Search icon

CONNECTICUT SOCIETY OF ENROLLED AGENTS INC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT SOCIETY OF ENROLLED AGENTS INC
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Oct 1982
Business ALEI: 0135094
Annual report due: 08 Oct 2025
Business address: 141 Durham Rd, Madison, CT, 06443-2676, United States
Mailing address: 141 Durham Rd, 14, Madison, CT, United States, 06443-2676
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jdleone@jonathanleone.biz

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Jonathan Leone Agent 141 Durham Rd, 14, Madison, CT, 06443-2676, United States +1 203-214-5073 jdleone@jonathanleone.biz 80 Wildflower Dr, Hebron, CT, 06248-1449, United States

Officer

Name Role Business address Phone E-Mail Residence address
AMANDA EVANS Officer 1 Audubon St, New Haven, CT, 06511-6433, United States - - 1 Audubon St, New Haven, CT, 06511-6433, United States
Jonathan Leone Officer 141 Durham Rd, 14, Madison, CT, 06443-2676, United States +1 203-214-5073 jdleone@jonathanleone.biz 80 Wildflower Dr, Hebron, CT, 06248-1449, United States
Christine August Officer 244 Bridgeport Ave, Milford, CT, 06460-4146, United States - - 244 Bridgeport Ave, Milford, CT, 06460-4146, United States

History

Type Old value New value Date of change
Name change CT SOCIETY OF ENROLLED AGENTS INC. CONNECTICUT SOCIETY OF ENROLLED AGENTS INC 1992-07-17
Name change CONNECTICUT SOCIETY OF ENROLLED AGENTS, INC. CT SOCIETY OF ENROLLED AGENTS INC. 1989-04-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280287 2024-10-08 - Annual Report Annual Report -
BF-0011382263 2023-10-03 - Annual Report Annual Report -
BF-0010323472 2022-09-26 - Annual Report Annual Report 2022
BF-0009818131 2021-10-04 - Annual Report Annual Report -
0006999878 2020-10-13 - Annual Report Annual Report 2020
0006646536 2019-09-18 - Annual Report Annual Report 2019
0006269312 2018-10-31 - Annual Report Annual Report 2018
0005937604 2017-09-28 - Annual Report Annual Report 2017
0005683648 2016-10-31 - Annual Report Annual Report 2016
0005413691 2015-10-19 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on 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