URL |
http://naugatuckteachersleague.com/ |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127985 |
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 |
241 City Hill Street, Naugatuck, CT, 06770, US |
Principal Officer's Name |
Charles P Marenghi |
Principal Officer's Address |
241 City Hill Street, Naugatuck, CT, 06770, US |
Website URL |
http://naugatuckteachersleague.com/ |
|
|
23-7127986
|
Association
|
Unconditional Exemption
|
605 WILLARD AVE, NEWINGTON, CT, 06111-2648
|
1971-09
|
|
In Care of Name |
% PAUL KEMP - TREASURER
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
NEWINGTON
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127986 |
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 |
44 Bliss Rd, New Britain, CT, 06053, US |
Principal Officer's Name |
Holly Miotke |
Principal Officer's Address |
200 Redwood Road, Manchester, CT, 06040, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127986 |
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 |
44 Bliss Rd, New Britian, CT, 06053, US |
Principal Officer's Name |
Holly Miotke |
Principal Officer's Address |
200 Redwood Rd, Manchester, CT, 06040, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127986 |
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 |
44 Bliss Rd, New Britain, CT, 06053, US |
Principal Officer's Name |
Holly Miotke |
Principal Officer's Address |
200 Redwood Road, Manchester, CT, 06040, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127986 |
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 |
23 Briar Court, Cromwell, CT, 06416, US |
Principal Officer's Name |
Holly Miotke |
Principal Officer's Address |
200 Redwood Road, Manchester, CT, 06040, US |
Website URL |
https://www.newingtonteachersassociation.org/ |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127986 |
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 |
23 Briar Court, Cromwell, CT, 06416, US |
Principal Officer's Name |
Holly Miotke |
Principal Officer's Address |
200 Redwood Road, Manchester, CT, 06040, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127986 |
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 |
23 Briar Court, Cromwell, CT, 06416, US |
Principal Officer's Name |
Holly Miotke |
Principal Officer's Address |
200 Redwood Road, Manchester, CT, 06040, US |
Website URL |
http://www.newingtonteachersassociation.org/ |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127986 |
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 |
23 BRIAR CT, CROMWELL, CT, 06416, US |
Principal Officer's Name |
Heidi Florian |
Principal Officer's Address |
345 Birch Drive, Cheshire, CT, 06410, US |
Website URL |
23 BRIAR CT |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127986 |
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 |
23 Briar Court, Cromwell, CT, 06416, US |
Principal Officer's Name |
Heidi Florian |
Principal Officer's Address |
345 Birch Drive, Cheshire, CT, 06410, US |
Website URL |
http://www.newingtonteachersassociation.org/ |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127986 |
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 |
605 Willard Avenue, Newington, CT, 06111, US |
Principal Officer's Name |
Heidi Florian |
Principal Officer's Address |
345 Birch Drive, Cheshire, CT, 06410, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127986 |
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 |
23 Briar Court, Cromwell, CT, 06416, US |
Principal Officer's Name |
Heidi Florian - President |
Principal Officer's Address |
345 Birch Drive, Cheshire, CT, 06410, US |
Website URL |
http://www.newingtonteachersassociation.org/ |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127986 |
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 |
23 Briar Court, Cromwell, CT, 06416, US |
Principal Officer's Name |
Andrea Yukna |
Principal Officer's Address |
76 Chatham Road, Kensington, CT, 06037, US |
Website URL |
http://www.newingtonteachersassociation.org/ |
|
|
23-7127993
|
Association
|
Unconditional Exemption
|
135 BACK RIMMON ROAD, BEACON FALLS, CT, 06403-0000
|
1971-09
|
|
In Care of Name |
% BRANDON MOORE
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2023-06
|
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 |
16 REGION
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127993 |
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 |
135 Back Rimmon Road, Beacon Falls, CT, 06403, US |
Principal Officer's Name |
Brandon Moore |
Principal Officer's Address |
7224 Town Walk Drive, Hamden, CT, 06518, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127993 |
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 |
135 Back Rimmon Road, Beacon Falls, CT, 06403, US |
Principal Officer's Name |
Brandon Moore |
Principal Officer's Address |
61 Clearfield Rd, Wethersfield, CT, 06109, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127993 |
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 |
158 TROLLEY CROSSING LN, MIDDLETOWN, CT, 06457, US |
Principal Officer's Name |
Brandon Moore |
Principal Officer's Address |
158 TROLLEY CROSSING LN, MIDDLETOWN, CT, 06457, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127993 |
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 |
158 Trolley Crossing Lane, Middletown, CT, 06457, US |
Principal Officer's Name |
Brandon Moore |
Principal Officer's Address |
158 Trolley Crossing Lane, Middletown, CT, 06457, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127993 |
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 |
158 Trolley Crossing Lane, Middletown, CT, 06457, US |
Principal Officer's Name |
Brandon Moore |
Principal Officer's Address |
158 Trolley Crossing Lane, Middletown, CT, 06457, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127993 |
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 |
7 Pembroke Road, Wolcott, CT, 06716, US |
Principal Officer's Name |
Jilline Dolan |
Principal Officer's Address |
7 Pembroke Road, Wolcott, CT, 06716, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127993 |
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 |
207 New Haven Road, Prospect, CT, 06712, US |
Principal Officer's Name |
Stephen Jerrim |
Principal Officer's Address |
207 New Haven Road, Prospect, CT, 06712, US |
Website URL |
www.region16ct.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127993 |
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 |
133 Back Rimmon Road, Beacon Falls, CT, 06770, US |
Principal Officer's Name |
Kristen Lengyel |
Principal Officer's Address |
133 Back Rimmon Road, Beacon Falls, CT, 06403, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127993 |
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 |
6 windsor Place, Naugatuck, CT, 06770, US |
Principal Officer's Name |
Steven Jerram |
Principal Officer's Address |
10 columbia Ave, Prospect, CT, 06712, US |
|
|
23-7127988
|
Association
|
Unconditional Exemption
|
280 ELIZABETH STREET EXTENSION, NORWICH, CT, 06360-0000
|
1971-09
|
|
In Care of Name |
% JENNIFER STILLMAN
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2023-06
|
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 |
NORWICH
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127988 |
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 |
280 Elizabeth Street Extension, Norwich, CT, 06360, US |
Principal Officer's Name |
Jennifer Stillman |
Principal Officer's Address |
280 Elizabeth Street Extension, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127988 |
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 |
20 Lawler Lane, Norwich, CT, 06360, US |
Principal Officer's Name |
Jennifer Stillman |
Principal Officer's Address |
20 Lawler Lane, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127988 |
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 |
20 Lawler Lane, Norwich, CT, 06360, US |
Principal Officer's Name |
Jennifer Stillman |
Principal Officer's Address |
20 Lawler Lane, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127988 |
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 |
20 Lawler Lane, Norwich, CT, 06360, US |
Principal Officer's Name |
Jennifer Manke |
Principal Officer's Address |
20 Lawler Lane, Norwich, CT, 06360, US |
Website URL |
Moriarty Elementary |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127988 |
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 |
20 Lawler Lane, Norwich, CT, 06360, US |
Principal Officer's Name |
Jennifer Manke |
Principal Officer's Address |
20 Lawler Lane, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127988 |
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 |
20 Lawler Lane, Norwich, CT, 06360, US |
Principal Officer's Name |
Jennifer Manke |
Principal Officer's Address |
20 Lawler Lane, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127988 |
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 |
20 Lawler Lane, Norwich, CT, 06360, US |
Principal Officer's Name |
Jennifer Manke |
Principal Officer's Address |
20 Lawler Lane, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127988 |
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 |
49 Chapman Street, Groton, CT, 06340, US |
Principal Officer's Name |
Jennifer Manke |
Principal Officer's Address |
49 Chapman Street, Groton, CT, 06340, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127988 |
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 |
20 Lawler Lane, Norwich, CT, 06360, US |
Principal Officer's Name |
Jennifer Manke |
Principal Officer's Address |
20 Lawler Lane, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127988 |
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 |
20 Lawler Lane, Norwich, CT, 06360, US |
Principal Officer's Name |
Jennifer Stillman |
Principal Officer's Address |
20 Lawler Lane, Norwich, CT, 06360, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127988 |
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 |
PO Box 116, Taftville, CT, 06380, US |
Principal Officer's Name |
E Hanlon S Hungerford |
Principal Officer's Address |
PO Box 116, Taftville, CT, 06365, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127988 |
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 |
POBox 116, Taftville, CT, 06380, US |
Principal Officer's Name |
Beth Hanlon Stacey Hungerford |
Principal Officer's Address |
POBox 116, Taftville, CT, 06380, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127988 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 116, Taftville, CT, 06380, US |
Principal Officer's Name |
B Hanlon S Huungerford |
Principal Officer's Address |
PO Box 116, Taftville, CT, 06380, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127988 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 116, Taftville, CT, 06380, US |
Principal Officer's Name |
Tara Smock |
Principal Officer's Address |
PO Box 116, Taftville, CT, 06380, US |
|
|
23-7127991
|
Association
|
Unconditional Exemption
|
61 QUAKER FARMS RD, OXFORD, CT, 06478-2736
|
1971-09
|
|
In Care of Name |
% STEPHEN WILCOX
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
OXFORD
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127991 |
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 |
61 Quaker Farms Rd, Oxford, CT, 06478, US |
Principal Officer's Name |
Stephen Wilcox |
Principal Officer's Address |
61 Quaker Farms RD, Oxford, CT, 06478, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127991 |
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 |
61 Quaker Farms Rd, Oxford, CT, 06478, US |
Principal Officer's Name |
Stephen Wilcox |
Principal Officer's Address |
61 Quaker Farms Rd, Oxford, CT, 06478, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127991 |
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 |
61 Quaker Farms Rd, Oxford, CT, 06478, US |
Principal Officer's Name |
Stephen Wilcox |
Principal Officer's Address |
61 Quaker Farms Rd, Oxford, CT, 06478, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127991 |
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 |
61 Quaker Farms Rd, Oxford, CT, 06478, US |
Principal Officer's Name |
Stephen Wilcox |
Principal Officer's Address |
61 Quaker Farms Rd, Oxford, CT, 06478, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127991 |
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 |
61 Quaker Farms Road, Oxford, CT, 06478, US |
Principal Officer's Name |
Stephen Wilcox |
Principal Officer's Address |
67 South Water Street, NEW HAVEN, CT, 06519, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127991 |
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 |
61 Quaker Farms Road, Oxford, CT, 06478, US |
Principal Officer's Name |
Stephen R Wilcox |
Principal Officer's Address |
67 South Water Street, New Haven, CT, 06519, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127991 |
