Search icon

CONNECTICUT EDUCATION ASSOCIATION,INCORPORATED THE

Company Details

Entity Name: CONNECTICUT EDUCATION ASSOCIATION,INCORPORATED THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Mar 1937
Business ALEI: 0081859
Annual report due: 04 Mar 2025
NAICS code: 813920 - Professional Organizations
Business address: 21 OAK STREET, SUITE 500 STE. 500, HARTFORD, CT, 06106, United States
Mailing address: CAPITOL PLACE 21 OAK ST. STE. 500, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: gerardp@cea.org

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PCRGFDED16H7 2025-02-01 21 OAK ST STE 500, HARTFORD, CT, 06106, 8006, USA 21 OAK STREET, SUITE 500, SUITE 500, HARTFORD, CT, 06106, 8006, USA

Business Information

Division Name CONNECTICUT EDUCATION ASSOCIATION
Division Number CONNECTICU
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-02-06
Initial Registration Date 2009-04-27
Entity Start Date 1848-01-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 813930

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LOVEL CASSELLS
Role CHIEF FINANCIAL OFFICER
Address 21 OAK ST, HARTFORD, CT, 06106, 8006, USA
Government Business
Title PRIMARY POC
Name PEGGY MCKENZIE
Role BLDG MGT
Address 1 FINANCIAL PLAZA, HARTFORD, CT, 06106, 8006, USA
Title ALTERNATE POC
Name PEGGY MCKENZIE
Role BLDG MGT
Address 1 FINANCIAL PLAZA, HARTFORD, CT, 06106, 8006, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5FC23 Active Non-Manufacturer 2009-04-29 2024-03-09 2029-02-06 2025-02-01

Contact Information

POC PEGGY MCKENZIE
Phone +1 860-278-2040
Fax +1 860-527-0143
Address 21 OAK ST STE 500, HARTFORD, CT, 06106 8006, UNITED STATES

Ownership of Offeror Information

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CEA TAX DEFERRED SAVINGS & INVESTMENTS PLAN 2023 060666277 2024-06-25 CONNECTICUT EDUCATION ASSOCIATION 81
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 541990
Sponsor’s telephone number 8607256303
Plan sponsor’s address 21 OAK STREET, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing JENNIFER GREEN
Valid signature Filed with authorized/valid electronic signature
CEA TAX DEFERRED SAVINGS & INVESTMENTS PLAN 2020 060666277 2021-05-05 CONNECTICUT EDUCATION ASSOCIATION 82
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 541990
Sponsor’s telephone number 8607256336
Plan sponsor’s address CAPITOL PLACE, SUITE 500, 21 OAK STREET, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing JANET STRECKFUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-05
Name of individual signing JANET STRECKFUS
Valid signature Filed with authorized/valid electronic signature
CEA TAX DEFERRED SAVINGS & INVESTMENTS PLAN 2019 060666277 2020-05-29 CONNECTICUT EDUCATION ASSOCIATION 78
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 541990
Sponsor’s telephone number 8607256336
Plan sponsor’s address CAPITOL PLACE, SUITE 500, 21 OAK STREET, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2020-05-29
Name of individual signing JANET STRECKFUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-29
Name of individual signing JANET STRECKFUS
Valid signature Filed with authorized/valid electronic signature
CEA TAX DEFERRED SAVINGS & INVESTMENTS PLAN 2018 060666277 2019-05-17 CONNECTICUT EDUCATION ASSOCIATION 82
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 541990
Sponsor’s telephone number 8607256336
Plan sponsor’s address CAPITOL PLACE, SUITE 500, 21 OAK STREET, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing JANET STRECKFUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-17
Name of individual signing JANET STRECKFUS
Valid signature Filed with authorized/valid electronic signature
CEA TAX DEFERRED SAVINGS & INVESTMENTS PLAN 2017 060666277 2018-08-07 CONNECTICUT EDUCATION ASSOCIATION 81
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 541990
Sponsor’s telephone number 8607256336
Plan sponsor’s address CAPITOL PLACE, SUITE 500, 21 OAK STREET, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2018-08-07
Name of individual signing JANET STRECKFUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-08-07
Name of individual signing JANET STRECKFUS
Valid signature Filed with authorized/valid electronic signature
CEA TAX DEFERRED SAVINGS & INVESTMENTS PLAN 2015 060666277 2016-08-10 CONNECTICUT EDUCATION ASSOCIATION 82
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 541990
Sponsor’s telephone number 8607256336
Plan sponsor’s address CAPITOL PLACE, SUITE 500, 21 OAK STREET, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2016-08-10
Name of individual signing JANET STRECKFUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-08-10
Name of individual signing JANET STRECKFUS
Valid signature Filed with authorized/valid electronic signature
CEA TAX DEFERRED SAVINGS & INVESTMENTS PLAN 2014 060666277 2015-06-24 CONNECTICUT EDUCATION ASSOCIATION 79
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 541990
Sponsor’s telephone number 8607256336
Plan sponsor’s address CAPITOL PLACE, SUITE 500, 21 OAK STREET, HARTFORD, CT, 06106

