Search icon

ORANGE PLAYERS ASSOCIATION, INC.

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

Company Details

Entity Name: ORANGE PLAYERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Nov 1998
Business ALEI: 0606340
Annual report due: 09 Nov 2025
Business address: HIGH PLAINS COMTY CNTR 525 ORANGE CENTER ROAD, ORANGE, CT, 06477, United States
Mailing address: HIGH PLAINS COMTY CNTR 525 ORANGE CENTER ROAD, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: TheOrangePlayers@gmail.com

Industry & Business Activity

NAICS

711110 Theater Companies and Dinner Theaters

This industry comprises (1) companies, groups, or theaters primarily engaged in producing the following live theatrical presentations: musicals; operas; plays; and comedy, improvisational, mime, and puppet shows and (2) establishments, commonly known as dinner theaters, engaged in producing live theatrical productions and in providing food and beverages for consumption on the premises. Theater groups or companies may or may not operate their own theater or other facility for staging their shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
KENNETH E. LENZ ATTORNEY Agent THE LENZ LAW FIRM, L.L.C., 236 BOSTON POST RD., 2ND FL., ORANGE, CT, 06477, United States +1 475-227-7547 TheOrangePlayers@gmail.com 382 RIDGE RD., ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
Cyndi Consoli Officer 429 Circular Ave., Hamden, CT, 06514, United States -
Edward Martin Officer 111 Old Hickory Rd, Orange, CT, 06477-1826, United States 830 GRAND AVENUE, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012353074 2024-11-08 - Annual Report Annual Report -
BF-0011151300 2023-11-09 - Annual Report Annual Report -
BF-0010291957 2022-10-13 - Annual Report Annual Report 2022
BF-0009822040 2021-10-11 - Annual Report Annual Report -
BF-0010118241 2021-09-20 2021-09-20 Interim Notice Interim Notice -
BF-0010112464 2021-09-07 2021-09-07 Interim Notice Interim Notice -
0006998628 2020-10-09 - Annual Report Annual Report 2020
0006673169 2019-11-05 - Annual Report Annual Report 2019
0006271823 2018-11-05 - Annual Report Annual Report 2018
0006272180 2018-11-05 - Change of Email Address Business Email Address Change -
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