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 |
61 Quaker Farms Road, Oxford, CT, 06478, US |
Principal Officer's Name |
Mary Ann Sporcic |
Principal Officer's Address |
462 Oxford Road, Oxford, CT, 06478, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127991 |
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 |
61 Quaker Farms Road, Oxford, CT, 06478, US |
Principal Officer's Name |
Mary Ann Sporcic |
Principal Officer's Address |
462 Oxford Road, Oxford, CT, 06478, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127991 |
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 |
30 Great Oak Road, Oxford, CT, 06478, US |
Principal Officer's Name |
Mary Ann Sporcic |
Principal Officer's Address |
462 Oxford Road, Oxford, CT, 06478, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127991 |
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 |
30 Great Oak Road, Oxford, CT, 06478, US |
Principal Officer's Name |
Mary Ann Sporcic |
Principal Officer's Address |
426 Oxford Road, Oxford, CT, 06478, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127991 |
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 |
30 Great Oak Road, Oxford, CT, 06478, US |
Principal Officer's Name |
Walter Signora |
Principal Officer's Address |
61 Quaker Farms Road, Oxford, CT, 06478, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127991 |
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 |
30 Great Oak Road, Oxford, CT, 06478, US |
Principal Officer's Name |
Walter Signora - President |
Principal Officer's Address |
61 Quaker Farms Road, Oxford, CT, 06478, US |
Website URL |
http://www.oeaonline.org/# |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127991 |
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 |
30 Great Oak Road, Oxford, CT, 06478, US |
Principal Officer's Name |
Walter Signora - President |
Principal Officer's Address |
61 Quaker Farms Road, Oxford, CT, 06478, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127991 |
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 |
Quaker Farms School, 30 Great Oak Rd, Oxford, CT, 06478, US |
Principal Officer's Name |
Adrienne Brown President |
Principal Officer's Address |
Oxford High School, 61 Quaker Farms Rd, Oxford, CT, 06478, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127991 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
Quaker Farms School, 30 Great Oak Rd, Oxford, CT, 06478, US |
Principal Officer's Name |
Adrienne Brown |
Principal Officer's Address |
168 Wheeler Farm Rd, Watertown, CT, 06795, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127991 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
30 Great Oak Road, Oxford, CT, 06478, US |
Principal Officer's Name |
Beverly Zarnowski - President |
Principal Officer's Address |
30 Great Oak Road, Oxford, CT, 06478, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7127991 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
30 Great Oak Road, Oxford, CT, 06478, US |
Principal Officer's Name |
Beverly Zarnowski |
Principal Officer's Address |
30 Great Oak Road, Oxford, CT, 06478, US |
|
|
23-7128000
|
Association
|
Unconditional Exemption
|
453 HALFWAY HOUSE RD, WINDSOR LOCKS, CT, 06096-1624
|
1971-09
|
|
In Care of Name |
% TRACY RASMUSSEN
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
WINDSOR LOCKS
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7128000 |
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 |
453 Halfway House Road, Windsor Locks, CT, 06096, US |
Principal Officer's Name |
Tracy A Rasmussen |
Principal Officer's Address |
453 Halfway House Road, Windsor Locks, CT, 06096, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7128000 |
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 |
453 Halfway House Road, Windsor Locks, CT, 06096, US |
Principal Officer's Name |
Tracy A Rasmussen |
Principal Officer's Address |
453 Halfway House Road, Windsor Locks, CT, 06096, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7128000 |
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 |
453 Halfway House Rd, Windsor Locks, CT, 06096, US |
Principal Officer's Name |
Tracy A Rasmussen |
Principal Officer's Address |
453 Halfway House Rd, Windsor Locks, CT, 06096, US |
Website URL |
CEA - Windsor Locks |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7128000 |
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 |
453 HALFWAY HOUSE RD, Windsor Locks, CT, 06096, US |
Principal Officer's Name |
TRACY A RASMUSSEN |
Principal Officer's Address |
453 HALFWAY HOUSE RD, Windsor Locks, CT, 06096, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7128000 |
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 |
453 HALFWAY HOUSE RD, WINDSOR LOCKS, CT, 06096, US |
Principal Officer's Name |
TRACY A RASMUSSEN |
Principal Officer's Address |
453 HALFWAY HOUSE RD, WINDSOR LOCKS, CT, 06096, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7128000 |
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 |
453 HALFWAY HOUSE RD, WINDSOR LOCKS, CT, 06096, US |
Principal Officer's Name |
TRACY A RASMUSSEN |
Principal Officer's Address |
453 HALFWAY HOUSE RD, WINDSOR LOCKS, CT, 06096, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7128000 |
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 |
453 HALFWAY HOUSE RD, WINDSOR LOCKS, CT, 06096, US |
Principal Officer's Name |
TRACY A RASMUSSEN |
Principal Officer's Address |
453 HALFWAY HOUSE RD, WINDSOR LOCKS, CT, 06096, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7128000 |
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 |
453 Halfway House Road, Windsor Locks, CT, 06096, US |
Principal Officer's Name |
Tracy Rasmussen |
Principal Officer's Address |
453 Halfway House Road, Windsor Locks, CT, 06096, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7128000 |
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 |
453 Halfway House Road, Windsor Locks, CT, 06096, US |
Principal Officer's Name |
Tracy Rasmussen |
Principal Officer's Address |
453 Halfway House Road, Windsor Locks, CT, 06096, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7128000 |
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 |
453 Halfway House Road, Windsor Locks, CT, 06096, US |
Principal Officer's Name |
Tracy Rasmussen |
Principal Officer's Address |
453 Halfway House Road, Windsor Locks, CT, 06096, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7128000 |
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 |
453 Halfway House Road, Windsor Locks, CT, 06096, US |
Principal Officer's Name |
Tracy Rasmussen |
Principal Officer's Address |
453 Halfway House Road, Windsor Locks, CT, 06096, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7128000 |
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 |
45 1st St, Suffield, CT, 060781805, US |
Principal Officer's Name |
William Pease |
Principal Officer's Address |
45 1st St, Suffield, CT, 060781805, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7128000 |
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 |
45 1st St, Suffield, CT, 060781805, US |
Principal Officer's Name |
William Pease |
Principal Officer's Address |
45 1st St, Suffield, CT, 060781805, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7128000 |
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 |
45 1st St, Suffield, CT, 060781805, US |
Principal Officer's Name |
William Pease |
Principal Officer's Address |
45 1st St, Suffield, CT, 060781805, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7128000 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
45 First St, Suffield, CT, 06078, US |
Principal Officer's Name |
William Pease |
Principal Officer's Address |
45 First St, Suffield, CT, 06078, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7128000 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
c/o William Pease, 45 First St, Suffield, CT, 06078, US |
Principal Officer's Name |
William Pease |
Principal Officer's Address |
45 First St, Suffield, CT, 06078, US |
|
|
23-7157373
|
Association
|
Unconditional Exemption
|
2 WETMORE AVE, WINSTED, CT, 06098-1242
|
1971-09
|
|
In Care of Name |
% TANYA CORRADO
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2023-06
|
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 |
WINCHESTER
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157373 |
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 |
2 Wetmore Ave, Winsted, CT, 06098, US |
Principal Officer's Name |
Denise McLaughlin |
Principal Officer's Address |
2 Wetmore Ave, Winsted, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157373 |
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 |
2 Wetmore Ave, Winsted, CT, 06098, US |
Principal Officer's Name |
Tanya Corrado |
Principal Officer's Address |
2 Wetmore Ave, Winsted, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157373 |
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 |
71 Hillside ave, Winsted Ct, CT, 06098, US |
Principal Officer's Name |
Adam Fassanella |
Principal Officer's Address |
71 Hillside ave, Winsted, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157373 |
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 |
71 hillside ave, Winsted, CT, 06098, US |
Principal Officer's Address |
71 Hillside Avenue, Winsted, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157373 |
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 |
71 Hillside ave, Winsted, CT, 06098, US |
Principal Officer's Name |
Adam Fassanella |
Principal Officer's Address |
71 Hillside ave, Winsted, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157373 |
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 |
71 HILLSIDE AVE, WINSTED, CT, 06098, US |
Principal Officer's Name |
Adam Fassanella |
Principal Officer's Address |
71 HILLSIDE AVE, WINSTED, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157373 |
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 |
71 HILLSIDE AVE, WINSTED, CT, 06098, US |
Principal Officer's Name |
Adam Fassanella |
Principal Officer's Address |
71 HILLSIDE AVE, WINSTED, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157373 |
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 |
71 Hillside Ave, WINSTED, CT, 06098, US |
Principal Officer's Address |
71 Hillside Ave, WINSTED, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157373 |
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 |
71 hillside ave, winsted, CT, 06098, US |
Principal Officer's Name |
Adam Fassanella |
Principal Officer's Address |
71 hillside ave, winsted, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157373 |
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 |
15 Hinsdale ave, winsted, CT, 06098, US |
Principal Officer's Name |
Connecticut EDUCATION ASSOCIATION Winchester EDUCATION ASSOCIATION |
Principal Officer's Address |
15 Hinsdale Ave, winsted, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157373 |
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 |
15 Hinsdale Ave, Winsted, CT, 06098, US |
Principal Officer's Name |
Adam Fassanella |
Principal Officer's Address |
15 Hinsdale Ave, Winsted, CT, 06098, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157373 |
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 |
59 High Street, New Hartford, CT, 06057, US |
Principal Officer's Name |
Louis P Moscaritolo |
Principal Officer's Address |
59 High Street, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157373 |
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 |
59 High Street, New Hartford, CT, 06057, US |
Principal Officer's Name |
Louis P Moscaritolo |
Principal Officer's Address |
59 High Street, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157373 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
59 HIGH STREET, NEW HARTFORD, CT, 06057, US |
Principal Officer's Name |
LOUIS P MOSCARITOLO |
Principal Officer's Address |
59 HIGH STREET, NEW HARTFORD, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157373 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
59 High Street, New Hartford, CT, 06057, US |
Principal Officer's Name |
Louis P Moscaritolo |
Principal Officer's Address |
59 High Street, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7157373 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
59 High Street, New Hartford, CT, 06057, US |
Principal Officer's Name |
Louis P Moscaritolo Treaurer |
Principal Officer's Address |
59 High Street, New Hartford, CT, 06057, US |
|
|
23-7328231
|
Association
|
Unconditional Exemption
|
525 WOOD HILL RD, CHESHIRE, CT, 06410-4335
|
1971-09
|
|
In Care of Name |
% ANGELIQUE MCAULIFFE
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2024-08
|
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 |
Aug
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
