Search icon

CONNECTICUT ATHLETIC TRAINERS ASSOCIATION, INC.

Company Details

Entity Name: CONNECTICUT ATHLETIC TRAINERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jun 1986
Business ALEI: 0186245
Annual report due: 18 Jun 2025
NAICS code: 813920 - Professional Organizations
Business address: 201 Romford Rd, Washington Depot, CT, 06794-1300, United States
Mailing address: 201 Romford Rd, Washington Depot, CT, United States, 06794-1300
ZIP code: 06794
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: treasurercata1@gmail.com

Agent

Name Role Business address Phone E-Mail Residence address
Nicole Pease Agent 201 Romford Rd, Washington Depot, CT, 06794-1300, United States +1 413-896-2530 treasurercata1@gmail.com 201 Romford Rd, Washington Depot, CT, 06794-1300, United States

Officer

Name Role Business address Phone E-Mail Residence address
Stephen Straub Officer Quinnipiac University, 275 Mt. Carmel Ave, Hamden, CT, 06518, United States No data No data Quinnipiac University, 275 Mt. Carmel Ave, Hamden, CT, 06518, United States
Nicole Pease Officer Select Physical Therapy 225 Hopmeadow St, Weatogue, CT, 06089, United States +1 413-896-2530 treasurercata1@gmail.com 201 Romford Rd, Washington Depot, CT, 06794-1300, United States

Director

Name Role Business address Phone E-Mail Residence address
Nicole Pease Director Select Physical Therapy 225 Hopmeadow St, Weatogue, CT, 06089, United States +1 413-896-2530 treasurercata1@gmail.com 201 Romford Rd, Washington Depot, CT, 06794-1300, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282002 2024-05-20 No data Annual Report Annual Report No data
BF-0011081176 2023-06-05 No data Annual Report Annual Report No data
BF-0010356166 2022-06-03 No data Annual Report Annual Report 2022
BF-0009751936 2021-09-16 No data Annual Report Annual Report No data
0006903860 2020-05-13 No data Annual Report Annual Report 2020
0006564234 2019-05-24 No data Annual Report Annual Report 2019
0006176873 2018-05-04 No data Annual Report Annual Report 2017
0006176868 2018-05-04 No data Annual Report Annual Report 2015
0006176872 2018-05-04 No data Annual Report Annual Report 2016
0006176880 2018-05-04 No data Annual Report Annual Report 2018

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-2989065 Corporation Unconditional Exemption 201 ROMFORD RD, WASHINGTON DT, CT, 06794-1300 1989-09
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name CONNECTICUT ATHLETIC TRAINERS ASSOCIATION INC
EIN 22-2989065
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 201 Romford Road, Washington Depot, CT, 06794, US
Principal Officer's Name Nicole Pease
Principal Officer's Address 201 Romford Rd, Washington Depot, CT, 06794, US
Organization Name CONNECTICUT ATHLETIC TRAINERS ASSOCIATION INC
EIN 22-2989065
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 685, Suffield, CT, 06078, US
Principal Officer's Name Nicole Pease
Principal Officer's Address PO Box 685, Suffield, CT, 06078, US
Organization Name CONNECTICUT ATHLETIC TRAINERS ASSOCIATION INC
EIN 22-2989065
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9 Charles Smith Way 142, Mansfield Depot, CT, 06251, US
Principal Officer's Name Catie Dann
Principal Officer's Address 186 Route 6, Columbia, CT, 06237, US
Website URL https://www.ctathletictrainers.org/
Organization Name CONNECTICUT ATHLETIC TRAINERS ASSOCIATION INC
EIN 22-2989065
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 155, Durham, CT, 06422, US
Principal Officer's Name Gary Morin
Principal Officer's Address PO Box 155, Durham, CT, 06422, US
Website URL ctathletictrainers.org
Organization Name CONNECTICUT ATHLETIC TRAINERS ASSOCIATION INC
EIN 22-2989065
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO 155, Durham, CT, 06422, US
Principal Officer's Name Gary Morin
Principal Officer's Address PO 155, Durham, CT, 06422, US
Organization Name CONNECTICUT ATHLETIC TRAINERS ASSOCIATION INC
EIN 22-2989065
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 155, Durham, CT, 06422, US
Principal Officer's Name Jeff Shanley
Principal Officer's Address PO Box 155, Durham, CT, 06422, US
Organization Name CONNECTICUT ATHLETIC TRAINERS ASSOCIATION INC
EIN 22-2989065
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 155, Durham, CT, 06422, US
Principal Officer's Name Jeff Shanley
Principal Officer's Address PO Box 155, Durham, CT, 06422, US
Organization Name CONNECTICUT ATHLETIC TRAINERS ASSOCIATION INC
EIN 22-2989065
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 155, Durham, CT, 06422, US
Principal Officer's Name James Doran
Principal Officer's Address PO Box 155, Durham, CT, 06422, US
Website URL ctathletictrainers.org
Organization Name CONNECTICUT ATHLETIC TRAINERS ASSOCIATION INC
EIN 22-2989065
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 155, Durham, CT, 06422, US
Principal Officer's Name James Doran
Principal Officer's Address PO Box 155, Durham, CT, 06422, US
Website URL www.ctathletictrainers.org
Organization Name CONNECTICUT ATHLETIC TRAINERS ASSOCIATION INC
EIN 22-2989065
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 155, Durham, CT, 064220155, US
Principal Officer's Name James Doran
Principal Officer's Address PO Box 155, Durham, CT, 064220155, US
Website URL ctathletictrainers.org
Organization Name CONNECTICUT ATHLETIC TRAINERS ASSOCIATION INC
EIN 22-2989065
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 155, Durham, CT, 064220155, US
Principal Officer's Name Carrie Graham
Principal Officer's Address PO Box 155, Durham, CT, 064220155, US
Website URL www.ctathletictrainers.org
Organization Name CONNECTICUT ATHLETIC TRAINERS ASSOCIATION INC
EIN 22-2989065
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 155, Durham, CT, 064220155, US
Principal Officer's Name Vicky Graham
Principal Officer's Address PO Box 155, Durham, CT, 064220155, US
Website URL ctathletictrainers.org
Organization Name CONNECTICUT ATHLETIC TRAINERS ASSOCIATION INC
EIN 22-2989065
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 155, Durham, CT, 064220155, US
Principal Officer's Name Connecticut Athletic Trainers Association
Principal Officer's Address PO Box 155, Durham, CT, 064220155, US
Website URL ctathletictrainers.org
Organization Name CONNECTICUT ATHLETIC TRAINERS ASSOCIATION INC
EIN 22-2989065
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 155, Durham, CT, 064220155, US
Principal Officer's Name Tim Speicher
Principal Officer's Address PO Box 155, Durham, CT, 064220155, US
Website URL ctathletictainers.org
Organization Name CONNECTICUT ATHLETIC TRAINERS ASSOCIATION INC
EIN 22-2989065
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 155, Durham, CT, 064220155, US
Principal Officer's Name Connecticut Athletic Trainers Association
Principal Officer's Address PO Box 155, Durham, CT, 064220155, US
Website URL www.ctathletictrainers.org
Organization Name CONNECTICUT ATHLETIC TRAINERS ASSOCIATION INC
EIN 22-2989065
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Connecticut Athletic Trainers Assoc, PO Box 155, Durham, CT, 06422, US
Principal Officer's Name Tim Speicher
Principal Officer's Address 15 Blue Hill Road, Middletown, CT, 06457, US
Website URL www,ctathletictrainers.org

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website