Search icon

BAYSIDE BEACH ASSOCIATION, INC.

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

Company Details

Entity Name: BAYSIDE BEACH ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Sep 1987
Business ALEI: 0206490
Annual report due: 28 Sep 2025
Business address: Waterford, CT, 06385, United States
Mailing address: 2 BAYSIDE AVENUE, WATERFORD, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
E-Mail: BaysideBeach2@aol.com

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

Officer

Name Role Business address Phone E-Mail Residence address
DOUGLAS BOCH Officer 2 BAYSIDE AVENUE, WATERFORD, CT, 06385, United States - - 8 SEVENTH AVENUE, CONNECTICUT, WATERFORD, CT, 06385, United States
GEORGENE FOLEY DIDATO Officer 2 BAYSIDE AVENUE, WATERFORD, CT, 06385, United States - - 3 SEVENTH AVENUE, WATERFORD, CT, 06385, United States
DAWN R. BOCH Officer 2 BAYSIDE AVENUE, WATERFORD, CT, 06385, United States +1 860-861-2612 baysidebeach2@aol.com 8 SEVENTH AVE, WATERFORD, CT, 06385, United States
JAN SAUER Officer 2 BAYSIDE AVENUE, WATERFORD, CT, 06385, United States - - 117 NIANTIC RIVER ROAD, CONNECTICUT, WATERFORD, CT, 06385, United States

Agent

Name Role Business address Phone E-Mail Residence address
DAWN R. BOCH Agent 2 BAYSIDE AVE., WATERFORD, CT, 06385, United States +1 860-861-2612 baysidebeach2@aol.com 8 SEVENTH AVE, WATERFORD, CT, 06385, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012189124 2024-09-16 - Annual Report Annual Report -
BF-0011387407 2023-09-12 - Annual Report Annual Report -
BF-0010219056 2022-09-01 - Annual Report Annual Report 2022
BF-0009813889 2021-09-14 - Annual Report Annual Report -
0006972738 2020-09-03 - Annual Report Annual Report 2020
0006619802 2019-08-09 - Annual Report Annual Report 2019
0006230554 2018-08-09 - Annual Report Annual Report 2018
0005927175 2017-09-15 - Annual Report Annual Report 2017
0005651105 2016-09-13 - Annual Report Annual Report 2016
0005529158 2016-04-05 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-2533480 Corporation Unconditional Exemption 2 BAYSIDE AVE, WATERFORD, CT, 06385-1802 2012-10
In Care of Name -
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 2024-05
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 May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Environment: Water Resource, Wetlands Conservation and Management
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(7): Social and recreational clubs
Revocation Date 2010-10-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-10-15

Determination Letter

Final Letter(s) FinalLetter_22-2533480_BAYSIDEBEACHASSOCIATIONINC_10022012_01.tif

Form 990-N (e-Postcard)

Organization Name BAYSIDE BEACH ASSOCIATION INC
EIN 22-2533480
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Bayside Avenue, Waterford, CT, 06385, US
Principal Officer's Name Dawn R Boch
Principal Officer's Address 8 Seventh Avenue, Waterford, CT, 06385, US
Website URL www.baysidebeach.org
Organization Name BAYSIDE BEACH ASSOCIATION INC
EIN 22-2533480
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Bayside Avenue, Waterford, CT, 06385, US
Principal Officer's Name Dawn Ruggiero Boch
Principal Officer's Address 8 Seventh Avenue, Waterford, CT, 06385, US
Organization Name BAYSIDE BEACH ASSOCIATION INC
EIN 22-2533480
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Bayside Avenue, Waterford, CT, 06385, US
Principal Officer's Name Dawn Ruggiero Boch
Principal Officer's Address 8 Seventh Avenue, Waterford, CT, 06385, US
Organization Name BAYSIDE BEACH ASSOCIATION INC
EIN 22-2533480
Tax Year 2020
Beginning of tax period 2020-06-01
End of tax period 2021-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Bayside Avenue, Waterford, CT, 06385, US
Principal Officer's Name Dawn R Boch
Principal Officer's Address 8 Seventh Avenue, Waterford, CT, 06385, US
Organization Name BAYSIDE BEACH ASSOCIATION INC
EIN 22-2533480
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Bayside Avenue, Waterford, CT, 06385, US
Principal Officer's Name Dawn Boch
Principal Officer's Address 8 Seventh Avenue, Waterford, CT, 06385, US
Organization Name BAYSIDE BEACH ASSOCIATION INC
EIN 22-2533480
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Bayside Avenue, Waterford, CT, 06385, US
Principal Officer's Name Dawn Boch
Principal Officer's Address 2 Bayside Avenue, Waterford, CT, 06385, US
Organization Name BAYSIDE BEACH ASSOCIATION INC
EIN 22-2533480
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Bayside Ave, Waterford, CT, 06385, US
Principal Officer's Name Dawn Boch
Principal Officer's Address 8 SEVENTH AVENUE, Waterford, CT, 06385, US
Organization Name BAYSIDE BEACH ASSOCIATION INC
EIN 22-2533480
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Bayside Avenue, Waterford, CT, 06385, US
Principal Officer's Name Dawn R Boch
Principal Officer's Address 2 Bayside Avenue, Waterford, CT, 06385, US
Organization Name BAYSIDE BEACH ASSOCIATION INC
EIN 22-2533480
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Bayside Avenue, Waterford, CT, 06385, US
Principal Officer's Name Dawn R Boch
Principal Officer's Address 8 Seventh Avenue, Waterford, CT, 06385, US
Organization Name BAYSIDE BEACH ASSOCIATION INC
EIN 22-2533480
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Bayside Avenue, Waterford, CT, 06385, US
Principal Officer's Name Dawn R Boch
Principal Officer's Address 8 Seventh Avenue, Waterford, CT, 06385, US
Organization Name BAYSIDE BEACH ASSOCIATION INC
EIN 22-2533480
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Bayside Avenue, Waterford, CT, 06385, US
Principal Officer's Name Dawn R Boch
Principal Officer's Address 8 Seventh Avenue, Waterford, CT, 06385, US
Organization Name BAYSIDE BEACH ASSOCIATION INC
EIN 22-2533480
Tax Year 2012
Beginning of tax period 2012-06-01
End of tax period 2013-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Bayside Avenue, Waterford, CT, 06385, US
Principal Officer's Name Dawn R Boch
Principal Officer's Address 8 Seventh Avenue, Waterford, CT, 06385, US
Organization Name BAYSIDE BEACH ASSOCIATION INC
EIN 22-2533480
Tax Year 2011
Beginning of tax period 2011-06-01
End of tax period 2012-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Bayside Avenue, Waterford, CT, 06385, US
Principal Officer's Name Dawn R Boch
Principal Officer's Address 8 Seventh Avenue, Waterford, CT, 06385, US
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