SEYMOUR
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328231 |
Tax Year |
2023 |
Beginning of tax period |
2023-09-01 |
End of tax period |
2024-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
525 Wood Hill Road, Cheshire, CT, 06410, US |
Principal Officer's Name |
Angel McAuliffe |
Principal Officer's Address |
525 Wood Hill Road, Cheshire, CT, 06410, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328231 |
Tax Year |
2022 |
Beginning of tax period |
2022-09-01 |
End of tax period |
2023-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
525 Wood Hill Road, Cheshire, CT, 06410, US |
Principal Officer's Name |
Angel McAuliffe |
Principal Officer's Address |
525 Wood Hill Road, Cheshire, CT, 06410, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328231 |
Tax Year |
2021 |
Beginning of tax period |
2021-09-01 |
End of tax period |
2022-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
525 Wood Hill Road, Cheshire, CT, 06410, US |
Principal Officer's Name |
Angelique McAuliffe |
Principal Officer's Address |
525 Wood Hill Road, Cheshire, CT, 06410, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328231 |
Tax Year |
2020 |
Beginning of tax period |
2020-09-01 |
End of tax period |
2021-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
525 Wood Hill Rd, Cheshire, CT, 06410, US |
Principal Officer's Name |
Angel McAuliffe |
Principal Officer's Address |
525 Wood Hill Rd, Cheshire, CT, 06410, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328231 |
Tax Year |
2019 |
Beginning of tax period |
2019-09-01 |
End of tax period |
2020-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
525 Wood Hill Rd, Cheshire, CT, 06410, US |
Principal Officer's Name |
Angel McAuliffe |
Principal Officer's Address |
525 Wood Hill Rd, Cheshire, CT, 06410, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328231 |
Tax Year |
2018 |
Beginning of tax period |
2018-09-01 |
End of tax period |
2019-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
525 Wood Hill Rd, Cheshire, CT, 06410, US |
Principal Officer's Name |
Angelique McAuliffe |
Principal Officer's Address |
525 Wood Hill Rd, Cheshire, CT, 06410, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328231 |
Tax Year |
2017 |
Beginning of tax period |
2017-09-01 |
End of tax period |
2018-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
74 Leo Rd, Hamden, CT, 06517, US |
Principal Officer's Name |
Angelique McAuliffe |
Principal Officer's Address |
74 Leo Rd, Hamden, CT, 06517, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328231 |
Tax Year |
2016 |
Beginning of tax period |
2016-09-01 |
End of tax period |
2017-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
74 Leo Rd, Hamden, CT, 06517, US |
Principal Officer's Name |
Angelique McAuliffe |
Principal Officer's Address |
74 Leo Rd, Hamden, CT, 06517, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328231 |
Tax Year |
2015 |
Beginning of tax period |
2015-09-01 |
End of tax period |
2016-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
74 Leo Rd, Hamden, CT, 06517, US |
Principal Officer's Name |
Angelique McAuliffe |
Principal Officer's Address |
74 Leo Rd, Hamden, CT, 06517, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328231 |
Tax Year |
2014 |
Beginning of tax period |
2014-09-01 |
End of tax period |
2015-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
74 Leo Rd, Hamden, CT, 06517, US |
Principal Officer's Name |
Angelique McAuliffe |
Principal Officer's Address |
74 Leo Rd, Hamden, CT, 06517, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328231 |
Tax Year |
2013 |
Beginning of tax period |
2013-09-01 |
End of tax period |
2014-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
100 Walnut Street, Seymour, CT, 064833612, US |
Principal Officer's Name |
Bruce Deming |
Principal Officer's Address |
100 Walnut Street, Seymour, CT, 064833612, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328231 |
Tax Year |
2012 |
Beginning of tax period |
2012-09-01 |
End of tax period |
2013-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
100 Walnut Street, Seymour, CT, 064833612, US |
Principal Officer's Name |
Bruce Deming |
Principal Officer's Address |
100 Walnut Street, Seymour, CT, 064833612, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328231 |
Tax Year |
2011 |
Beginning of tax period |
2011-09-01 |
End of tax period |
2012-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
100 Walnut Street, Seymour, CT, 064833612, US |
Principal Officer's Name |
Bruce Deming |
Principal Officer's Address |
100 Walnut Street, Seymour, CT, 064833612, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328231 |
Tax Year |
2010 |
Beginning of tax period |
2010-09-01 |
End of tax period |
2011-08-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
100 Walnut Street, Seymour, CT, 064833612, US |
Principal Officer's Name |
Bruce Deming |
Principal Officer's Address |
100 Walnut Street, Seymour, CT, 064833612, US |
|
|
23-7328921
|
Association
|
Unconditional Exemption
|
54 N GRANBY RD, GRANBY, CT, 06035-2130
|
1971-09
|
|
In Care of Name |
% LAURENCE COXON
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
GRANBY
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328921 |
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 |
54 N Granby Rd, Granby, CT, 06035, US |
Principal Officer's Name |
Mark Tokarz |
Principal Officer's Address |
54 N Granby Rd, Granby, CT, 06035, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328921 |
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 |
54 N Granby Rd, Granby, CT, 06035, US |
Principal Officer's Name |
Laurence Coxon |
Principal Officer's Address |
54 N Granby Rd, Granby, CT, 06035, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328921 |
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 |
315 Salmon Brook Street, Granby, CT, 06035, US |
Principal Officer's Name |
Laurence Coxon |
Principal Officer's Address |
315 Salmon Brook Street, Granby, CT, 06035, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328921 |
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 |
315 Salmon Brook Street, Granby, CT, 06035, US |
Principal Officer's Name |
Laurence Coxon |
Principal Officer's Address |
315 Salmon Brook Street, Granby, CT, 06035, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328921 |
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 |
315 Salmon Brook Street, Granby, CT, 06035, US |
Principal Officer's Name |
LAURENCE COXON |
Principal Officer's Address |
315 Salmon Brook Street, Granby, CT, 06035, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328921 |
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 |
315 Salmon Brook Street, Granby, CT, 06035, US |
Principal Officer's Name |
Laurence Coxon |
Principal Officer's Address |
315 Salmon Brook Street, Granby, CT, 06035, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328921 |
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 |
315 Salmon Brook Street, Granby, CT, 06035, US |
Principal Officer's Name |
Laurence Coxon |
Principal Officer's Address |
315 Salmon Brook Street, Granby, CT, 06035, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328921 |
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 |
315 Salmon Brook Street, Granby, CT, 06035, US |
Principal Officer's Name |
Laurence Coxon |
Principal Officer's Address |
315 Salmon Brook Street, Granby, CT, 06035, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328921 |
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 |
315 Salmon Brook St, Granby, CT, 06035, US |
Principal Officer's Name |
Larry Coxon |
Principal Officer's Address |
315 Salmon Brook St, Granby, CT, 06035, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328921 |
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 |
315 Salmon Brook Street, Granby, CT, 06035, US |
Principal Officer's Name |
Larry Coxon |
Principal Officer's Address |
315 Salmon Brook Street, Granby, CT, 06035, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328921 |
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 |
315 Salmon Brook Street, Granby, CT, 06035, US |
Principal Officer's Name |
Laurence Coxon |
Principal Officer's Address |
315 Salmon Brook Street, Granby, CT, 06035, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328921 |
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 |
315 Salmon Brook Street, Granby, CT, 06035, US |
Principal Officer's Name |
Laurence Coxon |
Principal Officer's Address |
315 Salmon Brook Street, Granby, CT, 06035, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328921 |
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 |
315 Salmon Brook Street, Granby, CT, 06035, US |
Principal Officer's Name |
Larry Coxon |
Principal Officer's Address |
315 Salmon Brook Street, Granby, CT, 06035, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328921 |
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 |
315 Salmon Brook Street, Granby, CT, 06035, US |
Principal Officer's Name |
Larry Coxon |
Principal Officer's Address |
315 Salmon Brook Street, Granby, CT, 06035, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328921 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
315 Salmon Brook Street, Granby, CT, 06035, US |
Principal Officer's Name |
Laurence Coxon |
Principal Officer's Address |
Granby Memorial High School, 315 Salmon Brook Street, Granby, CT, 06035, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328921 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
315 Salmon Brook Street, Granby, CT, 06035, US |
Principal Officer's Name |
Laurence Coxon |
Principal Officer's Address |
315 Salmon Brook Street, Granby, CT, 06035, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328921 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
315 Salmon Brook Street, Granby, CT, 06035, US |
Principal Officer's Name |
Sheri Barnett |
Principal Officer's Address |
315 Salmon Brook Street, Granby, CT, 06035, US |
|
|
23-7328922
|
Association
|
Unconditional Exemption
|
10 MONTIETH DR, FARMINGTON, CT, 06032-1083
|
1971-09
|
|
In Care of Name |
% PAM ROSE
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
FARMINGTON
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328922 |
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 |
10 Monteith Drive, Farmington, CT, 06032, US |
Principal Officer's Name |
Patricia Slater |
Principal Officer's Address |
31 Cottage Street, Unionville, CT, 06085, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328922 |
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 |
1 Monteith Drive, Farmington, CT, 06032, US |
Principal Officer's Name |
Patricia Slater |
Principal Officer's Address |
31 COTTAGE ST, UNIONVILLE, CT, 06085, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328922 |
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 |
50 Judson Lane, Farmington, CT, 06032, US |
Principal Officer's Name |
Catherine Magold |
Principal Officer's Address |
181 Blue Hills Dr, SOUTHINGTON, CT, 06489, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328922 |
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 |
10 Monteith Dr, Farmington, CT, 06032, US |
Principal Officer's Name |
Pamela Rose |
Principal Officer's Address |
27 Sylvan St, Avon, CT, 06001, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328922 |
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 |
10 Monteith Dr, Farmington, CT, 06032, US |
Principal Officer's Name |
Pam Rose |
Principal Officer's Address |
27 Sylvan St, Avon, CT, 06001, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328922 |
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 |
10 Monteith Dr, Farmington, CT, 06032, US |
Principal Officer's Name |
Pamela Rose |
Principal Officer's Address |
27 Sylvan St, Avon, CT, 06001, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328922 |
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 |
10 Montieth DR, Farmington, CT, 06032, US |
Principal Officer's Name |
Pam Rose |
Principal Officer's Address |
27 Sylvan St, Avon, CT, 06001, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328922 |
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 |
10 Monteith Drive, Farmington, CT, 06032, US |
Principal Officer's Name |
Pam Rose |
Principal Officer's Address |
27 Sylvan St, Avon, CT, 06001, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328922 |
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 |
10 Monteith Dr, FARMINGTON, CT, 06032, US |
Principal Officer's Name |
Pam Rose |
Principal Officer's Address |
27 Sylvan St, Avon, CT, 06001, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328922 |
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 |
10 Monteith Dr, Farmington, CT, 06001, US |
