Search icon

CONNECTICUT STATE GOLF ASSOCIATION, INC.

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

Company Details

Entity Name: CONNECTICUT STATE GOLF ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Nov 1984
Business ALEI: 0163046
Annual report due: 19 Nov 2025
Business address: 35 COLD SPRING RD STE. 212, ROCKY HILL, CT, 06067, United States
Mailing address: 35 COLD SPRING RD STE. 212, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dseaman@byxbee.com
E-Mail: mguerrera@csgalinks.org

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
JOHN J. BRACKEN III Agent 382 NEW BRITAIN AVE., HARTFORD, CT, 06106, United States +1 203-988-7200 dseaman@byxbee.com 57 BREEZY KNOLL, AVON, CT, 06001, United States

Officer

Name Role Business address Residence address
Michele Guerrera Officer 35 Cold Spring Rd, Rocky Hill, CT, 06067, United States 35 Cold Spring Rd, Rocky Hill, CT, 06067, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0068451 PUBLIC CHARITY ACTIVE CURRENT 2024-09-23 2024-09-23 2025-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049825 2024-11-12 - Annual Report Annual Report -
BF-0011079715 2023-11-20 - Annual Report Annual Report -
BF-0010233139 2022-11-04 - Annual Report Annual Report 2022
BF-0009825070 2021-11-05 - Annual Report Annual Report -
0006998742 2020-10-10 - Annual Report Annual Report 2020
0006681737 2019-11-18 - Annual Report Annual Report 2019
0006263632 2018-10-24 - Annual Report Annual Report 2018
0005950278 2017-10-23 - Annual Report Annual Report 2017
0005684664 2016-11-01 - Annual Report Annual Report 2016
0005524743 2016-03-17 2016-03-17 Change of Agent Agent Change -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-2587856 Corporation Unconditional Exemption 35 COLD SPRING RD STE 212, ROCKY HILL, CT, 06067-3162 2018-09
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
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 deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-10
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Oct
Asset Amount 2510988
Income Amount 2777455
Form 990 Revenue Amount 2381566
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name -

Publication 78 Data

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_22-2587856_CONNECTICUTSTATEGOLFASSOCIATIONINC_02262018.tif
FinalLetter_22-2587856_CONNECTICUTSTATEGOLFASSOCIATIONINC_022620180.tif

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

Organization Name CONNECTICUT STATE GOLF ASSOCIATION
EIN 22-2587856
Tax Period 202110
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT STATE GOLF ASSOCIATION
EIN 22-2587856
Tax Period 201910
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT STATE GOLF ASSOCIATION
EIN 22-2587856
Tax Period 201810
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT STATE GOLF ASSOCIATION
EIN 22-2587856
Tax Period 201710
Filing Type E
Return Type 990O
File View File
Organization Name CONNECTICUT STATE GOLF ASSOCIATION
EIN 22-2587856
Tax Period 201610
Filing Type E
Return Type 990O
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6588957005 2020-04-07 0156 PPP 35 Cold Spring RD Suite 212, ROCKY HILL, CT, 06067-3102
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123200
Loan Approval Amount (current) 123200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKY HILL, HARTFORD, CT, 06067-3102
Project Congressional District CT-01
Number of Employees 46
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124904.55
Forgiveness Paid Date 2021-09-10
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