Search icon

COLCHESTER YOUTH WRESTLING, INC.

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

Company Details

Entity Name: COLCHESTER YOUTH WRESTLING, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Aug 2004
Business ALEI: 0791822
Annual report due: 13 Aug 2025
Business address: 32 Stonepost Ln, Colchester, CT, 06415-1770, United States
Mailing address: PO Box 375, Colchester, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
E-Mail: colchesteryouthwrestling@gmail.com

Industry & Business Activity

NAICS

713940 Fitness and Recreational Sports Centers

This industry comprises establishments primarily engaged in operating fitness and recreational sports facilities featuring exercise and other active physical fitness conditioning or recreational sports activities, such as swimming, skating, or racquet sports. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
Kenneth Bennett Officer 86 Park Avenue, Bloomfield, CT, 06002, United States
Christopher Battaglino Officer 106 Mill Hill Rd, Colchester, CT, 06415-1616, United States
Mike Voiland Officer 12 Westerly Ter, Colchester, CT, 06415-1442, United States
Brandy Ryan Officer 35 Fox Ridge Dr, Colchester, CT, 06415-2361, United States

Agent

Name Role Business address Phone E-Mail Residence address
Utpal Parekh Agent 32 Stonepost Ln, Colchester, CT, 06415-1770, United States +1 860-620-7051 utpalp@gmail.com 32 Stonepost Ln, Colchester, CT, 06415-1770, United States

Director

Name Role Business address Phone E-Mail Residence address
Utpal Parekh Director 32 Stonepost Ln, Colchester, CT, 06415-1770, United States +1 860-620-7051 utpalp@gmail.com 32 Stonepost Ln, Colchester, CT, 06415-1770, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012320761 2024-08-08 - Annual Report Annual Report -
BF-0011161849 2023-08-19 - Annual Report Annual Report -
BF-0010392463 2022-07-25 - Annual Report Annual Report 2022
BF-0009807305 2021-09-14 - Annual Report Annual Report -
0007049954 2021-01-01 - Annual Report Annual Report 2020
0006658472 2019-10-09 - Annual Report Annual Report 2019
0006658471 2019-10-09 - Annual Report Annual Report 2018
0005899664 2017-08-01 - Annual Report Annual Report 2017
0005635312 2016-08-23 - Annual Report Annual Report 2014
0005635405 2016-08-23 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-0571059 Corporation Unconditional Exemption PO BOX 375, COLCHESTER, CT, 06415-0375 2019-07
In Care of Name % ERIC KUNDAHL
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2019-01-15
Revocation Posting Date 2019-04-11
Exemption Reinstatement Date 2019-01-15

Form 990-N (e-Postcard)

Organization Name COLCHESTER YOUTH WRESTLING INC
EIN 20-0571059
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 PO BOX 375, Colchester, CT, 06415, US
Principal Officer's Name Michael Voiland
Principal Officer's Address PO BOX 375, Colchester, CT, 06415, US
Website URL PO BOX 375
Organization Name COLCHESTER YOUTH WRESTLING INC
EIN 20-0571059
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 PO Box 375, Colchester, CT, 06415, US
Principal Officer's Name Ann Kilpatrick
Principal Officer's Address 98 BUCKLEY RD, SALEM, CT, 064203709, US
Organization Name COLCHESTER YOUTH WRESTLING INC
EIN 20-0571059
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 PO Box 375, Colchester, CT, 06415, US
Principal Officer's Name Ann Kilpatrick
Principal Officer's Address 220 Cato Corner Road, Colchester, CT, 06415, US
Organization Name COLCHESTER YOUTH WRESTLING INC
EIN 20-0571059
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 PO Box 375, Colchester, CT, 06415, US
Principal Officer's Name Anne Kilpatrick
Principal Officer's Address 220 Cato Corner Road, Colchester, CT, 06415, US
Website URL https://www.colchesterwildcats.org/
Organization Name Colchester Youth Wrestling Inc
EIN 20-0571059
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 PO Box 375, Colchester, CT, 06415, US
Principal Officer's Name Kim Wawrzynowicz
Principal Officer's Address 76 Scott Hill Rd, Lebanon, CT, 06249, US
Organization Name COLCHESTER YOUTH WRESTLING INC
EIN 20-0571059
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 PO Box 375, Colchester, CT, 06415, US
Principal Officer's Name Kim Wawrzynowicz
Principal Officer's Address 76 Scott Hill Rd, Lebanon, CT, 06249, US
Organization Name COLCHESTER YOUTH WRESTLING INC
EIN 20-0571059
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 PO Box 375, Colchester, CT, 06415, US
Principal Officer's Name Kim Wawrzynowicz
Principal Officer's Address 76 Scott Hill Rd, Lebanon, CT, 06249, US
Organization Name Colchester Youth Wrestling Inc
EIN 20-0571059
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 PO Box 375, Colchester, CT, 06415, US
Principal Officer's Name KIM WAWRZYNOWICZ
Principal Officer's Address 76 Scott Hill Rd, Lebanon, CT, 06249, US
Organization Name COLCHESTER YOUTH WRESTLING INC
EIN 20-0571059
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 PO Box 375, Colchester, CT, 06415, US
Principal Officer's Name Eric Kundahl
Principal Officer's Address PO Box 375, Colchester, CT, 06415, US
Organization Name COLCHESTER YOUTH WRESTLING INC
EIN 20-0571059
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO box 375, Colchester, CT, 06415, US
Principal Officer's Name Eric Kundahl
Principal Officer's Address 31 Pickerel Lake Rd, Colchester, CT, 06415, US
Organization Name COLCHESTER YOUTH WRESTLING INC
EIN 20-0571059
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Po Box 371, Colchester, CT, 06415, US
Principal Officer's Name Jennifer Barber
Principal Officer's Address Waterhole Rd, Colchetser, CT, 06415, US
Organization Name COLCHESTER YOUTH WRESTLING INC
EIN 20-0571059
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO box 375, Colchester, CT, 06415, US
Principal Officer's Name Jennifer Barber
Principal Officer's Address 182 Waterhole Rd, Colchester, CT, 06415, US
Organization Name COLCHESTER YOUTH WRESTLING INC
EIN 20-0571059
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 375, Colchester, CT, 06415, US
Principal Officer's Name Ann Kilpatrick
Principal Officer's Address PO Box 375, Colchester, CT, 06415, 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