Principal Officer's Name |
Pam Rose |
Principal Officer's Address |
27 Sylvan St, Avon, CT, 06001, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328922 |
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 |
10 Monteith Dr, Farmington, CT, 06032, US |
Principal Officer's Name |
Pam Rose |
Principal Officer's Address |
10 Monteith Drive, Farmington, CT, 06032, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328922 |
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 |
10 Monteith Drive, Farmington, CT, 06032, US |
Principal Officer's Name |
Laura Lanza |
Principal Officer's Address |
10 Ben Court, Plainville, CT, 06062, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328922 |
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 |
20 russell rd, meriden, CT, 06450, US |
Principal Officer's Name |
Mark DiBiaso |
Principal Officer's Address |
IAR Middle school, Farmington, CT, 06032, US |
|
|
23-7172119
|
Association
|
Unconditional Exemption
|
64 ADDISON ROAD, GLASTONBURY, CT, 06033-1697
|
1971-09
|
|
In Care of Name |
% PATRICIA DOUGHERTY
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
PORTLAND
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7172119 |
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 |
64 Addison Road, Glastonbury, CT, 06033, US |
Principal Officer's Name |
Paticia Dougherty |
Principal Officer's Address |
64 Addison Road, Glastonbury, CT, 06033, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7172119 |
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 |
64 Addison Road, Glastonbury, CT, 06033, US |
Principal Officer's Name |
Paticia Dougherty |
Principal Officer's Address |
64 Addison Road, Glastonbury, CT, 06033, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7172119 |
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 |
64 Addison Road, Glastonbury, CT, 06033, US |
Principal Officer's Name |
Tricia Dougherty |
Principal Officer's Address |
64 Addison Road, Glastonbury, CT, 06033, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7172119 |
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 |
245 C Griswold Street, Glastonbury, CT, 06033, US |
Principal Officer's Name |
Tricia Dougherty |
Principal Officer's Address |
245 C Griswold Street, Glastonbury, CT, 06033, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7172119 |
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 |
245 C Griswold Street, Glastonbury, CT, 06033, US |
Principal Officer's Name |
Tricia Dougherty |
Principal Officer's Address |
245 C Griswold Street, Glastonbury, CT, 06033, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7172119 |
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 |
245 GRISWOLD ST APT C, GLASTONBURY, CT, 06033, US |
Principal Officer's Name |
PATRICIA DOUGHERTY |
Principal Officer's Address |
245 GRISWOLD ST APT C, GLASTONBURY, CT, 06033, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7172119 |
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 |
245 C Griswold Street, Glastonbury, CT, 06033, US |
Principal Officer's Name |
Tricia Dougherty |
Principal Officer's Address |
245 C Griswold Street, Glastonbury, CT, 06033, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7172119 |
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 |
245C griswold street, glastonbury, CT, 06033, US |
Principal Officer's Name |
patricia dougherty |
Principal Officer's Address |
245c griswold street, glastonbury, CT, 06033, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7172119 |
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 |
245 - C Griswold Street, Glastonbury, CT, 06033, US |
Principal Officer's Name |
Patricia Dougherty |
Principal Officer's Address |
245 - C Griswold Street, Glastonbury, CT, 06033, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7172119 |
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 |
245 - C Griswold Street, Glastonbury, CT, 06033, US |
Principal Officer's Name |
Patricia Dougherty |
Principal Officer's Address |
245 - C Griswold Street, Glastonbury, CT, 06033, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7172119 |
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 |
245 - C Griswold Street, Glastonbury, CT, 06033, US |
Principal Officer's Name |
Patricia Dougherty |
Principal Officer's Address |
245 - C Griswold Street, Glastonbury, CT, 06033, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7172119 |
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 |
116 Center Street, Wethersfield, CT, 06109, US |
Principal Officer's Name |
Stephen P Davis |
Principal Officer's Address |
116 Center Street, Wethersfield, CT, 06109, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7172119 |
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 |
116 Center Street, Wethersfield, CT, 06109, US |
Principal Officer's Name |
Education Association of Portland |
Principal Officer's Address |
116 Center Street, Wethersfield, CT, 06109, US |
Website URL |
sdavis@portlandct.us |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7172119 |
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 |
116 Center Street, Wethersfield, CT, 06109, US |
Principal Officer's Name |
Stephen P Davis |
Principal Officer's Address |
116 Center Street, Wethersfield, CT, 06109, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7172119 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
116 Center Street, Wethersfield, CT, 06109, US |
Principal Officer's Name |
Stephen P Davis |
Principal Officer's Address |
116 Center Street, Wethersfield, CT, 06109, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7172119 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
116 Center Street, Wethersfield, CT, 06109, US |
Principal Officer's Name |
Stephen P Davis |
Principal Officer's Address |
116 Center Street, Wethersfield, CT, 06109, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7172119 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
116 Center Street, Wethersfield, CT, 06109, US |
Principal Officer's Name |
Stephen P Davis |
Principal Officer's Address |
116 Center Street, Wethersfield, CT, 06109, US |
|
|
23-7174477
|
Association
|
Unconditional Exemption
|
195 MAIN ST, VOLUNTOWN, CT, 06384-1821
|
1971-09
|
|
In Care of Name |
% HILLARY SIROIS
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2023-06
|
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 |
VOLUNTOWN
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174477 |
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 |
195 Main Street, Voluntown, CT, 06384, US |
Principal Officer's Name |
Hailie Davis |
Principal Officer's Address |
195 Main Street, Voluntown, CT, 06384, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174477 |
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 |
195 Main Street, Voluntown, CT, 06384, US |
Principal Officer's Name |
Hillary Sirois |
Principal Officer's Address |
195 Main Street, Voluntown, CT, 06384, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174477 |
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 |
47 Spring Rock Road, East Lyme, CT, 06333, US |
Principal Officer's Name |
Hillary Sirois |
Principal Officer's Address |
195 Main Street, Voluntown, CT, 06384, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174477 |
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 |
47 Spring Rock Road, East Lyme, CT, 06333, US |
Principal Officer's Name |
Hillary Sirois |
Principal Officer's Address |
195 Main Street, Voluntown, CT, 06384, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174477 |
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 |
195 Main Street, Voluntown, CT, 06384, US |
Principal Officer's Name |
Amy Suffoletto |
Principal Officer's Address |
195 Main Street, Voluntown, CT, 06384, US |
Website URL |
www.voluntownct.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174477 |
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 |
195 Main Street, Voluntown, CT, 06384, US |
Principal Officer's Name |
Hillary Sirois |
Principal Officer's Address |
195 Main Street, Voluntown, CT, 06384, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174477 |
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 |
195 Main Street, Voluntown, CT, 06384, US |
Principal Officer's Name |
Alycia Trakas |
Principal Officer's Address |
195 Main Street, Voluntown, CT, 06384, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174477 |
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 |
195 Main Street, Voluntown, CT, 06384, US |
Principal Officer's Name |
Hillary Sirois |
Principal Officer's Address |
195 Main Street, Voluntown, CT, 06384, US |
Website URL |
www.voluntownct.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174477 |
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 |
195 Main Street, voluntown, CT, 06384, US |
Principal Officer's Name |
Andrea Kelly |
Principal Officer's Address |
195 Main Street, voluntown, CT, 06384, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174477 |
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 |
195 Main Street, Voluntown, CT, 06384, US |
Principal Officer's Name |
Hillary Sirois |
Principal Officer's Address |
195 Main Street, Voluntown, CT, 06351, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174477 |
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 |
195 Main Street, Voluntown, CT, 06384, US |
Principal Officer's Name |
Amy Suffoletto |
Principal Officer's Address |
195 Main Street, Voluntown, CT, 06384, US |
Website URL |
www.voluntownct.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174477 |
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 |
195 Main Street, Voluntown, CT, 06384, US |
Principal Officer's Name |
Hillary Sirois |
Principal Officer's Address |
195 Main Street, Voluntown, CT, 06384, US |
Website URL |
www.voluntownct.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174477 |
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 |
195 Main Street, Voluntown, CT, 06384, US |
Principal Officer's Name |
James Ward |
Principal Officer's Address |
195 Main Street, Voluntown, CT, 06384, US |
Website URL |
www.voluntownct.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174477 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
195 Main Street, Voluntown, CT, 06384, US |
Principal Officer's Name |
Jim Ward |
Principal Officer's Address |
195 Main Street, Voluntown, CT, 06384, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174477 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
195 Main Street, Voluntown, CT, 06384, US |
Principal Officer's Name |
Michael Creaturo |
Principal Officer's Address |
29 Pequot Trail, Griswold, CT, 063511336, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174477 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
195 Main Street, Voluntown, CT, 06384, US |
Principal Officer's Name |
Michael Creaturo |
Principal Officer's Address |
29 Pequot Trail, Griswold, CT, 063511336, US |
|
|
23-7174478
|
Association
|
Unconditional Exemption
|
30 ANTOLINI RD, NEW HARTFORD, CT, 06057-3326
|
1971-09
|
|
In Care of Name |
% KAREN PFEFFER
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
NEW HARTFORD
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174478 |
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 |
30 Antolini Road, New Hartford, CT, 06057, US |
Principal Officer's Name |
New Hartford Public Schools |
Principal Officer's Address |
30 Antolini Road, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174478 |
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 |
30 Antolini Road, New Hartford, CT, 06057, US |
Principal Officer's Address |
30 Antolini Road, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174478 |
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 |
30 Antolini Road, New Hartford, CT, 06057, US |
Principal Officer's Name |
Andrea Bennett |
Principal Officer's Address |
30 Antolini Road, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174478 |
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 |
Cedar Lane, New Hartford, CT, 06057, US |
Principal Officer's Name |
Jennifer Harris |
Principal Officer's Address |
Cedar Lane, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174478 |
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 |
Cedar Lane, New Hartford, CT, 06057, US |
Principal Officer's Name |
Jennifer Harris |
Principal Officer's Address |
30 Antolini Road, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174478 |
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 |
Cedar Lane, New Hartford, CT, 06057, US |
Principal Officer's Name |
Jennifer Harris |
Principal Officer's Address |
Antolini Rd, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174478 |
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 |
