Search icon

TOURETTE ASSOCIATION OF AMERICA INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TOURETTE ASSOCIATION OF AMERICA INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 19 Sep 2003
Branch of: TOURETTE ASSOCIATION OF AMERICA INC., NEW YORK (Company Number 326845)
Business ALEI: 0760659
Annual report due: 19 Sep 2025
Business address: 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States
Mailing address: 4240 Bell Blvd Ste 507, Bayside, NY, United States, 11361-2861
Place of Formation: NEW YORK
E-Mail: jennifer.gonzalez@tourette.org

Industry & Business Activity

NAICS

813212 Voluntary Health Organizations

This U.S. industry comprises establishments primarily engaged in raising funds for health related research, such as disease (e.g., heart, cancer, diabetes) prevention, health education, and patient services. Learn more at the U.S. Census Bureau

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address Residence address
Karon Williams Officer 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States
Sonja Mason-Vidal Officer 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States
James Saracini Officer 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States
Diana Felner Officer 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States
Joshua Nadeau Officer 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States
Amanda Talty Officer 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States

Director

Name Role Business address Residence address
Karl Valentini Director 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States
John Walkup Director 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States
Jeffrey Kramer Director 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States
Cheri G David Director 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States
David Schoenhaar Director 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States
Randi Zemsky Director 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States
Susan Courey Director 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States
Alice Kane Director 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States
Monte Redman Director 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States
Rovena Schirling Director 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States 4240 Bell Blvd Ste 507, Bayside, NY, 11361-2861, United States

History

Type Old value New value Date of change
Name change TOURETTE SYNDROME ASSOCIATION, INC. TOURETTE ASSOCIATION OF AMERICA INC. 2021-08-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012083347 2024-08-27 - Annual Report Annual Report -
BF-0011275365 2023-08-21 - Annual Report Annual Report -
BF-0010490910 2022-11-01 - Annual Report Annual Report -
BF-0010654276 2022-09-30 - Annual Report Annual Report -
BF-0010498491 2022-09-30 - Annual Report Annual Report -
BF-0010106181 2021-08-24 2021-08-24 Name Change Amendment Amended Certificate of Authority -
BF-0010103020 2021-08-17 2021-08-17 Change of Agent Agent Change -
0006960263 2020-08-11 - Annual Report Annual Report 2020
0006615325 2019-08-06 - Annual Report Annual Report 2019
0006225795 2018-08-01 - Annual Report Annual Report 2018

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1185206 Corporation Unconditional Exemption 274 OLD BLUE HILLS RD, DURHAM, CT, 06422-3030 1982-12
In Care of Name % KIM EBNER
Group Exemption Number 9116
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2025-02
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 Feb
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name CONNECTICUT CHAPTER

Form 990-N (e-Postcard)

