Search icon

NORWALK ASSOCIATION OF SCHOOL ADMINISTRATORS, INC.

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

Company Details

Entity Name: NORWALK ASSOCIATION OF SCHOOL ADMINISTRATORS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Sep 1995
Business ALEI: 0519307
Annual report due: 28 Sep 2025
Business address: C/O JULIE PARHAM 495 Papurah Rd, Fairfield, CT, 06825, United States
Mailing address: C/O JULIE PARHAM 495 PAPURAH RD, Fairfield, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: parhamjulie@gmail.com

Industry & Business Activity

NAICS

923110 Administration of Education Programs

This industry comprises government establishments primarily engaged in the central coordination, planning, supervision, and administration of funds, policies, intergovernmental activities, statistical reports and data collection, and centralized programs for educational administration. Government scholarship programs are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
FRANK W. PEITROSIMO ATTORNEY Agent 3127 WHITNEY AVE, HAMDEN, CT, 06518, United States +1 203-407-4200 parhamjulie@gmail.com 450 HILLFIELD RD, HAMDEN, CT, 06518, United States

Officer

Name Role Business address Residence address
JULIE PARHAM Officer C/O JULIE PARHAM 495 Papurah Rd, Fairfield, CT, 06825, United States 495 PAPURAH RD, CT, FAIRFIELD, CT, 06825, United States
LYNNE MOORE Officer 813 FOXBORO DRIVE, NORWALK,, CT, 06851, United States 813 FOXBORO DRIVE, NORWALK,, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012359920 2024-09-08 - Annual Report Annual Report -
BF-0011256406 2023-09-27 - Annual Report Annual Report -
BF-0010277635 2022-09-25 - Annual Report Annual Report 2022
BF-0009814309 2021-09-05 - Annual Report Annual Report -
0006995406 2020-10-03 - Annual Report Annual Report 2020
0006660538 2019-10-15 - Annual Report Annual Report 2019
0006248663 2018-09-20 - Annual Report Annual Report 2018
0005945781 2017-10-16 - Annual Report Annual Report 2017
0005658673 2016-09-27 - Annual Report Annual Report 2016
0005401155 2015-09-25 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1445199 Corporation Unconditional Exemption 125 EAST AVE, NORWALK, CT, 06851-5702 1997-01
In Care of Name -
Group Exemption Number 0000
Subsection Agricultural Organization, Horticultural Organization, Labor Organization
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 2023-06
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 Jun
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 NORWALK ASSOCIATION OF SCHOOL ADMINISTRATORS INC
EIN 06-1445199
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 125 EAST AVENUE, NORWALK, CT, 06854, US
Principal Officer's Name JULIE PARHAM
Principal Officer's Address 300 HIGHLAND AVENUE, NORWALK, CT, 06854, US
Website URL N/A
Organization Name NORWALK ASSOCIATION OF SCHOOL ADMINISTRATORS INC
EIN 06-1445199
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 125 EAST AVENUE, NORWALK, CT, 06854, US
Principal Officer's Name JULIE PARHAM
Principal Officer's Address 300 HIGHLAND AVENUE, NORWALK, CT, 06854, US
Website URL N/A
Organization Name NORWALK ASSOCIATION OF SCHOOL ADMINISTRATORS INC
EIN 06-1445199
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 125 EAST AVENUE, NORWALK, CT, 06854, US
Principal Officer's Name JULIE PARHAM
Principal Officer's Address 300 HIGHLAND AVENUE, NORWALK, CT, 06854, US
Website URL N/A
Organization Name NORWALK ASSOCIATION OF SCHOOL ADMINISTRATORS INC
EIN 06-1445199
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 125 EAST AVENUE, NORWALK, CT, 06854, US
Principal Officer's Name JULIE PARHAM
Principal Officer's Address 300 HIGHLAND AVENUE, NORWALK, CT, 06854, US
Website URL N/A
Organization Name NORWALK ASSOCIATION OF SCHOOL ADMINISTRATORS INC
EIN 06-1445199
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 125 EAST AVENUE, NORWALK, CT, 06854, US
Principal Officer's Name JULIE PARHAM
Principal Officer's Address 300 HIGHLAND AVENUE, NORWALK, CT, 06854, US
Website URL N/A
Organization Name NORWALK ASSOCIATION OF SCHOOL ADMINISTRATORS INC
EIN 06-1445199
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 125 EAST AVENUE, NORWALK, CT, 06854, US
Principal Officer's Name SCOTT HURWITZ
Principal Officer's Address 300 HIGHLAND AVENUE, NORWALK, CT, 06854, US
Website URL N/A
Organization Name NORWALK ASSOCIATION OF SCHOOL ADMINISTRATORS INC
EIN 06-1445199
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 125 EAST AVENUE, NORWALK, CT, 06854, US
Principal Officer's Name SCOTT HURWITZ
Principal Officer's Address 300 HIGHLAND AVENUE, NORWALK, CT, 06854, US
Website URL N/A
Organization Name NORWALK ASSOCIATION OF SCHOOL ADMINISTRATORS INC
EIN 06-1445199
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 125 EAST AVENUE, NORWALK, CT, 06854, US
Principal Officer's Name SUZANNE KOROSHETZ
Principal Officer's Address 300 HIGHLAND AVENUE, NORWALK, CT, 06854, US
Website URL N/A
Organization Name NORWALK ASSOCIATION OF SCHOOL ADMINISTRATORS INC
EIN 06-1445199
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 125 EAST AVENUE, NORWALK, CT, 06854, US
Principal Officer's Name SUZANNE KOROSHETZ
Principal Officer's Address 300 HIGHLAND AVENUE, NORWALK, CT, 06854, US
Website URL N/A
Organization Name NORWALK ASSOCIATION OF SCHOOL ADMINISTRATORS INC
EIN 06-1445199
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 125 EAST AVENUE, NORWALK, CT, 06854, US
Principal Officer's Name SUZANNE KOROSHETZ
Principal Officer's Address 300 HIGHLAND AVENUE, NORWALK, CT, 06854, US
Website URL N/A
Organization Name NORWALK ASSOCIATION OF SCHOOL ADMINISTRATORS INC
EIN 06-1445199
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 125 EAST AVENUE, NORWALK, CT, 06854, US
Principal Officer's Name SUZANNE KOROSHETZ
Principal Officer's Address 300 HIGHLAND AVENUE, NORWALK, CT, 06854, US
Website URL N/A
Organization Name NORWALK ASSOCIATION OF SCHOOL ADMINISTRATORS INC
EIN 06-1445199
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 125 EAST AVENUE, NORWALK, CT, 06854, US
Principal Officer's Name SUZANNE KOROSHETZ
Principal Officer's Address 300 HIGHLAND AVENUE, NORWALK, CT, 06854, US
Website URL N/A
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