Cedar Lane, New Hartford, CT, 06057, US |
Principal Officer's Name |
Jennifer Harris |
Principal Officer's Address |
Antolini Rd, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174478 |
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 |
30 Antolini Rd, New Hartford, CT, 06057, US |
Principal Officer's Name |
Jennifer Harris |
Principal Officer's Address |
30 Antolini Rd, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174478 |
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 |
30 Antolini Rd, New Hartford, CT, 06057, US |
Principal Officer's Name |
Jennifer Harris |
Principal Officer's Address |
30 Antolini Rd, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174478 |
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 |
30 Antolini Rd, New Hartford, CT, 06057, US |
Principal Officer's Name |
Jennifer Harris |
Principal Officer's Address |
30 Antolini Rd, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174478 |
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 |
30 Antolini Rd, New Hartford, CT, 06057, US |
Principal Officer's Name |
Jennifer Harris |
Principal Officer's Address |
30 Antolini Rd, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174478 |
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 |
30 Antolini Rd, New Hartford, CT, 06057, US |
Principal Officer's Name |
Rebecca Stapleton |
Principal Officer's Address |
30 Antolini Rd, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174478 |
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 |
30 Antolini Rd, New Hartford, CT, 06057, US |
Principal Officer's Name |
Rebecca Stapleton |
Principal Officer's Address |
30 Antolini Rd, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174478 |
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 |
30 Antolini Rd, New Hartford, CT, 06057, US |
Principal Officer's Name |
Rebecca Stapleton |
Principal Officer's Address |
30 Antolini Rd, New Hartford, CT, 06057, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7174478 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
30 Antolini Rd, New Hartford, CT, 06057, US |
Principal Officer's Name |
Laura Polakow |
Principal Officer's Address |
30 Antolini Rd, New Hartford, CT, 06057, US |
|
|
32-0409671
|
Association
|
Unconditional Exemption
|
9 JUDD AVE, KENT, CT, 06757-1315
|
1971-09
|
|
In Care of Name |
% SCOTT ELDRIDGE
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
KENT FACULTY ASSOCIATION
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
32-0409671 |
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 |
9 JUDD AVE, KENT, CT, 067571315, US |
Principal Officer's Name |
Scott Eldridge |
Principal Officer's Address |
130 Butter Road, Sharon, CT, 06069, US |
Website URL |
Kent Center School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
32-0409671 |
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 |
9 Judd Avenue, Kent, CT, 06757, US |
Principal Officer's Name |
Scott Eldridge |
Principal Officer's Address |
130 Butter Road, Sharon, CT, 06069, US |
Website URL |
Kent Center School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
32-0409671 |
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 |
9 Judd Avenue, Kent, CT, 06757, US |
Principal Officer's Name |
Scott Eldridge |
Principal Officer's Address |
130 Butter Road, Sharon, CT, 06069, US |
Website URL |
Kent Center School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
32-0409671 |
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 |
9 JUDD AVE, KENT, CT, 067571315, US |
Principal Officer's Name |
Scott Eldridge |
Principal Officer's Address |
130 Butter Road, Sharon, CT, 06069, US |
Website URL |
Kent Center School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
32-0409671 |
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 |
9 Judd Avenue, Kent, CT, 06757, US |
Principal Officer's Name |
Valerie Vega |
Principal Officer's Address |
9 Judd Avenue, Kent, CT, 06757, US |
Website URL |
Kent Center School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
32-0409671 |
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 |
PO Box 219, Kent, CT, 06757, US |
Principal Officer's Name |
Scott Eldridge |
Principal Officer's Address |
130 Butter Road, Sharon, CT, 06069, US |
Website URL |
Kent Center School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
32-0409671 |
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 |
9 Judd Avenue, Kent, CT, 06767, US |
Principal Officer's Name |
Valerie Vega |
Principal Officer's Address |
9 Judd Avenue, Kent, CT, 06767, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
32-0409671 |
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 |
9 Judd Avenue, Kent, CT, 06757, US |
Principal Officer's Name |
Scott Eldridge |
Principal Officer's Address |
130 Butter Road, Sharon, CT, 06069, US |
Website URL |
kentcenterschool.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
32-0409671 |
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 |
9 Judd Avenue, Kent, CT, 06757, US |
Principal Officer's Name |
Scott Eldridge |
Principal Officer's Address |
130 Butter Road, Sharon, CT, 06069, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
32-0409671 |
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 |
9 Judd Avenue, Kent, CT, 06757, US |
Principal Officer's Name |
Scott Eldridge |
Principal Officer's Address |
9 Judd Avenue, Kent, CT, 06757, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
32-0409671 |
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 |
9 Judd Ave, Kent, CT, 06757, US |
Principal Officer's Name |
Mark Scozzafava |
Principal Officer's Address |
9 Judd Ave, Kent, CT, 06757, US |
|
|
23-7328232
|
Association
|
Unconditional Exemption
|
26 LYON RD, BURLINGTON, CT, 06013-1330
|
1971-09
|
|
In Care of Name |
% DEBORAH RIZZO
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2023-06
|
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 |
10 REGION
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328232 |
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 |
26 Lyon Road, Burlington, CT, 06013, US |
Principal Officer's Name |
Deborah Rizzo |
Principal Officer's Address |
311 Woodchuck Lane, Harwinton, CT, 06791, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328232 |
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 |
311 Woodchcuk Lane, Harwinton, CT, 06791, US |
Principal Officer's Name |
Deborah Rizzo |
Principal Officer's Address |
311 Woodchuck Lane, Harwinton, CT, 06791, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328232 |
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 |
311 Woodchuck Lane, Harwinton, CT, 06791, US |
Principal Officer's Name |
Deborah Rizzo |
Principal Officer's Address |
311 Woodchuck Lane, Harwinton, CT, 06791, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328232 |
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 |
311 Woodchuck Lane, Harwinton, CT, 06791, US |
Principal Officer's Name |
Deborah Rizzo |
Principal Officer's Address |
311 Woodchuck Lane, Harwinton, CT, 06791, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328232 |
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 |
311 Woodchuck Lane, Harwinton, CT, 06791, US |
Principal Officer's Name |
Deborah Rizzo |
Principal Officer's Address |
311 Woodchuck Lane, Harwinton, CT, 06791, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328232 |
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 |
311 Woodchuck Lane, Harwinton, CT, 06791, US |
Principal Officer's Name |
Deborah Rizzo |
Principal Officer's Address |
311 Woodchuck Lane, Harwinton, CT, 06791, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328232 |
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 |
10 Ridgewood Road, Burlington, CT, 06013, US |
Principal Officer's Name |
Cynthia Dias |
Principal Officer's Address |
10 Ridgewood Road, Burlington, CT, 06791, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328232 |
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 |
26 Lyon Road, Burljngton, CT, 06013, US |
Principal Officer's Name |
Cynthia Dias President |
Principal Officer's Address |
10 Ridgewood Road, Burlington, CT, 06013, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328232 |
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 |
26 Lyon Road, Burlington, CT, 06013, US |
Principal Officer's Name |
Pamela Troland-Sheehy |
Principal Officer's Address |
220 North Harwinton Ave, Terryville, CT, 06786, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328232 |
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 |
Lyon Road, Burlington, CT, 06013, US |
Principal Officer's Name |
Kristen Ingvertsen |
Principal Officer's Address |
50 East Hill Road Unit 6J, Canton, CT, 06019, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328232 |
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 |
26 Lyon Road, Burlington, CT, 06013, US |
Principal Officer's Name |
Kristen Ingvertsen |
Principal Officer's Address |
26 Lyon Road, Burlington, CT, 06013, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328232 |
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 |
26 Lyon Road, Burlington, CT, 06013, US |
Principal Officer's Name |
Kristen Ingvertsen |
Principal Officer's Address |
26 Lyon Road, Burlington, CT, 06013, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328232 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
26 Lyon Road, Burlington, CT, 06013, US |
Principal Officer's Name |
Kristen Ingvertsen |
Principal Officer's Address |
50 East Hill Road Unit 6J, Canton, CT, 06019, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328232 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
Har-Bur Middle School, 26 Lyon Road, Burlington, CT, 06013, US |
Principal Officer's Name |
Pat McGlynn |
Principal Officer's Address |
Lake Garda School, 61 Monce Road, Burlington, CT, 06013, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328232 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
26 Lyon Road, Burlington, CT, 06013, US |
Principal Officer's Name |
Patricia McGlynn |
Principal Officer's Address |
26 Lyon Road, Burlington, CT, 06013, US |
|
|
23-7328234
|
Association
|
Unconditional Exemption
|
34 FARMS VILLAGE RD, SIMSBURY, CT, 06070-2344
|
1971-09
|
|
In Care of Name |
% SARA AVERILL
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2023-06
|
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 |
SIMSBURY
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328234 |
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 |
34 Farms Village Road, Simsbury, CT, 06070, US |
Principal Officer's Name |
Sara Averill |
Principal Officer's Address |
31 High Meadow Road, Feeding Hills, MA, 01030, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328234 |
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 |
34 Farms Village Road, Simsbury, CT, 06070, US |
Principal Officer's Name |
Sara Averill |
Principal Officer's Address |
31 HIGH MEADOW ROAD, Feeding Hills, MA, 01030, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328234 |
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 |
34 Farms Village Road, Simsbury, CT, 06070, US |
Principal Officer's Name |
Sara Averill |
Principal Officer's Address |
31 High Meadow Road, Feeding Hills, MA, 01030, US |
Website URL |
Simsbury Public Schools |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328234 |
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 |
155 Firetown Road, Simsbury, CT, 06070, US |
Principal Officer's Name |
Sara J Averill |
Principal Officer's Address |
31 High Meadow Road, Feeding Hills, MA, 01030, US |
Website URL |
Simsbury Public Schools |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328234 |
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 |
155 Firetown Road, Simsbury, CT, 06070, US |
Principal Officer's Name |
Sara J Averill |
Principal Officer's Address |
31 High Meadow Road, Feeding Hills, MA, 01030, US |
Website URL |
Simsbury Public Schools |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328234 |
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 |
155 Firetown Road, Simsbury, CT, 06070, US |
Principal Officer's Name |
SARA JEAN AVERILL |
Principal Officer's Address |
31 High Meadow Road, Feeding Hills, MA, 01030, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328234 |
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 |
155 Firetown Road, Simsbury, CT, 06070, US |
Principal Officer's Name |
SARA JEAN AVERILL |
Principal Officer's Address |
155 Firetown Road, Simsbury, CT, 06070, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328234 |
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 |
155 Firetown Road, Simsbury, CT, 06070, US |
Principal Officer's Name |
SARA JEAN AVERILL |
Principal Officer's Address |
