Search icon

CONNECTICUT HISPANIC BAR ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT HISPANIC BAR ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Apr 1994
Business ALEI: 0297637
Annual report due: 20 Apr 2026
Business address: 1057 Broad Street, Bridgeport, CT, 06604, United States
Mailing address: P.O. Box 231018, HARTFORD, CT, United States, 06123
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: chba2008@gmail.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
Charleen Merced Agent 1057 Broad Street, Bridgeport, CT, 06604, United States +1 585-317-3724 charleen.merced@gmail.com 64 Salem Walk, Milford, CT, 06460-7132, United States

Officer

Name Role Business address Residence address
Aaron Arias Officer 181 Old Post Rd, Southport, CT, 06890, United States 25 Glenwood Ave, Stratford, CT, 06614-4205, United States
Steven Hernandez Officer 94 Round Hill Rd, Manchester, CT, 06040-6362, United States 94 Round Hill Rd, Manchester, CT, 06040-6362, United States
Charleen Merced Agosto Officer 1057 Broad St, Bridgeport, CT, 06604-4219, United States 1087 Broad St, 4th Floor, Bridgeport, CT, 06604-4261, United States
Enelsa Diaz Officer 999 Asylum Ave, 3rd Fl, Hartford, CT, 06105-2416, United States 21 Clove Hill St, Wethersfield, CT, 06109-4005, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0055092-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - 2010-11-08 2010-11-08 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012918363 2025-04-18 - Annual Report Annual Report -
BF-0012644322 2024-05-21 2024-05-21 Interim Notice Interim Notice -
BF-0012395274 2024-04-19 - Annual Report Annual Report -
BF-0011922271 2023-08-08 2023-08-08 Interim Notice Interim Notice -
BF-0011391275 2023-04-05 - Annual Report Annual Report -
BF-0010372393 2022-04-12 - Annual Report Annual Report 2022
0007301351 2021-04-16 - Interim Notice Interim Notice -
0007301358 2021-04-16 - Annual Report Annual Report 2021
0006929198 2020-06-22 - Annual Report Annual Report 2020
0006522333 2019-04-05 - Annual Report Annual Report 2019

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1394107 Corporation Unconditional Exemption PO BOX 230869, HARTFORD, CT, 06123-0869 1996-04
In Care of Name % CHARLEEN E MERCED AGOSTO
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 HISPANIC BAR ASSOCIATION INC
EIN 06-1394107
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 231018, hartford, CT, 06103, US
Principal Officer's Name Aaron Arias
Principal Officer's Address 25 Glenwood Avenue, stratford, CT, 06614, US
Organization Name CONNECTICUT HISPANIC BAR ASSOCIATION INC
EIN 06-1394107
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 230869, HARTFORD, CT, 061230869, US
Principal Officer's Name CHARLEEN E MERCED AGOSTO
Principal Officer's Address PO BOX 230869, HARTFORD, CT, 061230869, US
Organization Name CONNECTICUT HISPANIC BAR ASSOCIATION INC
EIN 06-1394107
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 230869, HARTFORD, CT, 061230869, US
Principal Officer's Name Charleen Merced
Principal Officer's Address PO BOX 230869, HARTFORD, CT, 061230869, US
Organization Name CONNECTICUT HISPANIC BAR ASSOCIATION INC
EIN 06-1394107
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 PO Box 231018, Hartford, CT, 06103, US
Principal Officer's Name Kean Zimmerman
Principal Officer's Address 8 Forest Park Drive, Farmington, CT, 06032, US
Website URL https://cthba.org/
Organization Name CONNECTICUT HISPANIC BAR ASSOCIATION INC
EIN 06-1394107
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 One Tower Square, Hartford, CT, 06183, US
Principal Officer's Name Greg Chase
Principal Officer's Address One Tower Square, Hartford, CT, 06183, US
Website URL https://cthba.org/
Organization Name CONNECTICUT HISPANIC BAR ASSOCIATION INC
EIN 06-1394107
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 One Tower Square, Hartford, CT, 06183, US
Principal Officer's Name Greg Chase
Principal Officer's Address One Tower Square, Hartford, CT, 06183, US
Website URL https://cthba.org/
Organization Name CONNECTICUT HISPANIC BAR ASSOCIATION INC
EIN 06-1394107
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 230869, Hartford, CT, 06123, US
Principal Officer's Name Sandra Fair
Principal Officer's Address 1290 Silas Dean Highway Suite 3A, Wethersfield, CT, 06109, US
Website URL https://cthba.org/
Organization Name CONNECTICUT HISPANIC BAR ASSOCIATION INC
EIN 06-1394107
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 230869, Hartford, CT, 06123, US
Principal Officer's Name Connnecticut Hispanic Bar Associati
Principal Officer's Address 242 Trumbull St, Hartford, CT, 06103, US
Organization Name CONNECTICUT HISPANIC BAR ASSOCIATION INC
EIN 06-1394107
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 230869, Hartford, CT, 06123, US
Principal Officer's Name Connecticut Hispanic Bar Associatio
Principal Officer's Address PO Box 230869, Hartford, CT, 06123, US
Organization Name CONNECTICUT HISPANIC BAR ASSOCIATION INC
EIN 06-1394107
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 230869, Hartford, CT, 06123, US
Principal Officer's Name Walter Menjivar
Principal Officer's Address 109 Four Mile Road, West Hartford, CT, 06107, US
Organization Name CONNECTICUT HISPANIC BAR ASSOCIATION INC
EIN 06-1394107
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 230869, Hartford, CT, 06102, US
Principal Officer's Name Karem Friedman
Principal Officer's Address PO BOX 368, RIDGFIELD, CT, 06877, US
Website URL https://ct-hba.org/
Organization Name CONNECTICUT HISPANIC BAR ASSOCIATION INC
EIN 06-1394107
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 230869, Hartford, CT, 06123, US
Principal Officer's Name Karem Friedman
Principal Officer's Address 900 Ridgebury Rd, Ridgefield, CT, 06877, US
Website URL http://ct-hba.org/
Organization Name CONNECTICUT HISPANIC BAR ASSOCIATION INC
EIN 06-1394107
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 230869, Hartford, CT, 06123, US
Principal Officer's Name Erick Diaz at Hayber Law Firm
Principal Officer's Address 221 Main St Suite 502, Hartford, CT, 06106, US
Website URL http://ct-hba.org/
Organization Name CONNECTICUT HISPANIC BAR ASSOCIATION INC
EIN 06-1394107
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 230869, Hartford, CT, 06123, US
Principal Officer's Name Maria E Garcia
Principal Officer's Address PO Box 230869, Hartford, CT, 06123, US
Website URL http://www.ct-hba.org/
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