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 |
NAICS
711110 Theater Companies and Dinner TheatersThis 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
Name | Role | Business address | Phone | 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 |
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 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 | - |
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