155 Firetown Road, Simsbury, CT, 06070, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328234 |
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 |
155 Firetown Road, Simsbury, CT, 06070, US |
Principal Officer's Name |
Sara Averill |
Principal Officer's Address |
155 Firetown Road, Simsbury, CT, 06070, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328234 |
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 |
155 Firetown Rd, Simsbury, CT, 06070, US |
Principal Officer's Name |
Sara Averill |
Principal Officer's Address |
5 Tannery Rd, Feeding Hills, MA, 01030, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328234 |
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 |
155 Firetown Rd, Simsbury, CT, 06070, US |
Principal Officer's Name |
CEA Simsbury Education Association |
Principal Officer's Address |
155 Firetown Rd, Simsbury, CT, 06070, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7328234 |
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 |
155 Firetown Rd, Simsbury, CT, 06070, US |
Principal Officer's Name |
Keith Berthiaume |
Principal Officer's Address |
84 Eastwood Dr, Simsbury, CT, 06070, US |
|
|
23-7330300
|
Association
|
Unconditional Exemption
|
117 HEATHERWOOD DR, BROOKFIELD, CT, 06804-3959
|
1971-09
|
|
In Care of Name |
% COLLEEN LYNCH
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
WESTON
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7330300 |
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 |
24 SCHOOL ROAD, WESTON, CT, 06883, US |
Principal Officer's Name |
COLLEEN LYNCH |
Principal Officer's Address |
117 HEATHERWOOD DRIVE, BROOKFIELD, CT, 06804, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7330300 |
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 |
24 School Road, Weston, CT, 06883, US |
Principal Officer's Name |
Colleen Lynch |
Principal Officer's Address |
117 Heatherwood Drive, Brookfield, CT, 06804, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7330300 |
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 |
117 Heatherwood Drive, Brookfield, CT, 06804, US |
Principal Officer's Name |
Colleen Lynch |
Principal Officer's Address |
117 Heatherwood Dirve, Brookfield, CT, 06804, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7330300 |
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 |
117 Heatherwood Drive, Brookfield, CT, 06804, US |
Principal Officer's Name |
Colleen Lynch |
Principal Officer's Address |
117 Heatherwood Drive, Brookfield, CT, 06804, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7330300 |
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 |
117 Heatherwood Drive, Brookfield, CT, 06804, US |
Principal Officer's Name |
Colleen Lynch |
Principal Officer's Address |
117 Heatherwood Drive, Brookfield, CT, 06804, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7330300 |
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 |
117 Heatherwood Drive, Brookfield, CT, 06804, US |
Principal Officer's Name |
Colleen Lynch |
Principal Officer's Address |
117 Heatherwood Drive, Brookfield, CT, 06804, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7330300 |
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 |
117 Heatherwood Drive, Brookfield, CT, 06804, US |
Principal Officer's Name |
Colleen Lynch |
Principal Officer's Address |
117 Heatherwood Drive, Brookfield, CT, 06804, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7330300 |
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 |
115 School Road, WESTON, CT, 06883, US |
Principal Officer's Name |
Colleen Lynch |
Principal Officer's Address |
117 Heatherwood Drive, Brookfield, CT, 06804, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7330300 |
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 |
115 School Road, Weston, CT, 06883, US |
Principal Officer's Name |
Colleen Lynch |
Principal Officer's Address |
117 Heatherwood Drive, Brookfield, CT, 06804, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7330300 |
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 |
117 Heatherwood Drive, Brookfield, CT, 06804, US |
Principal Officer's Name |
Colleen Lynch |
Principal Officer's Address |
117 Heatherwood Drive, Brookfield, CT, 06804, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7330300 |
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 |
PO Box 396, New Fairfield, CT, 06812, US |
Principal Officer's Name |
Doug Pregman |
Principal Officer's Address |
161 Wood Avenue, Stratford, CT, 06614, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7330300 |
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 |
PO Box 396, New Fairfield, CT, 06812, US |
Principal Officer's Name |
Doug Pregman |
Principal Officer's Address |
161 Wood Avenue, Stratford, CT, 06614, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7330300 |
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 |
PO Box 396, New Fairfield, CT, 06812, US |
Principal Officer's Name |
Carla Howard |
Principal Officer's Address |
PO Box 396, New Fairfield, CT, 06812, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7330300 |
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 |
20 Ridge Road, PO Box 396, New Fairfield, CT, 06812, US |
Principal Officer's Name |
Doug Pregman |
Principal Officer's Address |
Weston High School, 115 School Road, Weston, CT, 06883, US |
Website URL |
www.westonteachersassociation.com |
|
|
23-7411671
|
Association
|
Unconditional Exemption
|
240 PALMER RD, CHAPLIN, CT, 06235-2319
|
1971-09
|
|
In Care of Name |
% KAREN AVIS
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
CHAPLIN
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7411671 |
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 |
240 Palmer Road, Chaplin, CT, 06235, US |
Principal Officer's Name |
Linda Caron |
Principal Officer's Address |
75 Canada Lane, Chaplin, CT, 06235, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7411671 |
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 |
240 Palmer Rd, Chaplin, CT, 06235, US |
Principal Officer's Name |
Karen Avis |
Principal Officer's Address |
240 Palmer Rd, Chaplin, CT, 06040, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7411671 |
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 |
240 Palmer Rd, Chaplin, CT, 06235, US |
Principal Officer's Address |
240 Palmer Road, Chaplin, CT, 06235, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7411671 |
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 |
240 Palmer Rd, Chaplin, CT, 06235, US |
Principal Officer's Address |
240 Palmer Road, Chaplin, CT, 06235, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7411671 |
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 |
240 Palmer Rd, Chaplin, CT, 06235, US |
Principal Officer's Address |
240 Palmer Rd, Chaplin, CT, 06040, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7411671 |
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 |
240 Palmer Road, Chaplin, CT, 06235, US |
Principal Officer's Name |
Karen Avis |
Principal Officer's Address |
133 Ludlow Road, Manchester, CT, 06040, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7411671 |
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 |
240 Palmer Road, Chaplin, CT, 06235, US |
Principal Officer's Address |
240 Palmer Road, Chaplin, CT, 06235, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7411671 |
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 |
240 Palmer Road, Chaplin, CT, 06235, US |
Principal Officer's Name |
Laura Massad |
Principal Officer's Address |
240 Palmer Road, Chaplin, CT, 06235, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7411671 |
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 |
240 Palmer Road, Chaplin, CT, 06235, US |
Principal Officer's Address |
240 Palmer Road, Chaplin, CT, 06235, US |
Website URL |
lmassad@chaplinschool.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7411671 |
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 |
240 Palmer Road, Chaplin, CT, 06235, US |
Principal Officer's Name |
Laura Massad |
Principal Officer's Address |
16 Texas Drive, Oakdale, CT, 06370, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7411671 |
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 |
16 Texas Drive, Oakdale, CT, 06370, US |
Principal Officer's Name |
Laura Massad |
Principal Officer's Address |
16 Texas Drive, Oakdale, CT, 06370, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7411671 |
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 |
16 Texas Drive, Oakdale, CT, 06370, US |
Principal Officer's Name |
Laura Massad |
Principal Officer's Address |
16 Texas Drive, Oakdale, CT, 06370, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7411671 |
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 |
240 Palmer Road, Chaplin, CT, 06235, US |
Principal Officer's Name |
Laura Massad |
Principal Officer's Address |
240 Palmer Road, Chaplin, CT, 06235, US |
Website URL |
lmassad@chaplinschool.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7411671 |
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 |
240 Palmer Road, Chaplin, CT, 06235, US |
Principal Officer's Name |
Laura Massad |
Principal Officer's Address |
240 Palmer Road, Chaplin, CT, 06235, US |
Website URL |
lmassad@chaplinschool.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7411671 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
240 Palmer Road, Chaplin, CT, 06235, US |
Principal Officer's Name |
Laura Massad |
Principal Officer's Address |
240 Palmer Road, Chaplin, CT, 06235, US |
Website URL |
lmassad@chaplinschool.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7411671 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
240 Palmer Road, Chaplin, CT, 06235, US |
Principal Officer's Name |
Laura Massad |
Principal Officer's Address |
240 Palmer Road, Chaplin, CT, 06235, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
23-7411671 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
240 Palmer Road, Chaplin, CT, 06235, US |
Principal Officer's Name |
Connecticut Education Association |
Principal Officer's Address |
240 Palmer Road, Chaplin, CT, 06235, US |
|
|
06-0767730
|
Association
|
Unconditional Exemption
|
799 SILVER LANE, TRUMBULL, CT, 06611-5301
|
1971-09
|
|
In Care of Name |
-
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
STRATFORD
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0767730 |
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 |
570 Whippoorwill Lane, Stratford, CT, 06614, US |
Principal Officer's Name |
Patricia Morrissey |
Principal Officer's Address |
570 Whippoorwill Lane, Stratford, CT, 06614, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0767730 |
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 |
PO Box 586, Stratford, CT, 06615, US |
Principal Officer's Name |
Patricia Morrissey |
Principal Officer's Address |
PO Box 586, Stratford, CT, 06615, US |
Website URL |
seateachers.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0767730 |
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 |
570 Whippoorwill Lane, Stratford, CT, 06614, US |
Principal Officer's Name |
Patricia Morrissey |
Principal Officer's Address |
570 Whippoorwill Lane, Stratford, CT, 06614, US |
Website URL |
https://seateachers.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0767730 |
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 |
799 Silver Lane, Trumbull, CT, 06611, US |
Principal Officer's Name |
Lorraine Keogh |
Principal Officer's Address |
20 Hawley Glen, Stratford, CT, 06614, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0767730 |
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 |
799 Silver Lane, Trumbull, CT, 06611, US |
Principal Officer's Name |
Lorraine Keogh |
Principal Officer's Address |
20 Hawley Glen, Stratford, CT, 06614, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0767730 |
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 |
799 Silver Lane, Trumbull, CT, 06611, US |
Principal Officer's Name |
Lorraine Keogh |
Principal Officer's Address |
20 Hawley Glen, Stratford, CT, 06614, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0767730 |
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 |
799 Silver Lane, Trumbull, CT, 06611, US |
Principal Officer's Name |
Lorraine Keogh |
Principal Officer's Address |
20 Hawley Glen, Stratford, CT, 06614, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0767730 |
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 |
20 Hawley Glen, Stratford, CT, 06614, US |
Principal Officer's Name |
Lorraine Keogh |
Principal Officer's Address |
20 Hawley Glen, Stratford, CT, 06614, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0767730 |
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 |
799 Silver Land, Trumbull, CT, 06611, US |
