Search icon

CONNECTICUT SECTION, PGA OF AMERICA, INC.

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

Company Details

Entity Name: CONNECTICUT SECTION, PGA OF AMERICA, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 May 1988
Business ALEI: 0216681
Annual report due: 12 May 2026
Business address: 219 Addison Rd, Glastonbury, CT, 06033-1606, United States
Mailing address: 219 Addison Rd, Suite 402, Glastonbury, CT, United States, 06033-1606
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tparagone@pgahq.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop 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 Business address Phone E-Mail Residence address
Timothy Paragone Agent 219 Addison Rd, Suite 402, Glastonbury, CT, 06033-1606, United States +1 609-468-5585 tparagone@pgahq.com 15 Avalon Dr, 1123, Milford, CT, 06460-8587, United States

Officer

Name Role Business address Phone E-Mail Residence address
Timothy Paragone Officer 219 Addison Rd, Suite 402, Glastonbury, CT, 06033-1606, United States +1 609-468-5585 tparagone@pgahq.com 15 Avalon Dr, 1123, Milford, CT, 06460-8587, United States

History

Type Old value New value Date of change
Name change PROFESSIONAL GOLFERS ASSOCIATION OF CONNECTICUT, INC. CONNECTICUT SECTION, PGA OF AMERICA, INC. 2000-01-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914486 2025-04-14 - Annual Report Annual Report -
BF-0012188216 2024-04-17 - Annual Report Annual Report -
BF-0012564368 2024-02-27 2024-02-27 Interim Notice Interim Notice -
BF-0012523433 2024-01-09 2024-01-09 Change of Business Address Business Address Change -
BF-0012522536 2024-01-08 2024-01-08 Change of Email Address Business Email Address Change -
BF-0012522541 2024-01-08 2024-01-08 Change of Agent Agent Change -
BF-0011385611 2023-09-05 - Annual Report Annual Report -
BF-0010601623 2023-09-05 - Annual Report Annual Report -
BF-0009909336 2022-05-17 - Annual Report Annual Report -
BF-0008276912 2022-05-17 - Annual Report Annual Report 2020

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1151825 Corporation Unconditional Exemption 931 MAIN ST CARRIAGE HOUSE, SOUTH GLASTONBURY, CT, 06073-2122 1989-01
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Intermediate - This code is used if the organization is an intermediate organization (no group exemption) of a National, Regional or Geographic grouping of organizations (such as a state headquarters of a national organization).
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 2023-12
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 Dec
Asset Amount 1028165
Income Amount 1351747
Form 990 Revenue Amount 1077373
National Taxonomy of Exempt Entities -
Sort Name PROF GOLFERS ASSOC OF AMERICA

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

Organization Name CONNECTICUT SECTION PGA OF AMERICAINC
EIN 06-1151825
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name CONNECTICUT SECTION PGA OF AMERICAINC
EIN 06-1151825
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name CONNECTICUT SECTION PGA OF AMERICAINC
EIN 06-1151825
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name CONNECTICUT SECTION PGA OF AMERICA INC
EIN 06-1151825
Tax Period 201812
Filing Type P
Return Type 990O
File View File
Organization Name CONNECTICUT SECTION PGA OF AMERICA INC
EIN 06-1151825
Tax Period 201712
Filing Type P
Return Type 990O
File View File
Organization Name CONNECTICUT SECTION PGA OF AMERICA INC
EIN 06-1151825
Tax Period 201612
Filing Type P
Return Type 990O
File View File

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Glastonbury 219 ADDISON RD F4/0020/W402/402/ - 108400 Source Link
Acct Number 21100402
Assessment Value $295,800
Appraisal Value $422,600
Land Use Description Commercial Condo
Zone PE

Parties

Name CONNECTICUT SECTION, PGA OF AMERICA, INC.
Sale Date 2023-09-29
Sale Price $411,800
Name ADDISON SQUARE, LLC
Sale Date 2021-04-30
Sale Price $537,500
Name 219 ADDISON ROAD, LLC
Sale Date 2017-05-09
Sale Price $247,000
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