Search icon

BRIDGEPORT BOAT OWNERS ASSOC INC.

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

Company Details

Entity Name: BRIDGEPORT BOAT OWNERS ASSOC INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Dec 1992
Business ALEI: 0280960
Annual report due: 31 Dec 2025
Business address: 3235 Madison Ave, Bridgeport, CT, 06606-2019, United States
Mailing address: PO BOX 38492, BRIDGEPORT, CT, United States, 06605
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jbakach@optonline.net

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
JOSEPH BAKACH JR. Officer 619 MOREHOUSE HWY, FAIRFIELD, CT, 06825, United States
ERIC MONKS Officer 67 HANFORD AVENUE, BRIDGEPORT, CT, 06605, United States
AARON CASTRO Officer 35 BREWSTER STREET, BRIDGEPORT, CT, 06605, United States

Agent

Name Role Business address Phone E-Mail Residence address
Joseph Bakach Agent 3235 Madison Ave, #1, Bridgeport, CT, 06606-2019, United States +1 203-414-3564 jbakach@optonline.net 619 Morehouse Hwy, Fairfield, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012388099 2024-12-05 - Annual Report Annual Report -
BF-0012475761 2023-12-15 - Annual Report Annual Report -
BF-0010412087 2022-12-01 - Annual Report Annual Report 2022
BF-0009830861 2021-12-04 - Annual Report Annual Report -
0007018528 2020-11-13 - Annual Report Annual Report 2020
0006714968 2020-01-08 - Annual Report Annual Report 2019
0006280329 2018-11-20 - Annual Report Annual Report 2018
0005970039 2017-11-21 - Annual Report Annual Report 2017
0005722318 2016-12-20 - Annual Report Annual Report 2016
0005446343 2015-12-14 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-6080187 Corporation Unconditional Exemption PO BOX 1368, FAIRFIELD, CT, 06825-6368 2014-09
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 2024-12
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
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)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_06-6080187_BRIDGEPORTBOATOWNERSASSOCINC_03242014.tif

Form 990-N (e-Postcard)

Organization Name BRIDGEPORT BOAT OWNERS ASSOC INC
EIN 06-6080187
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1368, Fairfield, CT, 06825, US
Principal Officer's Name Eric Monks
Principal Officer's Address 833 Brewster St, Bridgeport, CT, 06605, US
Organization Name BRIDGEPORT BOAT OWNERS ASSOC INC
EIN 06-6080187
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 PO Box 38492, Bridgeport, CT, 06605, US
Principal Officer's Name Eric Monks
Principal Officer's Address 833 Brewster St, Bridgeport, CT, 06605, US
Organization Name BRIDGEPORT BOAT OWNERS ASSOC INC
EIN 06-6080187
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 38492, Bridgeport, CT, 06605, US
Principal Officer's Name Eric Monks
Principal Officer's Address 67 Hanford Ave, Bridgeport, CT, 06605, US
Organization Name BRIDGEPORT BOAT OWNERS ASSOC INC
EIN 06-6080187
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 38492, Bridgeport, CT, 06605, US
Principal Officer's Name Eric Monks
Principal Officer's Address 67 Hanford Ave, Bridgeport, CT, 06605, US
Organization Name BRIDGEPORT BOAT OWNERS ASSOC INC
EIN 06-6080187
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 38492, Bridgeport, CT, 06605, US
Principal Officer's Name Eric Monks
Principal Officer's Address 67 Hanford Avenue, Bridgeport, CT, 06605, US
Organization Name BRIDGEPORT BOAT OWNERS ASSOC INC
EIN 06-6080187
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 38492, Bridgeport, CT, 06605, US
Principal Officer's Name Joseph Bakach
Principal Officer's Address 619 Morehouse Hwy, Fairfield, CT, 06825, US
Organization Name BRIDGEPORT BOAT OWNERS ASSOC INC
EIN 06-6080187
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 Box 38492, Bridgeport, CT, 06605, US
Principal Officer's Name Eric Monks
Principal Officer's Address 67 Hanford Avenue, Bridgeport, CT, 06605, US
Organization Name BRIDGEPORT BOAT OWNERS ASSOC INC
EIN 06-6080187
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 38492, Bridgeport, CT, 06605, US
Principal Officer's Name Eric Monks
Principal Officer's Address 67 Hanford Avenue, Bridgeport, CT, 06605, US
Organization Name BRIDGEPORT BOAT OWNERS ASSOC INC
EIN 06-6080187
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 38492, BRIDGEPORT, CT, 06605, US
Principal Officer's Name Eric Monks
Principal Officer's Address 67 Hanford Avenue, Bridgeport, CT, 06605, US
Organization Name BRIDGEPORT BOAT OWNERS ASSOC INC
EIN 06-6080187
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 38492, Bridgeport, CT, 06605, US
Principal Officer's Name Eric Monks
Principal Officer's Address 67 Hanford Ave, Bridgeport, CT, 06605, US
Organization Name BRIDGEPORT BOAT OWNERS ASSOC INC
EIN 06-6080187
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 38492, BRIDGEPORT, CT, 06605, US
Principal Officer's Name Eric Monks
Principal Officer's Address 67 Hanford Avenue, Bridgeport, CT, 06605, 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