Search icon

CANTON YOUTH LACROSSE ASSOCIATION, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CANTON YOUTH LACROSSE ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 2007
Business ALEI: 0908627
Annual report due: 07 Aug 2025
Business address: 92 Cherry Brook Rd, Canton, CT, 06019-4505, United States
Mailing address: P.O. Box 208, Canton, CT, United States, 06019
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cantonctlax@gmail.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
Michael Santucci Officer - - 92 Cherry Brook Rd, Canton, CT, 06019-4505, United States
Eric Violante Officer +1 860-751-4537 cantonctlax@gmail.com 108 Blacks Rd, Cheshire, CT, 06410-1689, United States
Elisabeth Glassey Officer - - 30 Bahre Corner Rd, Canton, CT, 06019-2228, United States

Director

Name Role Residence address
Marshall Minoux Director 2 Livingston Rd, Collinsville, CT, 06019-3050, United States

Agent

Name Role Business address Phone E-Mail Residence address
Eric Violante Agent 220 Albany Tpke, Box 208, Canton, CT, 06019-9994, United States +1 860-751-4537 cantonctlax@gmail.com 108 Blacks Rd, Cheshire, CT, 06410-1689, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012047571 2025-01-18 - Annual Report Annual Report -
BF-0012661430 2024-06-10 2024-06-10 Change of Business Address Business Address Change -
BF-0012661426 2024-06-10 2024-07-10 Agent Resignation Agent Resignation -
BF-0012661429 2024-06-10 2024-06-10 Interim Notice Interim Notice -
BF-0012543701 2024-01-31 2024-01-31 Change of NAICS Code NAICS Code Change -
BF-0012543678 2024-01-31 2024-01-31 Change of Email Address Business Email Address Change -
BF-0008008563 2023-12-19 2023-12-19 First Report Organization and First Report 2009
BF-0012002610 2023-09-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003510309 2007-08-07 - Business Formation Certificate of Incorporation -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-1821097 Corporation Unconditional Exemption PO BOX 208, CANTON, CT, 06019-0208 2008-06
In Care of Name -
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 2023-08
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)

Determination Letter

Final Letter(s) FinalLetter_26-1821097_CANTONYOUTHLACROSSEASSOCIATIONINC_03312008_01.tif
FinalLetter_26-1821097_CANTONYOUTHLACROSSEASSOCIATIONINC_03312008_02.tif

Form 990-N (e-Postcard)

Organization Name CANTON YOUTH LACROSSE ASSOCIATION INC
EIN 26-1821097
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 208, Canton, CT, 06019, US
Principal Officer's Address PO Box 208, Canton, CT, 06019, US
Website URL Canton Youth Lacrosse
Organization Name CANTON YOUTH LACROSSE ASSOCIATION INC
EIN 26-1821097
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 208, Canton, CT, 06019, US
Principal Officer's Name Glenn Forslund
Principal Officer's Address PO Box 208, Canton, CT, 06019, US
Organization Name CANTON YOUTH LACROSSE ASSOCIATION INC
EIN 26-1821097
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 208, Canton, CT, 06019, US
Principal Officer's Name Glenn Forslund
Principal Officer's Address PO Box 208, Canton, CT, 06019, US
Organization Name CANTON YOUTH LACROSSE ASSOCIATION INC
EIN 26-1821097
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 208, Canton, CT, 06019, US
Principal Officer's Name Glenn Forslund
Principal Officer's Address PO Box 208, Canton, CT, 06019, US
Organization Name CANTON YOUTH LACROSSE ASSOCIATION INC
EIN 26-1821097
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 208, Canton, CT, 06019, US
Principal Officer's Name Glenn Forslund
Principal Officer's Address PO Box 208, Canton, CT, 06019, US
Organization Name CANTON YOUTH LACROSSE ASSOCIATION INC
EIN 26-1821097
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 208, Canton, CT, 06019, US
Principal Officer's Address PO Box 208, Canton, CT, 06019, US
Organization Name CANTON YOUTH LACROSSE ASSOCIATION INC
EIN 26-1821097
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 208, Canton, CT, 06019, US
Principal Officer's Name Glenn Forslund
Principal Officer's Address PO Box 208, Canton, CT, 06019, US
Website URL cantonlax.org
Organization Name CANTON YOUTH LACROSSE ASSOCIATION INC
EIN 26-1821097
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 PO Box 208, Canton, CT, 06019, US
Principal Officer's Name Glenn Forslund
Principal Officer's Address PO Box 208, Canton, CT, 06019, US
Website URL www.cantonlax.org
Organization Name CANTON YOUTH LACROSSE ASSOCIATION INC
EIN 26-1821097
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 208, Canton, CT, 06019, US
Principal Officer's Name Andrew Charron
Principal Officer's Address 31 Bart Drive, Canton, CT, 06019, US
Website URL www.cantonlax.org
Organization Name CANTON YOUTH LACROSSE ASSOCIATION INC
EIN 26-1821097
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 208, Canton, CT, 06019, US
Principal Officer's Name Andrew Charron
Principal Officer's Address 31 Bart Dr, Canton, CT, 06019, US
Website URL www.cantonlax.org
Organization Name CANTON YOUTH LACROSSE ASSOCIATION INC
EIN 26-1821097
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 208, Canton, CT, 06019, US
Principal Officer's Name Andrew Charron
Principal Officer's Address 31 Bart Drive, Canton, CT, 06019, US
Website URL www.cantonlax.org
Organization Name CANTON YOUTH LACROSSE ASSOCIATION INC
EIN 26-1821097
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 208, Canton, CT, 06019, US
Principal Officer's Name Andrew Charron
Principal Officer's Address 61 Bart Drive, Canton, CT, 06019, US
Website URL www.cantonlax.org
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