Organization Name TOURETTE ASSOCIATION OF AMERICA INC
EIN 06-1185206
Tax Year 2024
Beginning of tax period 2024-03-01
End of tax period 2025-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 274 OLD BLUE HILLS RD, DURHAM, CT, 06422, US
Principal Officer's Name Kim Ebner
Principal Officer's Address 274 OLD BLUE HILLS RD, DURHAM, CT, 06422, US
Organization Name TOURETTE ASSOCIATION OF AMERICA INC
EIN 06-1185206
Tax Year 2023
Beginning of tax period 2023-03-01
End of tax period 2024-02-29
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 274 Old Blue Hills Rd, Durham, CT, 06422, US
Principal Officer's Name Kim Ebner
Principal Officer's Address 274 Old Blue Hills Rd, Durham, CT, 06422, US
Organization Name TOURETTE ASSOCIATION OF AMERICA INC
EIN 06-1185206
Tax Year 2022
Beginning of tax period 2022-03-01
End of tax period 2023-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 274 Old Blue Hills Road, Durham, CT, 06422, US
Principal Officer's Name Kim Ebner
Principal Officer's Address 274 Old Blue Hills Road, Durham, CT, 06422, US
Organization Name TOURETTE ASSOCIATION OF AMERICA INC
EIN 06-1185206
Tax Year 2021
Beginning of tax period 2021-03-01
End of tax period 2022-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 274 Old Blue Hills Road, Durham, CT, 06422, US
Principal Officer's Name Kim Ebner
Principal Officer's Address 274 Old Blue Hills Road, Durham, CT, 06422, US
Organization Name TOURETTE ASSOCIATION OF AMERICA INC
EIN 06-1185206
Tax Year 2019
Beginning of tax period 2019-03-01
End of tax period 2020-02-29
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 274 Old Blue Hills Road, Durham, CT, 06422, US
Principal Officer's Name Kim Ebner
Principal Officer's Address 274 Old Blue Hills Road, Durham, CT, 06422, US
Organization Name TOURETTE ASSOCIATION OF AMERICA INC
EIN 06-1185206
Tax Year 2018
Beginning of tax period 2018-03-01
End of tax period 2019-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 36 Ryan Street, Middletown, CT, 06457, US
Principal Officer's Name Mike Kaplan
Principal Officer's Address 36 Ryan Street, Middletown, CT, 06457, US
Organization Name TOURETTE ASSOCIATION OF AMERICA INC
EIN 06-1185206
Tax Year 2017
Beginning of tax period 2017-03-01
End of tax period 2018-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 36 Ryan Street, Middletown, CT, 06457, US
Principal Officer's Name Michael Kaplan
Principal Officer's Address 36 Ryan Street, Middletown, CT, 06457, US
Organization Name TOURETTE ASSOCIATION OF AMERICA INC
EIN 06-1185206
Tax Year 2016
Beginning of tax period 2016-03-01
End of tax period 2017-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 36 Ryan Street, Middletown, CT, 06457, US
Principal Officer's Name Michael Kaplan
Principal Officer's Address 36 Ryan Street, Middletown, CT, 06457, US
Organization Name TOURETTE SYNDROME ASSOCIATION INC
EIN 06-1185206
Tax Year 2015
Beginning of tax period 2015-03-01
End of tax period 2016-02-29
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 36 RYAN ST, MIDDLETOWN, CT, 06457, US
Principal Officer's Name Michael Kaplan
Principal Officer's Address 36 RYAN ST, MIDDLETOWN, CT, 06457, US
Organization Name TOURETTE SYNDROME ASSOCIATION INC
EIN 06-1185206
Tax Year 2014
Beginning of tax period 2014-03-01
End of tax period 2015-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 39 Godfrey Street, taunton, MA, 02780, US
Principal Officer's Name Christine Joyal
Principal Officer's Address 39 Godfrey Street, taunton, MA, 02780, US
Organization Name TOURETTE SYNDROME ASSOCIATION INC
EIN 06-1185206
Tax Year 2013
Beginning of tax period 2013-03-01
End of tax period 2014-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 39 Godfrey Street, Taunton, MA, 02780, US
Principal Officer's Name Tourette Syndrome Association Inc - MA Chapter Attn Christine Joyal
Principal Officer's Address 39 Godfrey Street, Taunton, MA, 02780, US
Website URL http://tsact.org/
Organization Name TOURETTE SYNDROME ASSOCIATION INC
EIN 06-1185206
Tax Year 2012
Beginning of tax period 2012-03-01
End of tax period 2013-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 70 Barbara Drive, Milford, CT, 06460, US
Principal Officer's Name Peter Tavolacci
Principal Officer's Address 70 Barbara Drive, Milford, CT, 06460, US
Organization Name TOURETTE SYNDROME ASSOCIATION INC
EIN 06-1185206
Tax Year 2011
Beginning of tax period 2011-03-01
End of tax period 2012-02-29
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5A1 Concorde Way, Windsor Locks, CT, 06096, US
Principal Officer's Name Paul Nazario
Principal Officer's Address 232 Tom Swamp Road, Hamden, CT, 06578, US
Organization Name TOURETTE SYNDROME ASSOCIATION INC
EIN 06-1185206
Tax Year 2010
Beginning of tax period 2010-03-01
End of tax period 2011-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5A1 Concorde Way, Windsor Locks, CT, 06096, US
Principal Officer's Name Thomas Mehan
Principal Officer's Address 33 Chelsea Lane, East Granby, CT, 06026, 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