Entity Name: | CONNECTICUT COUNCIL ON PROBLEM GAMBLING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Mar 1983 |
Business ALEI: | 0141199 |
Annual report due: | 29 Mar 2026 |
Business address: | 75 Charter Oak Ave, Hartford, CT, 06106-1903, United States |
Mailing address: | 111 Somerset Street, West Hartford, CT, United States, 06110 |
ZIP code: | 06106 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | dianag@ccpg.org |
NAICS
624190 Other Individual and Family ServicesThis industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YTAUYV5DN7W8 | 2022-10-21 | 100 GREAT MEADOW RD STE 704, WETHERSFIELD, CT, 06109, 2355, USA | 100 GREAT MEADOW RD STE 704, SUITE 704, WETHERSFIELD, CT, 06109, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.ccpg.org |
Division Name | CT COUNCIL ON PROBLEM GAMBLING |
Division Number | CT COUNCIL |
Congressional District | 01 |
State/Country of Incorporation | CT, USA |
Activation Date | 2021-09-28 |
Initial Registration Date | 2021-08-10 |
Entity Start Date | 1983-03-29 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 624190 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DIANA GOODE |
Role | EXECUTIVE DIRECTOR |
Address | 100 GREAT MEADOW RD STE 704, SUITE 704, WETHERSFIELD, CT, 06109, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DIANA GOODE |
Role | EXECUTIVE DIRECTOR |
Address | 100 GREAT MEADOW RD STE 704, SUITE 704, WETHERSFIELD, CT, 06109, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONNECTICUT COUNCIL ON PROBLEM GAMBLING 401K PLAN | 2023 | 222529245 | 2024-06-24 | CONNECTICUT COUNCIL ON PROBLEM GAMBLING | 11 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-24 |
Name of individual signing | DIANA GOODE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541513 |
Sponsor’s telephone number | 8604630579 |
Plan sponsor’s address | 100 GREAT MEADOW RD SUITE 704, WETHERSFIELD, CT, 06109 |
Signature of
Role | Plan administrator |
Date | 2023-08-04 |
Name of individual signing | DIANA GOODE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541513 |
Sponsor’s telephone number | 8604630579 |
Plan sponsor’s address | 100 GREAT MEADOW RD SUITE 704, WETHERSFIELD, CT, 06109 |
Signature of
Role | Plan administrator |
Date | 2022-10-13 |
Name of individual signing | DIANA GOODE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
SUISMAN, SHAPIRO, WOOL, BRENNAN, GRAY & GREENBERG,P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Tom Hyer | Director | - | 612 Brinton Avenue, Warwick Neck, Warwick, RI, 02889, United States |
Jennifer Leavitt | Director | 165 Capital Avenue, Hartford, CT, 06106, United States | 165 Capital Avenue, Hartford, CT, 06106, United States |
WILLIE COLEMAN | Director | 2 CLIFF STREET, NORWICH VETERAN'S OUTREACH CENTER, NORWICH, CT, 06360, United States | 152 WAY ROAD, SALEM, CT, 06420, United States |
Tina LaMorte | Director | - | 15 Old Pewter Lane, Wethersfield, CT, 06109, United States |
DAVID FLEMMING | Director | - | 4 CHRISTOPHER LANE, NORWALK, CT, 06851, United States |
Aaron Jones | Director | 287 West Street, Rocky Hill, CT, 06067, United States | 445 Windham Ave, Colchester, CT, 06415-2805, United States |
ALEX CLAUSEN | Director | 400 Main Street, East HARTFORD, CT, 06103, United States | 27 Heritage Drive, Glastonbury, CT, 06033, United States |
GREG ADAMS | Director | 100 NORTHFIELD DRIVE, WINDSOR, CT, 06095, United States | 405 MAIN STREET, WETHERSFIELD, CT, 06109, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Tina LaMorte | Officer | - | 15 Old Pewter Lane, Wethersfield, CT, 06109, United States |
DAVID FLEMMING | Officer | - | 4 CHRISTOPHER LANE, NORWALK, CT, 06851, United States |
ALEX CLAUSEN | Officer | 400 Main Street, East HARTFORD, CT, 06103, United States | 27 Heritage Drive, Glastonbury, CT, 06033, United States |
Jennifer Leavitt | Officer | 165 Capital Avenue, Hartford, CT, 06106, United States | 165 Capital Avenue, Hartford, CT, 06106, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0006575 | PUBLIC CHARITY | ACTIVE IN RENEWAL | ACTIVE | - | 2023-12-01 | 2024-11-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CONNECTICUT COUNCIL ON COMPULSIVE GAMBLING, INC. | CONNECTICUT COUNCIL ON PROBLEM GAMBLING, INC. | 1996-08-23 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012912338 | 2025-03-03 | - | Annual Report | Annual Report | - |
BF-0012278006 | 2024-02-28 | - | Annual Report | Annual Report | - |
BF-0011385132 | 2023-02-27 | - | Annual Report | Annual Report | - |
BF-0010390077 | 2022-02-25 | - | Annual Report | Annual Report | 2022 |
BF-0010119022 | 2021-09-21 | 2021-09-21 | Change of Agent | Agent Change | - |
0007196691 | 2021-03-01 | - | Annual Report | Annual Report | 2021 |
0006804388 | 2020-03-02 | - | Annual Report | Annual Report | 2020 |
0006421184 | 2019-03-04 | - | Annual Report | Annual Report | 2019 |
0006241923 | 2018-09-05 | - | Annual Report | Annual Report | 2018 |
0005789516 | 2017-03-10 | - | Annual Report | Annual Report | 2017 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
22-2529245 | Corporation | Unconditional Exemption | 75 CHARTER OAK AVE, HARTFORD, CT, 06106-1903 | 2024-04 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Determination Letter
Final Letter(s) |
FinalLetter_22-2529245_CONNECTICUTCOUNCILONPROBLEMGAMBLINGINC_12062023_00.pdf |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | CONNECTICUT COUNCIL ON PROBLEM GAMBLING INC |
EIN | 22-2529245 |
Tax Period | 202212 |
Filing Type | E |
Return Type | 990PF |
File | View File |
Organization Name | CONNECTICUT COUNCIL ON PROBLEM GAMBLING INC |
EIN | 22-2529245 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990PF |
File | View File |
Organization Name | CONNECTICUT COUNCIL ON PROBLEM GAMBLING INC |
EIN | 22-2529245 |
Tax Period | 201912 |
Filing Type | E |
Return Type | 990PR |
File | View File |
Organization Name | CONNECTICUT COUNCIL ON PROBLEM GAMBLING INC |
EIN | 22-2529245 |
Tax Period | 201812 |
Filing Type | E |
Return Type | 990PF |
File | View File |
Organization Name | CONNECTICUT COUNCIL ON PROBLEM GAMBLING INC |
EIN | 22-2529245 |
Tax Period | 201612 |
Filing Type | P |
Return Type | 990PF |
File | View File |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7709737000 | 2020-04-08 | 0156 | PPP | 100 GREAT MEADOW RD STE 704, WETHERSFIELD, CT, 06109-2352 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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