Search icon

WATER RATS PARENT'S CLUB, INC.

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

Company Details

Entity Name: WATER RATS PARENT'S CLUB, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Feb 1990
Business ALEI: 0244833
Annual report due: 23 Feb 2026
Business address: 14 ALLEN RAYMOND LANE, WESTPORT, CT, 06880, United States
Mailing address: 14 ALLEN RAYMOND LN, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: awilliams@westporty.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
WALTER A FLYNN JR Agent 14 ALLEN RAYMOND LANE, WESTPORT, CT, 06880, United States +1 203-226-8981 ejohnston@westporty.org 1087 BROAD STREET, 1087 BROAD STREET, BRIDGEPORT, CT, 06604, United States

Officer

Name Role Business address Residence address
Dan Slippen Officer - 14 Allen Raymond Ln, Westport, CT, 06880-1918, United States
CHARLES SHAPIRO Officer 13 ALLEN RAYMOND WAY, WESTPORT, CT, 06880, United States 13 ALLEN RAYMOND WAY, WESTPORT, CT, 06880, United States

History

Type Old value New value Date of change
Name change WESTPORT YMCA WATER RATS PARENTS' CLUB, INC. THE WATER RATS PARENT'S CLUB, INC. 2005-01-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012908728 2025-02-24 - Annual Report Annual Report -
BF-0012278452 2024-02-06 - Annual Report Annual Report -
BF-0011383227 2023-02-27 - Annual Report Annual Report -
BF-0010215095 2022-03-24 - Annual Report Annual Report 2022
0007062054 2021-01-12 - Annual Report Annual Report 2021
0006818365 2020-03-06 - Annual Report Annual Report 2019
0006818372 2020-03-06 - Annual Report Annual Report 2020
0006079995 2018-02-15 - Annual Report Annual Report 2018
0005755876 2017-01-31 - Annual Report Annual Report 2017
0005472245 2016-01-26 - Annual Report Annual Report 2016
See something incorrect or outdated?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