Search icon

CONNECTICUT ENTERTAINMENT BUSINESS ASSOCIATION, INC.

Date of last update: 05 May 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT ENTERTAINMENT BUSINESS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Apr 1999
Business ALEI: 0618282
Annual report due: 12 Apr 2025
Business address: 520 B SUCCESS AVENUE, BRIDGEPORT, CT, 06610, United States
Mailing address: PO BOX 524, STRATFORD, CT, United States, 06615
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rlee.england@gmail.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Randi England Agent 824 Saw Mill Road, West Haven, CT, 06516, United States +1 203-707-8457 rlee.england@gmail.com 824 Saw Mill Road, West Haven, CT, 06516, United States

Officer

Name Role Business address Phone E-Mail Residence address
Randi England Officer 824 Saw Mill Road, West Haven, CT, 06516, United States +1 203-707-8457 rlee.england@gmail.com 824 Saw Mill Road, West Haven, CT, 06516, United States

History

Type Old value New value Date of change
Name change CONNECTICUT ADULT BUSINESS COALITION, INC. CONNECTICUT ENTERTAINMENT BUSINESS ASSOCIATION, INC. 2003-04-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012156823 2024-05-12 - Annual Report Annual Report -
BF-0009894868 2023-07-01 - Annual Report Annual Report -
BF-0010704815 2023-07-01 - Annual Report Annual Report -
BF-0011151915 2023-07-01 - Annual Report Annual Report -
BF-0008990645 2021-12-02 - Annual Report Annual Report 2020
BF-0010113558 2021-09-09 2021-09-09 Change of Agent Agent Change -
0006499967 2019-03-27 - Annual Report Annual Report 2019
0006285541 2018-12-01 - Change of Business Address Business Address Change -
0006164698 2018-04-18 - Annual Report Annual Report 2017
0006164701 2018-04-18 - Annual Report Annual Report 2018

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1547116 Corporation Unconditional Exemption PO BOX 524, STRATFORD, CT, 06615-0524 2004-06
In Care of Name % DAN SILVER ESQ
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Form 990-N (e-Postcard)

Organization Name CONNECTICUT ENTERTAINMENT BUSINESS ASSOCIATION
EIN 06-1547116
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 524, STRATFORD, CT, 06615, US
Principal Officer's Name joseph regensburger
Principal Officer's Address po box 524, STRATFORD, CT, 06615, US
Organization Name CONNECTICUT ENTERTAINMENT BUSINESS ASSOCIATION
EIN 06-1547116
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 524, stratford, CT, 06614, US
Principal Officer's Name joseph regensburger
Principal Officer's Address po box 524, stratford, CT, 06614, US
Organization Name CONNECTICUT ENTERTAINMENT BUSINESS ASSOCIATION
EIN 06-1547116
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 524, STRATFORD, CT, 06614, US
Principal Officer's Name joseph regensburger
Principal Officer's Address po box 524, STRATFORD, CT, 06614, US
Organization Name CONNECTICUT ENTERTAINMENT BUSINESS ASSOCIATION
EIN 06-1547116
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 524, STRATFORD, CT, 06614, US
Principal Officer's Name JOSEPH REGENSBURGER
Principal Officer's Address PO BOX 524, STRATFORD, CT, 06614, US
Organization Name CONNECTICUT ENTERTAINMENT BUSINESS ASSOCIATION
EIN 06-1547116
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 PO BOX 524, STRATFORD, CT, 06614, US
Principal Officer's Name JOSEPH REGENSBURGER
Principal Officer's Address PO BOX 524, stratford, CT, 06614, US
Organization Name CONNECTICUT ENTERTAINMENT BUSINESS ASSOCIATION
EIN 06-1547116
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 PO BOX 524, STRATFORD, CT, 06614, US
Principal Officer's Name JOSEPH REGENSBURGER
Principal Officer's Address PO BOX 524, STRATFORD, CT, 06614, US
Organization Name CONNECTICUT ENTERTAINMENT BUSINESS ASSOCIATION
EIN 06-1547116
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 524, STRATFORD, CT, 06615, US
Principal Officer's Name JOSEPH REGENSBURGER
Principal Officer's Address PO BOX 524, STRATFORD, CT, 06615, US
Organization Name CONNECTICUT ENTERTAINMENT BUSINESS ASSOCIATION
EIN 06-1547116
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 524, stratford, CT, 06615, US
Principal Officer's Name joseph regensburger
Principal Officer's Address po box 524, stratford, CT, 06615, US
Organization Name CONNECTICUT ENTERTAINMENT BUSINESS ASSOCIATION
EIN 06-1547116
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 One Liberty Square, New Britain, CT, 06051, US
Principal Officer's Name Andrew Wielblad
Principal Officer's Address 154 Woodlawn Road, Berlin, CT, 06037, US
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