Search icon

CONNECTICUT MORTGAGE BANKERS ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT MORTGAGE BANKERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Aug 1984
Business ALEI: 0159533
Annual report due: 06 Aug 2025
Business address: 58 Seventh Street, NEW BRITAIN, CT, 06051, United States
Mailing address: P.O. Box 818, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: denise@cmba.org

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role
GREENE LAW, P.C. Agent

Director

Name Role Business address Residence address
Hailey Rice Director 1600 Utica Ave S, Minneapolis, MN, 55416-1443, United States 10 Eastview St, West Hartford, CT, 06107, United States
JAMES MORIN Director NORCOM MORTGAGE, 38 SECURITY DRIVE, AVON, CT, 06001, United States 3 STONEMEADOW LANE, CANTON, CT, 06019, United States
Lisa Hensley Director 999 West St, Rocky Hill, CT, 06067-3011, United States 999 West St, Rocky Hill, CT, 06067-3011, United States
Michael Stevens Director Two Radner Corporate Center, Radner, PA, 19087, United States 554 Boston Post Rd, Suite 535, Orange, CT, 06477-3341, United States
Brian Hedge Director 245 Long Hill Rd, Middletown, CT, 06457-4063, United States 245 Long Hill Rd, Middletown, CT, 06457-4063, United States
Samia DeMarco Director 2617 White Mountain Hwy, North Conway, NH, 03860-5120, United States 2617 White Mountain Hwy, North Conway, NH, 03860-5120, United States
Peter Sulick Director 330 Whitney Ave, Holyoke, MA, 01040-2751, United States 200 Glastonbury Blvd, Glastonbury, CT, 06033-4418, United States
MICHAEL DIMECH Director 38 SECURITY DRIVE, AVON, CT, 06001, United States 7 ROBIN LANE, CHESHIRE, CT, 06410, United States
ROBERT MONTI Director 126 NORTH STREET, DANBURY, CT, 06811, United States 440 COPPER RIDGE ROAD, SOUTHINGTON, CT, 06489, United States
Kelly Crone Director 203 Main Street, Thomaston, CT, 06787, United States 13 Blue Trail Dr, Prospect, CT, 06712, United States

Officer

Name Role Business address Residence address
JAMES MORIN Officer NORCOM MORTGAGE, 38 SECURITY DRIVE, AVON, CT, 06001, United States 3 STONEMEADOW LANE, CANTON, CT, 06019, United States
LAWRENCE GARFINKEL Officer GREENE LAW P.C., 11 TALCOTT NOTCH ROAD, FARMINGTON, CT, 06032, United States 12 EAST TRAIL, GLASTONBURY, CT, 06033, United States
JAMES WILSON Officer Northeast Home Loans, 25 Arthur Deive, West Chester, NH, 03466, United States 2625 5th Ave N, C, Bessemer, AL, 35020-4169, United States
BRENDA CORBO Officer 203 MAIN STREET, THOMASTON, CT, 06787, United States 42 MALLARY ROAD, WATERTOWN, CT, 06795, United States
ROBERT MONTI Officer 126 NORTH STREET, DANBURY, CT, 06811, United States 440 COPPER RIDGE ROAD, SOUTHINGTON, CT, 06489, United States
FELIKS VINER Officer 127 PROSPECT AVENUE, WEST HARTFORD, CT, 06106, United States 548 HUCKLEBERRY HILL ROAD, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049800 2024-08-09 - Annual Report Annual Report -
BF-0011079492 2023-10-05 - Annual Report Annual Report -
BF-0009865979 2023-10-03 - Annual Report Annual Report -
BF-0010689655 2023-10-03 - Annual Report Annual Report -
BF-0012005867 2023-10-02 - Annual Report Annual Report -
BF-0011901554 2023-07-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006598225 2019-07-17 - Annual Report Annual Report 2019
0006598222 2019-07-17 - Annual Report Annual Report 2018
0005906327 2017-08-09 - Annual Report Annual Report 2017
0005625709 2016-08-09 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-2553995 Corporation Unconditional Exemption PO BOX 818, NEW BRITAIN, CT, 06050-0818 1985-07
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-05
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 May
Asset Amount 73302
Income Amount 197984
Form 990 Revenue Amount 197984
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CONNECTICUT MORTGAGE BANKERS ASSOCIATION INC
EIN 22-2553995
Tax Period 202305
Filing Type E
Return Type 990O
File View File
Organization Name CONNECTICUT MORTGAGE BANKERS ASSOCIATION INC
EIN 22-2553995
Tax Period 202205
Filing Type E
Return Type 990O
File View File
Organization Name CONNECTICUT MORTGAGE BANKERS ASSOCIATION INC
EIN 22-2553995
Tax Period 202005
Filing Type P
Return Type 990O
File View File
Organization Name CONNECTICUT MORTGAGE BANKERS ASSOCIATION INC
EIN 22-2553995
Tax Period 202005
Filing Type P
Return Type 990O
File View File
Organization Name CONNECTICUT MORTGAGE BANKERS ASSOCIATION INC
EIN 22-2553995
Tax Period 201905
Filing Type P
Return Type 990O
File View File
Organization Name CONNECTICUT MORTGAGE BANKERS ASSOCIATION INC
EIN 22-2553995
Tax Period 201705
Filing Type P
Return Type 990O
File View File
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