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing JANET STRECKFUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-24
Name of individual signing JANET STRECKFUS
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT EDUCATION ASSOCIATION TAX DEFERRED SAVINGS AND INVESTMENT PLAN 2013 060666277 2014-06-23 CONNECTICUT EDUCATION ASSOCIATION 79
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 541990
Sponsor’s telephone number 2039444233
Plan sponsor’s address CAPITOL PLACE, 21 OAK STREET,, SUITE 500, HARTFORD, CT, 061068001

Signature of

Role Plan administrator
Date 2014-06-23
Name of individual signing JANET STRECKFUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-23
Name of individual signing JANET STRECKFUS
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT EDUCATION ASSOCIATION TAX DEFERRED SAVINGS AND INVESTMENT PLAN 2012 060666277 2013-06-21 CONNECTICUT EDUCATION ASSOCIATION 79
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 541990
Sponsor’s telephone number 2039444233
Plan sponsor’s address CAPITOL PLACE, 21 OAK STREET,, SUITE 500, HARTFORD, CT, 061068001

Signature of

Role Plan administrator
Date 2013-06-21
Name of individual signing JANET STRECKFUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-21
Name of individual signing JANET STRECKFUS
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT EDUCATION ASSOCIATION TAX DEFERRED SAVINGS AND INVESTMENT PLAN 2011 060666277 2012-06-01 CONNECTICUT EDUCATION ASSOCIATION 81
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 541990
Sponsor’s telephone number 8607256336
Plan sponsor’s address CAPITOL PLACE, 21 OAK STREET,, SUITE 500, HARTFORD, CT, 061068001

Plan administrator’s name and address

Administrator’s EIN 060666277
Plan administrator’s name CONNECTICUT EDUCATION ASSOCIATION
Plan administrator’s address CAPITOL PLACE, 21 OAK STREET,, SUITE 500, HARTFORD, CT, 061068001
Administrator’s telephone number 8607256336

Signature of

Role Plan administrator
Date 2012-06-01
Name of individual signing JANET STRECKFUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-06-01
Name of individual signing JANET STRECKFUS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Phone E-Mail Residence address
Todd Jaeck Agent 21 Oak St, Suite 500, Hartford, CT, 06106, United States +1 440-665-3669 toddj@cea.org 2389 Main St., STE 100, Glastonbury, CT, 06033, United States

Officer

Name Role Business address Residence address
Joslyn Delancey Officer 21 OAK STREET, SUITE 500 STE. 500, HARTFORD, CT, 06106, United States 21 OAK STREET, SUITE 500 STE. 500, HARTFORD, CT, 06106, United States
Kathryn Dias Officer 21 OAK STREET, SUITE 500 STE. 500, HARTFORD, CT, 06106, United States 21 OAK STREET, SUITE 500 STE. 500, HARTFORD, CT, 06106, United States
Gerard Polchinski Officer 21 OAK STREET, SUITE 500 STE. 500, HARTFORD, CT, 06106, United States 21 OAK STREET, SUITE 500 STE. 500, HARTFORD, CT, 06106, United States
tara flaherty Officer 21 oak street, suite 500, hartford, CT, 06106, United States 21 oak street, suite 500, hartford, CT, 06106, United States
STEPHANIE WANZER Officer 21 OAK STREET, SUITE 500 STE. 500, HARTFORD, CT, 06106, United States 21 OAK STREET, SUITE 500 STE. 500, HARTFORD, CT, 06106, United States

History

Type Old value New value Date of change
Name change CONNECTICUT STATE TEACHERS ASSOCIATION INCORPORATED, THE CONNECTICUT EDUCATION ASSOCIATION,INCORPORATED THE 1947-11-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012759695 2024-09-06 2024-09-06 Change of Email Address Business Email Address Change No data
BF-0012703495 2024-07-25 2024-07-25 Interim Notice Interim Notice No data
BF-0012703486 2024-07-25 2024-07-25 Change of Agent Agent Change No data
BF-0012048789 2024-03-11 No data Annual Report Annual Report No data
BF-0011944617 2023-08-24 2023-08-24 Interim Notice Interim Notice No data
BF-0011944631 2023-08-24 2023-08-24 Change of Email Address Business Email Address Change No data
BF-0011077978 2023-03-02 No data Annual Report Annual Report No data
BF-0010306312 2022-03-03 No data Annual Report Annual Report 2022
0007229767 2021-03-15 No data Annual Report Annual Report 2021
0006764939 2020-02-20 No data Annual Report Annual Report 2020

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD GS01B0448611151 2011-04-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_GS01B0448611151_4740_GS01B04486_4740
Awarding Agency General Services Administration
Link View Page

