Entity Name: | INTERNATIONAL ASSOCIATION OF APPROVED BASKETBALL OFFICIALS CHARITABLE & EDUCATIONAL FOUNDATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Sep 1982 |
Business ALEI: | 0134001 |
Annual report due: | 07 Sep 2025 |
Business address: | 2616 LAWSON ROAD, FALLSTON, MD, 21047, United States |
Mailing address: | 2616 LAWSON ROAD, FALLSTON, MD, United States, 21047 |
Place of Formation: | CONNECTICUT |
E-Mail: | louengle35@gmail.com |
E-Mail: | reeserefr@aol.com |
NAICS
611620 Sports and Recreation InstructionThis industry comprises establishments, such as camps and schools, primarily engaged in offering instruction in athletic activities. Overnight and day sports instruction camps are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PETER CARROLL | Agent | NONE, , United States | +1 203-913-0259 | commishbd@aol.com | 431 B NORTH TRAIL, STRATFORD, CT, 06614, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
HENRY HAILSTOCK | Officer | - | - | 2000 LITTLE HAVEN COURT, OLNEY, MD, 20832, United States |
LOUIS ENGLE | Officer | - | - | 2616 LAWSON ROAD, FALLSTON, MD, 21047, United States |
PETER CARROLL | Officer | +1 203-913-0259 | commishbd@aol.com | 431 B NORTH TRAIL, STRATFORD, CT, 06614, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | INTERNATIONAL ASSOCIATION OF APPROVED BASKETBALL OFFICIALS CHARITABLE & EDUCATIONAL FOUNDATION, INC. | INTERNATIONAL ASSOCIATION OF APPROVED BASKETBALL OFFICIALS CHARITABLE & EDUCATIONAL FOUNDATION, INC. | 1982-11-22 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012911920 | 2024-12-17 | - | Annual Report | Annual Report | - |
BF-0012280601 | 2023-12-01 | - | Annual Report | Annual Report | - |
BF-0010377636 | 2022-08-10 | - | Annual Report | Annual Report | 2022 |
BF-0009813111 | 2021-10-12 | - | Annual Report | Annual Report | - |
0006962734 | 2020-08-17 | - | Annual Report | Annual Report | 2020 |
0006616160 | 2019-08-07 | - | Annual Report | Annual Report | 2019 |
0006230527 | 2018-08-09 | - | Annual Report | Annual Report | 2018 |
0005919425 | 2017-09-01 | - | Annual Report | Annual Report | 2017 |
0005642396 | 2016-09-05 | - | Annual Report | Annual Report | 2016 |
0005389892 | 2015-09-01 | - | Annual Report | Annual Report | 2015 |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information