Search icon

INTERNATIONAL ASSOCIATION OF APPROVED BASKETBALL OFFICIALS CHARITABLE & EDUCATIONAL FOUNDATION, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

611620 Sports and Recreation Instruction

This 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

Agent

Name Role Business address Phone E-Mail Residence address
PETER CARROLL Agent NONE, , United States +1 203-913-0259 commishbd@aol.com 431 B NORTH TRAIL, STRATFORD, CT, 06614, United States

Officer

Name Role Phone E-Mail 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

History

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

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
See something incorrect or outdated? Let us know

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