Search icon

CONNECTICUT MASTER CHORALE, INC.

Company Details

Entity Name: CONNECTICUT MASTER CHORALE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Aug 1999
Business ALEI: 0625031
Annual report due: 18 Aug 2025
NAICS code: 711130 - Musical Groups and Artists
Business address: 2 CARMEN HILL RD., BROOKFIELD, CT, 06804, United States
Mailing address: 2 CARMEN HILL RD., BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@cmchorale.org

Agent

Name Role Business address Phone E-Mail Residence address
TINA HEIDRICH Agent 2 CARMEN HILL RD, BROOKFIELD, CT, 06804, United States +1 203-512-0568 info@cmchorale.org 2 CARMEN HILL RD, BROOKFIELD, CT, 06804, United States

Director

Name Role Business address Residence address
Robert Bria Director No data 182 Lonetown Rd, Redding, CT, 06896-1501, United States
SANDRA CHADWICK Director 1 RUSTIC HILL LANE, NEW MILFORD, CT, 06776, United States 1 RUSTIC HILL LANE, NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Phone E-Mail Residence address
TINA HEIDRICH Officer 2 CARMEN HILL RD., BROOKFIELD, CT, 06804, United States +1 203-512-0568 info@cmchorale.org 2 CARMEN HILL RD, BROOKFIELD, CT, 06804, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0058621-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2015-02-13 2015-02-13 No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012352741 2024-08-02 No data Annual Report Annual Report No data
BF-0011151046 2023-07-25 No data Annual Report Annual Report No data
BF-0010268672 2022-07-25 No data Annual Report Annual Report 2022
BF-0009808794 2021-07-26 No data Annual Report Annual Report No data
0006953889 2020-07-28 No data Annual Report Annual Report 2020
0006620901 2019-08-13 No data Annual Report Annual Report 2019
0006222221 2018-07-25 No data Annual Report Annual Report 2018
0005901116 2017-08-02 No data Annual Report Annual Report 2017
0005621426 2016-08-05 No data Annual Report Annual Report 2016
0005380830 2015-08-14 No data Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1555833 Corporation Unconditional Exemption 1 RUSTIC HILL LN, NEW MILFORD, CT, 06776-4628 2000-08
In Care of Name % C/O TINA HEIDRICH
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific 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 deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Singing, Choral
Sort Name -

Publication 78 Data

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)

Form 990-N (e-Postcard)

Organization Name CONNECTICUT MASTER CHORALE INC
EIN 06-1555833
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Rustic Hill Lane, New Milford, CT, 06776, US
Principal Officer's Name Tina Heidrich
Principal Officer's Address 1 Rustic Hill Lane, New Milford, CT, 06776, US
Website URL cmchorale.org
Organization Name CONNECTICUT MASTER CHORALE INC
EIN 06-1555833
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Carmen Hill Road, Brookfield, CT, 06804, US
Principal Officer's Name Tina Heidrich
Principal Officer's Address 2 Carmen Hill Road, Brookfield, CT, 06804, US
Website URL cmchorale.org
Organization Name CONNECTICUT MASTER CHORALE INC
EIN 06-1555833
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Carmen Hill Road, Brookfield, CT, 06804, US
Principal Officer's Name Tina Heidrich
Principal Officer's Address 2 Carmen Hill Road, Brookfield, CT, 06776, US
Website URL cmchorale.org
Organization Name CONNECTICUT MASTER CHORALE INC
EIN 06-1555833
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Rustic Hill Lane, New Milford, CT, 06776, US
Principal Officer's Name Tina Heidrich
Principal Officer's Address 2 Carmen Hill Road, Brookfield, CT, 06804, US
Website URL cmchorale.org
Organization Name CONNECTICUT MASTER CHORALE INC
EIN 06-1555833
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Carmen Hill Road, Brookfield, CT, 06804, US
Principal Officer's Name Tina Heidrich
Principal Officer's Address 2 Carmen Hill Road, Brookfield, CT, 06804, US
Website URL cmchorale.org
Organization Name CONNECTICUT MASTER CHORALE INC
EIN 06-1555833
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Carmen Hill Road, Brookfield, CT, 06804, US
Principal Officer's Name Tina Heidrich
Principal Officer's Address 2 Carmen Hill Road, Brookfield, CT, 06804, US
Website URL www.cmmasterchorale.org
Organization Name CONNECTICUT MASTER CHORALE INC
EIN 06-1555833
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Rustic Hill Lane, New Milford, CT, 06776, US
Principal Officer's Name Tina Heidrich
Principal Officer's Address 1 Rustic Hill Lane, New Milford, CT, 06776, US
Website URL 1 Rustic Hill Lane
Organization Name CONNECTICUT MASTER CHORALE INC
EIN 06-1555833
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Carmen Hill Road, BROOKFIELD, CT, 06804, US
Principal Officer's Name Tina Heidrich
Principal Officer's Address 2 Carmen Hill Road, Brookfield, CT, 06804, US
Organization Name CONNECTICUT MASTER CHORALE INC
EIN 06-1555833
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Carmen Hill Road, Brookfield, CT, 06804, US
Principal Officer's Name Tina Heidrich
Principal Officer's Address 2 Carmen Hill Road, Brookfield, CT, 06804, US
Website URL www.cmchorale.org
Organization Name CONNECTICUT MASTER CHORALE INC
EIN 06-1555833
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Carmen Hill Road, Brookfield, CT, 06804, US
Principal Officer's Name Tina Heidrich
Principal Officer's Address 2 Carmen Hill Road, Brookfield, CT, 06776, US
Website URL www.cmchorale.org

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website