Principal Officer's Name |
Lorraine Keogh |
Principal Officer's Address |
20 Hawley Glen, Stratford, CT, 06614, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0767730 |
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 |
799 Silver Lane, Trumbull, CT, 06611, US |
Principal Officer's Name |
Lorraine Keogh Treasurer |
Principal Officer's Address |
20 Hawley Glen, Stratford, CT, 06614, US |
|
|
06-6100581
|
Association
|
Unconditional Exemption
|
44 PECK RD, BETHANY, CT, 06524-3322
|
1971-09
|
|
In Care of Name |
% TINA SPAGNOLETTI
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
BETHANY
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6100581 |
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 |
44 Peck Rd, Bethany, CT, 06524, US |
Principal Officer's Name |
Megan Banker |
Principal Officer's Address |
100 Culver Ln, North Haven, CT, 06473, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6100581 |
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 |
44 Peck Rd, Bethany, CT, 06524, US |
Principal Officer's Name |
Megan Banker |
Principal Officer's Address |
100 Culver Ln, North Haven, CT, 06473, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6100581 |
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 |
65 Old State Road, SOUTHINGTON, CT, 06489, US |
Principal Officer's Name |
Francis Labbate |
Principal Officer's Address |
65 Old State Road, SOUTHINGTON, CT, 06489, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6100581 |
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 |
65 Old State Road, SOUTHINGTON, CT, 06489, US |
Principal Officer's Name |
Francis Labbate |
Principal Officer's Address |
65 Old State Road, SOUTHINGTON, CT, 06489, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6100581 |
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 |
44 Peck Road, Bethany, CT, 06524, US |
Principal Officer's Name |
Tina Spagnoletti |
Principal Officer's Address |
43 Colonial Court, Wolcott, CT, 06716, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6100581 |
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 |
44 Peck Road, Bethany, CT, 06524, US |
Principal Officer's Name |
Tina Spagnoletti |
Principal Officer's Address |
43 Colonial Court, Wolcott, CT, 06716, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6100581 |
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 |
44 Peck Road, Bethany, CT, 06524, US |
Principal Officer's Name |
Tina Spagnoletti |
Principal Officer's Address |
43 Colonial Court, Wolcott, CT, 06716, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6100581 |
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 |
44 Peck Road, Bethany, CT, 06524, US |
Principal Officer's Address |
44 Peck Road, Bethany, CT, 06524, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6100581 |
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 |
44 Peck Rd, Bethany, CT, 06524, US |
Principal Officer's Name |
MICHELLE SCHWENGER |
Principal Officer's Address |
44 Peck Rd, Bethany, CT, 06524, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6100581 |
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 |
44 Peck Road, Bethany, CT, 06524, US |
Principal Officer's Name |
Karen Proto |
Principal Officer's Address |
44 Peck Road, Bethany, CT, 06524, US |
Website URL |
kproto@bethany-ed.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6100581 |
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 |
44 Peck Road, Bethany, CT, 06525, US |
Principal Officer's Name |
Gordon LeVasseur |
Principal Officer's Address |
44 Peck Road, Bethany, CT, 06524, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6100581 |
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 |
3 Wildlife Drive, Wallingford, CT, 06492, US |
Principal Officer's Name |
Mark Montesi |
Principal Officer's Address |
3 Wildlife Drive, Wallingford, CT, 06492, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6100581 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
44 Peck Road, Wallingford, CT, 06524, US |
Principal Officer's Name |
Katherine Els |
Principal Officer's Address |
44 Peck Road, Bethany, CT, 06524, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-6100581 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3 Wildlife Drive, Wallingford, CT, 06492, US |
Principal Officer's Name |
Mark Montesi |
Principal Officer's Address |
3 Wildlife Drive, Wallingford, CT, 06492, US |
|
|
51-0176567
|
Association
|
Unconditional Exemption
|
102 BREWSTER RD, WEST HARTFORD, CT, 06117-2101
|
1971-09
|
|
In Care of Name |
% SANDRA WARSHAW
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
EAST HAMPTON EDUCATION ASSOCIATION
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0176567 |
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 |
102 Brewster Road, West Hartford, CT, 06117, US |
Principal Officer's Name |
Neil E Shilansky |
Principal Officer's Address |
102 Brewster Road, West Hartford, CT, 06117, US |
Website URL |
East Hampton Education Association |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0176567 |
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 |
102 Brewster Road, West Hartford, CT, 06117, US |
Principal Officer's Name |
Neil E Shilansky |
Principal Officer's Address |
102 Brewster Road, West Hartford, CT, 06117, US |
Website URL |
https://eheact.wixsite.com/eheact/ehea |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0176567 |
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 |
94 Carlson Drive, Portland, CT, 06480, US |
Principal Officer's Name |
Neil Shilansky |
Principal Officer's Address |
102 Brewster Road, West Hartford, CT, 06117, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0176567 |
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 |
94 Carlson Drive, Portland, CT, 06480, US |
Principal Officer's Name |
Sandra Warshaw |
Principal Officer's Address |
94 Carlson Drive, Portland, CT, 06480, US |
Website URL |
Memorial School |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0176567 |
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 |
94 Carlson Drive, Portland, CT, 06480, US |
Principal Officer's Name |
Sandra Warshaw |
Principal Officer's Address |
94 Carlson Drive, Portland, CT, 06480, US |
Website URL |
https://eheact.wixsite.com/eheact |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0176567 |
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 |
102 Brewster Road, West Hartford, CT, 06117, US |
Principal Officer's Name |
Neil Shilansky |
Principal Officer's Address |
102 Brewster Road, West Hartford, CT, 06117, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0176567 |
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 |
102 Brewster Road, West Hartford, CT, 06117, US |
Principal Officer's Name |
Neil E Shilansky |
Principal Officer's Address |
102 Brewster Road, West Hartford, CT, 06117, US |
Website URL |
East Hampton Education Association |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0176567 |
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 |
102 Brewster Road, West Hartford, CT, 06117, US |
Principal Officer's Name |
Neil E Shilansky |
Principal Officer's Address |
102 Brewster Road, West Hartford, CT, 06117, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0176567 |
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 |
102 Brewster Road, West Hartford, CT, 06117, US |
Principal Officer's Name |
Neil Shilansky |
Principal Officer's Address |
102 Brewster Road, West Hartford, CT, 06117, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0176567 |
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 |
102 Brewster Road, West Hartford, CT, 06117, US |
Principal Officer's Name |
Neil Shilansky |
Principal Officer's Address |
102 Brewster Road, West Hartford, CT, 06117, US |
Website URL |
www.eheact.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0176567 |
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 |
102 Brewster Road, West Hartford, CT, 06117, US |
Principal Officer's Name |
East Hampton Education Association |
Principal Officer's Address |
102 Brewster Road, West Hartford, CT, 06117, US |
Website URL |
eheact.wordpress.com |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0176567 |
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 |
102 Brewster Road, West Hartford, CT, 06117, US |
Principal Officer's Name |
Neil Shilansky |
Principal Officer's Address |
102 Brewster Road, West Hartford, CT, 06117, US |
Website URL |
http://eheact.wordpress.com/ |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0176567 |
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 |
102 Brewster Road, West Hartford, CT, 06117, US |
Principal Officer's Name |
East Hampton Education Association |
Principal Officer's Address |
102 Brewster Road, West Hartford, CT, 06117, US |
Website URL |
http://eheact.wordpress.com/ |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0176567 |
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 |
102 Brewster Road, West Hartford, CT, 06117, US |
Principal Officer's Name |
East Hampton Education Association |
Principal Officer's Address |
102 Brewster Road, West Hartford, CT, 06117, US |
Website URL |
http://eheact.wordpress.com/ |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0176567 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
102 Brewster Road, West Hartford, CT, 06117, US |
Principal Officer's Name |
East Hampton Education Association |
Principal Officer's Address |
102 Brewster Road, West Hartford, CT, 06117, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0176567 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
102 Brewster Road, West Hartford, CT, 06117, US |
Principal Officer's Name |
Curtis Weybright |
Principal Officer's Address |
15 North Maple Street, East Hampton, CT, 06424, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
51-0176567 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
36 Prospect Street, Bloomfield, CT, 06002, US |
Principal Officer's Name |
East Hampton Education Association |
Principal Officer's Address |
36 Prospect Street, Bloomfield, CT, 06002, US |
|
|
06-0834117
|
Association
|
Unconditional Exemption
|
51 BROOK LN, N BRANFORD, CT, 06471-1121
|
1971-09
|
|
In Care of Name |
% CHRISTIAN GOTT
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2024-06
|
Asset |
100,000 to 499,999
|
Income |
25,000 to 99,999
|
Filing Requirement |
990 (all other) or 990EZ return
|
PF Filing Requirement |
No 990-PF return
|
Accounting Period |
Jun
|
Asset Amount |
119742
|
Income Amount |
61987
|
Form 990 Revenue Amount |
61987
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
NORTH HAVEN
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0834117 |
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 |
51 Brook Lane, North Branford, CT, 06471, US |
Principal Officer's Name |
Thomas Marak |
Principal Officer's Address |
36 Augur Road, Northford, CT, 06472, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0834117 |
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 |
51 Brook Ln, North Branford, CT, 06471, US |
Principal Officer's Name |
Tom Marak President |
Principal Officer's Address |
55 Augur Rd, North Branford, CT, 06471, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0834117 |
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 |
51 Brook Lane, North Branford, CT, 06471, US |
Principal Officer's Name |
Thomas Marak |
Principal Officer's Address |
36 Augur Road, Northford, CT, 06472, US |
|
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION NORTH HAVEN EDUCATION ASSOCIATION
|
EIN |
06-0834117
|
Tax Period |
202306
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
06-0834117
|
Tax Period |
202206
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
NHEA CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
06-0834117
|
Tax Period |
202006
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
NHEA CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
06-0834117
|
Tax Period |
202006
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
NHEA CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
06-0834117
|
Tax Period |
201906
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
NHEA CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
06-0834117
|
Tax Period |
201806
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION NORTH HAVEN EDUCATION ASSOCIATION
|
EIN |
06-0834117
|
Tax Period |
201706
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
|
06-0867892
|
Association
|
Unconditional Exemption
|
522 E PUTNAM AVE STE 10, GREENWICH, CT, 06830-4862
|
1971-09
|
|
In Care of Name |
-
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2024-06
|
Asset |
100,000 to 499,999
|
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 |
445084
|