Description

Title LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient CONNECTICUT EDUCATION ASSOCIATION, INCORPORATED THE
UEI PCRGFDED16H7
Legacy DUNS 077311165
Recipient Address 21 OAK ST STE 500, HARTFORD, 061068006, UNITED STATES
DO AWARD GS01B0448611120 2011-04-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_GS01B0448611120_4740_GS01B04486_4740
Awarding Agency General Services Administration
Link View Page

Description

Title LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient CONNECTICUT EDUCATION ASSOCIATION, INCORPORATED THE
UEI PCRGFDED16H7
Legacy DUNS 077311165
Recipient Address 21 OAK ST STE 500, HARTFORD, 061068006, UNITED STATES
DO AWARD GS01B0448611059 2011-01-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_GS01B0448611059_4740_GS01B04486_4740
Awarding Agency General Services Administration
Link View Page

Description

Title LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient CONNECTICUT EDUCATION ASSOCIATION, INCORPORATED THE
UEI PCRGFDED16H7
Legacy DUNS 077311165
Recipient Address 21 OAK ST STE 500, HARTFORD, 061068006, UNITED STATES
DO AWARD GS01B0448611031 2011-01-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_GS01B0448611031_4740_GS01B04486_4740
Awarding Agency General Services Administration
Link View Page

Description

Title LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient CONNECTICUT EDUCATION ASSOCIATION, INCORPORATED THE
UEI PCRGFDED16H7
Legacy DUNS 077311165
Recipient Address 21 OAK ST STE 500, HARTFORD, 061068006, UNITED STATES
DO AWARD GS01B0448611090 2011-01-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_GS01B0448611090_4740_GS01B04486_4740
Awarding Agency General Services Administration
Link View Page

Description

Title LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient CONNECTICUT EDUCATION ASSOCIATION, INCORPORATED THE
UEI PCRGFDED16H7
Legacy DUNS 077311165
Recipient Address 21 OAK ST STE 500, HARTFORD, 061068006, UNITED STATES
DO AWARD GS01B0448610334 2010-10-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_GS01B0448610334_4740_GS01B04486_4740
Awarding Agency General Services Administration
Link View Page

Description

Title TAS::47 4542 001::TAS LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient CONNECTICUT EDUCATION ASSOCIATION, INCORPORATED THE
UEI PCRGFDED16H7
Legacy DUNS 077311165
Recipient Address 21 OAK ST STE 500, HARTFORD, 061068006, UNITED STATES
DO AWARD GS01B0448610365 2010-10-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_GS01B0448610365_4740_GS01B04486_4740
Awarding Agency General Services Administration
Link View Page

Description

Title LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient CONNECTICUT EDUCATION ASSOCIATION, INCORPORATED THE
UEI PCRGFDED16H7
Legacy DUNS 077311165
Recipient Address 21 OAK ST STE 500, HARTFORD, 061068006, UNITED STATES
DO AWARD GS01B0448610304 2010-10-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_GS01B0448610304_4740_GS01B04486_4740
Awarding Agency General Services Administration
Link View Page

Description

Title TAS::47 4542 001::TAS LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient CONNECTICUT EDUCATION ASSOCIATION, INCORPORATED THE
UEI PCRGFDED16H7
Legacy DUNS 077311165
Recipient Address 21 OAK ST STE 500, HARTFORD, 061068006, UNITED STATES
DO AWARD GS01B0448610243 2010-07-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_GS01B0448610243_4740_GS01B04486_4740
Awarding Agency General Services Administration
Link View Page

Description

Title TAS::47 4542 001::TAS LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient CONNECTICUT EDUCATION ASSOCIATION, INCORPORATED THE
UEI PCRGFDED16H7
Legacy DUNS 077311165
Recipient Address 21 OAK ST STE 500, HARTFORD, 061068006, UNITED STATES
DO AWARD GS01B0448610273 2010-07-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_GS01B0448610273_4740_GS01B04486_4740
Awarding Agency General Services Administration
Link View Page

Description

Title TAS::47 4542 001::TAS LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient CONNECTICUT EDUCATION ASSOCIATION, INCORPORATED THE
UEI PCRGFDED16H7
Legacy DUNS 077311165
Recipient Address 21 OAK ST STE 500, HARTFORD, 061068006, UNITED STATES

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
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

Final Letter(s) FinalLetter_06-1282208_CONNECICUTEDUCATIONASSOCIATION_12202012_01.tif

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

Final Letter(s) FinalLetter_23-7103214_ASHFORDEDUCATIONASSOCIATION_11122011_01.tif

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

Final Letter(s) FinalLetter_23-7106741_CONNECTICUTEDUCATIONASSOCIATIONNORWICHFREEACADEMY_12212012_01.tif

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

Final Letter(s) FinalLetter_23-7106735_NEWLONDONEDUCATIONASSOCIAITON_12032011_01.tif

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

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website