Entity Name: | The Connecticut Democracy Center, Inc. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Nov 1997 |
Business ALEI: | 0575514 |
Annual report due: | 05 Nov 2025 |
Business address: | 21 Oak St Ste 309, Hartford, CT, 06106-8008, United States |
Mailing address: | 21 Oak St Ste 309, Hartford, CT, United States, 06106-8008 |
ZIP code: | 06106 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | kirsten.faulkner@ctdemocracycenter.org |
NAICS
813410 Civic and Social OrganizationsThis industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
XF4YAJA26MJ5 | 2025-04-26 | 2I OAK ST SUITE 309, HARTFORD, CT, 06106, 1512, USA | 2I OAK ST, SUITE 309, HARTFORD, CT, 06106, 8003, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | CONNECTICUT PUBLIC AFFAIRS NETWORK INC |
URL | ctdemocracycenter.org |
Division Name | CONNECTICUT DEMOCRACY CENTER |
Congressional District | 01 |
State/Country of Incorporation | CT, USA |
Activation Date | 2024-04-30 |
Initial Registration Date | 2024-04-26 |
Entity Start Date | 1997-11-05 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KIRSTEN FAULKNER |
Role | OFFICE MANAGER |
Address | 21 OAK STREET, SUITE 309, HARTFORD, CT, 06106, 8008, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | WILLIAM A BEVACQUA |
Role | PRESIDENT & CEO |
Address | 21 OAK STREET, SUITE 309, HARTFORD, CT, 06106, 8008, USA |
Past Performance | Information not Available |
---|
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
WILLIAM BEVACQUA | Officer | 21 Oak Street, Suite 309, SUITE 309, HARTFORD, CT, 06106, United States | +1 860-271-6688 | KIRSTEN.FAULKNER@CTPUBLICAFFAIRSNETWORK.ORG | 24 S RIDGE ROAD, NIANTIC, CT, 06357, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Michael Imber | Director | 777 3rd Avenue, 12th, NEW YORK, NY, 10017, United States | 6 GLENWOOD RD, WESTON, CT, 06883, United States |
ALICE ROSS GOLD | Director | - | 73 BROAD STREET, WETHERSFIELD, CT, 06109, United States |
Jonathan Harris | Director | 56 Prospect Street, Hartford, CT, 06103, United States | 8 Chipping Campden, Farmington, CT, 06032-1525, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
WILLIAM BEVACQUA | Agent | 21 OAK STREET SUITE 309, HARTFORD, CT, 06106, United States | +1 860-271-6688 | KIRSTEN.FAULKNER@CTPUBLICAFFAIRSNETWORK.ORG | 24 S RIDGE ROAD, NIANTIC, CT, 06357, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0058219 | PUBLIC CHARITY | ACTIVE | CURRENT | 2014-08-18 | 2024-06-01 | 2025-05-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CONNECTICUT PUBLIC AFFAIRS NETWORK, INC. | The Connecticut Democracy Center, Inc. | 2023-09-14 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012176834 | 2024-10-07 | - | Annual Report | Annual Report | - |
BF-0011261424 | 2023-11-03 | - | Annual Report | Annual Report | - |
BF-0011976542 | 2023-09-14 | 2023-09-14 | Amendment | Certificate of Amendment | - |
BF-0010283441 | 2022-10-06 | - | Annual Report | Annual Report | 2022 |
BF-0009824383 | 2021-11-03 | - | Annual Report | Annual Report | - |
0007012078 | 2020-11-02 | - | Annual Report | Annual Report | 2020 |
0006671855 | 2019-11-04 | - | Annual Report | Annual Report | 2019 |
0006270548 | 2018-11-01 | - | Annual Report | Annual Report | 2018 |
0005987596 | 2017-12-19 | - | Annual Report | Annual Report | 2017 |
0005987592 | 2017-12-19 | - | Annual Report | Annual Report | 2016 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
06-1502343 | Corporation | Unconditional Exemption | 21 OAK ST STE 309, HARTFORD, CT, 06106-8008 | 1998-03 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | CONNECTICUT PUBLIC AFFAIRS NETWORK INC |
EIN | 06-1502343 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CONNECTICUT PUBLIC AFFAIRS NETWORK INC |
EIN | 06-1502343 |
Tax Period | 202106 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CONNECTICUT PUBLIC AFFAIRS NETWORK INC |
EIN | 06-1502343 |
Tax Period | 202006 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CONNECTICUT PUBLIC AFFAIRS NETWORK INC |
EIN | 06-1502343 |
Tax Period | 201906 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CONNECTICUT PUBLIC AFFAIRS NETWORK INC |
EIN | 06-1502343 |
Tax Period | 201806 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CONNECTICUT PUBLIC AFFAIRS NETWORK INC |
EIN | 06-1502343 |
Tax Period | 201706 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CONNECTICUT PUBLIC AFFAIRS NETWORK INC |
EIN | 06-1502343 |
Tax Period | 201606 |
Filing Type | E |
Return Type | 990 |
File | View File |
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