Income Amount |
265760
|
Form 990 Revenue Amount |
265760
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
GREENWICH
|
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
06-0867892
|
Tax Period |
202206
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION
|
EIN |
06-0867892
|
Tax Period |
202106
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
GREENWICH EDUCATION ASSOCIATION
|
EIN |
06-0867892
|
Tax Period |
202006
|
Filing Type |
P
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
GREENWICH EDUCATION ASSOCIATION
|
EIN |
06-0867892
|
Tax Period |
201906
|
Filing Type |
P
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
GREENWICH EDUCATION ASSOCIATION
|
EIN |
06-0867892
|
Tax Period |
201706
|
Filing Type |
P
|
Return Type |
990O
|
File |
View File
|
|
|
06-0881866
|
Association
|
Unconditional Exemption
|
70 NORTH AVE, WESTPORT, CT, 06880-2720
|
1971-09
|
|
In Care of Name |
% STACEY LYNN DELMHORST
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2023-06
|
Asset |
100,000 to 499,999
|
Income |
500,000 to 999,999
|
Filing Requirement |
990 (all other) or 990EZ return
|
PF Filing Requirement |
No 990-PF return
|
Accounting Period |
Jun
|
Asset Amount |
106158
|
Income Amount |
511212
|
Form 990 Revenue Amount |
511212
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
WESTPORT
|
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name |
WESTPORT EDUCATIONAL ASSOCIATION IN
|
EIN |
06-0881866
|
Tax Period |
202306
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
WESTPORT EDUCATIONAL ASSOCIATION IN
|
EIN |
06-0881866
|
Tax Period |
202206
|
Filing Type |
E
|
Return Type |
990O
|
File |
View File
|
|
Organization Name |
WESTPORT EDUCATION ASSOCIATION
|
EIN |
06-0881866
|
Tax Period |
202006
|
Filing Type |
E
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
WESTPORT EDUCATION ASSOCIATION INC
|
EIN |
06-0881866
|
Tax Period |
201906
|
Filing Type |
P
|
Return Type |
990EZ
|
File |
View File
|
|
Organization Name |
WESTPORT EDUCATION ASSOCIATION INC
|
EIN |
06-0881866
|
Tax Period |
201806
|
Filing Type |
P
|
Return Type |
990EO
|
File |
View File
|
|
Organization Name |
WESTPORT EDUCATION ASSOCIATION INC
|
EIN |
06-0881866
|
Tax Period |
201806
|
Filing Type |
P
|
Return Type |
990EZ
|
File |
View File
|
|
Organization Name |
WESTPORT EDUCATION ASSOCIATION INC
|
EIN |
06-0881866
|
Tax Period |
201706
|
Filing Type |
P
|
Return Type |
990EZ
|
File |
View File
|
|
Organization Name |
WESTPORT EDUCATION ASSOCIATION INC
|
EIN |
06-0881866
|
Tax Period |
201606
|
Filing Type |
P
|
Return Type |
990EZ
|
File |
View File
|
|
|
06-0959695
|
Association
|
Unconditional Exemption
|
30 RUSHFORD MEADE, GRANBY, CT, 06035-2324
|
1971-09
|
|
In Care of Name |
% ERIN ORVIS
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
Tax Period |
2023-06
|
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 |
SOMERS
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0959695 |
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 |
30 Rushford Meade, Granby, CT, 06035, US |
Principal Officer's Name |
Noreen Harnett |
Principal Officer's Address |
30 Rushford Meade, Granby, CT, 06035, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0959695 |
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 |
4 Vision Blvd, Somers, CT, 06072, US |
Principal Officer's Name |
Erin Orvis |
Principal Officer's Address |
32 Highland Ave, Ellington, CT, 06029, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0959695 |
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 |
4 Vision Blvd, Somers, CT, 06071, US |
Principal Officer's Name |
Erin Orvis |
Principal Officer's Address |
32 Highland Ave, Ellington, CT, 06029, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0959695 |
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 |
4 Vision Blvd, Somers, CT, 06071, US |
Principal Officer's Name |
Erin Orvis |
Principal Officer's Address |
32 Highland Ave, Ellington, CT, 06029, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0959695 |
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 |
4 Vision BLVD, Somers, CT, 06071, US |
Principal Officer's Name |
Erin Orvis |
Principal Officer's Address |
32 Highland, Ellington, CT, 06029, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0959695 |
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 |
4 Vision Blvd, Somers, CT, 06071, US |
Principal Officer's Name |
Erin Orvis |
Principal Officer's Address |
32 Highland Avenue, Ellington, CT, 06029, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0959695 |
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 |
4 Vision Boulevard, Somers, CT, 06071, US |
Principal Officer's Name |
Erin Orvis |
Principal Officer's Address |
32 Highland Avenue, Ellington, CT, 06029, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0959695 |
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 |
4 Vision BLVD, Somers, CT, 06029, US |
Principal Officer's Name |
Erin Orvis |
Principal Officer's Address |
32 Highland Avenue, Ellington, CT, 06029, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0959695 |
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 |
4 Vision Blvd, Somers, CT, 06072, US |
Principal Officer's Name |
Erin Orvis |
Principal Officer's Address |
32 Highland Ave, Ellington, CT, 06029, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0959695 |
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 |
4 Vision Blvd, Somers, CT, 06029, US |
Principal Officer's Name |
Erin Orvis |
Principal Officer's Address |
32 Highland Ave, Ellington, CT, 06029, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0959695 |
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 |
4 Vision Blvd, Somers, CT, 06071, US |
Principal Officer's Name |
Erin Orvis |
Principal Officer's Address |
32 Highland Ave, Ellington, CT, 06029, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0959695 |
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 |
144 Pinney Road, Somers, CT, 06071, US |
Principal Officer's Name |
Cynthia Witkewicz |
Principal Officer's Address |
144 Pinney Road, Somers, CT, 06071, US |
Website URL |
jmarkwit@hotmail.com |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0959695 |
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 |
144 Pinney Road, Somers, CT, 06071, US |
Principal Officer's Name |
Cynthia Witkewicz |
Principal Officer's Address |
144 Pinney Road, Somers, CT, 06071, US |
Website URL |
jmarkwit@hotmail.com |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0959695 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
144 Pinney Road, Somers, CT, 06071, US |
Principal Officer's Name |
Cynthia Witkewicz |
Principal Officer's Address |
144 Pinney Road, Somers, CT, 06071, US |
Website URL |
jmarkwit@hotmail.com |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0959695 |
Tax Year |
2008 |
Beginning of tax period |
2008-07-01 |
End of tax period |
2009-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
144 Pinney Road, Somers, CT, 06071, US |
Principal Officer's Name |
Cynthia Witkewicz |
Principal Officer's Address |
144 Pinney Road, Somers, CT, 06071, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0959695 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
144 Pinney Road, Somers, CT, 06071, US |
Principal Officer's Name |
Cynthia Witkewicz-Treasurer |
Principal Officer's Address |
144 Pinney Road, Somers, CT, 06071, US |
|
|
06-0970914
|
Association
|
Unconditional Exemption
|
206 POND RD, N FRANKLIN, CT, 06254-1219
|
1971-09
|
|
In Care of Name |
% KATELYN CHAMBERLAND
|
Group Exemption Number |
1499
|
Subsection |
Agricultural Organization, Horticultural Organization, Labor Organization
|
Affiliation |
Subordinate - This code is used if the organization is a subordinate in a group ruling.
|
Classification |
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
|
Deductibility |
Contributions are not deductible.
|
Foundation |
All organizations except 501(c)(3)
|
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 |
FRANKLIN
|
Form 990-N (e-Postcard)
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0970914 |
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 |
206 Pond Road, N Frankin, CT, 06254, US |
Principal Officer's Name |
Lynda Manzi |
Principal Officer's Address |
16 Grove Avenue, Niantic, CT, 06357, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0970914 |
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 |
206 Pond Road, N Frankin, CT, 06254, US |
Principal Officer's Name |
Lynda Manzi |
Principal Officer's Address |
16 Grove Avenue, Niantic, CT, 06357, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0970914 |
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 |
61 Carriage Drive, Hebron, CT, 06248, US |
Principal Officer's Name |
Katelyn Chamberland |
Principal Officer's Address |
61 Carriage Drive, Hebron, CT, 06248, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0970914 |
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 |
61 Carriage Drive, Hebron, CT, 06248, US |
Principal Officer's Name |
Katelyn Chamberland |
Principal Officer's Address |
61 Carriage Drive, Hebron, CT, 06248, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0970914 |
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 |
75 Hockanum Blvd Unit 3623, Vernon, CT, 06066, US |
Principal Officer's Name |
Katelyn Chamberland |
Principal Officer's Address |
75 Hockanum Blvd, Unit 3623, Vernon, CT, 06066, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0970914 |
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 |
21 Gideon Lane, Glastonbury, CT, 06033, US |
Principal Officer's Name |
Jessi Rhodes |
Principal Officer's Address |
21 Gideon Lane, Glastonbury, CT, 06033, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0970914 |
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 |
388 Hubbard Street, Glastonbury, CT, 06033, US |
Principal Officer's Name |
Jessi Rhodes |
Principal Officer's Address |
388 Hubbard Street, Glastonbury, CT, 06033, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0970914 |
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 |
21 Oak St, Hartford, CT, 06106, US |
Principal Officer's Name |
Cynthia Fields |
Principal Officer's Address |
Rt 207, Franklin, CT, 06254, US |
Website URL |
fieldstone522@yahoo.com |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0970914 |
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 |
21 Oak Street, Hartford, CT, 06106, US |
Principal Officer's Name |
Janet Streckfus |
Principal Officer's Address |
Rt 207, Franklin, CT, 06254, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0970914 |
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 |
21 Oak St, Hartford, CT, 06106, US |
Principal Officer's Name |
Cynthia Fields |
Principal Officer's Address |
Rt 207, Franklin, CT, 06254, US |
Website URL |
cfields@franklinschoolct.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0970914 |
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 |
206 Pond Rd, Franklin, CT, 06249, US |
Principal Officer's Name |
Janet Streckfus |
Principal Officer's Address |
21 Oak St, Harford, CT, 06106, US |
Website URL |
www.cea.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0970914 |
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 |
206 Pond Rd, Hartford, CT, 06254, US |
Principal Officer's Name |
Janet Streckfus |
Principal Officer's Address |
21 Oak St, Hartford, CT, 06106, US |
Website URL |
www.cea.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0970914 |
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 |
21 Oak St, Hartford, CT, 06106, US |
Principal Officer's Name |
Cindy Fields |
Principal Officer's Address |
522 Clubhouse Rd, Lebanon, CT, 06249, US |
Website URL |
www.cea.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0970914 |
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 |
21 Oak St, Hartford, CT, 06106, US |
Principal Officer's Name |
Cynthia Fields |
Principal Officer's Address |
522 Clubhouse Rd, Lebanon, CT, 06249, US |
Website URL |
cea.org |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0970914 |
Tax Year |
2009 |
Beginning of tax period |
2009-07-01 |
End of tax period |
2010-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
522 Clubhouse Rd, Lebanon, CT, 06249, US |
Principal Officer's Name |
Cindy Fields |
Principal Officer's Address |
522 Clubhouse Rd, Lebanon, CT, 06249, US |
|
Organization Name |
CONNECTICUT EDUCATION ASSOCIATION |
EIN |
06-0970914 |
Tax Year |
2007 |
Beginning of tax period |
2007-07-01 |
End of tax period |
2008-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
206 Pond Rd, North Franklin, CT, 06249, US |
Principal Officer's Name |
Cynthia Fields |
Principal Officer's Address |
522 Clubhouse Rd, Lebanon, CT, 06249, US |
|
|