Search icon

ELM CITY DANCE COLLECTIVE, INC.

Company Details

Entity Name: ELM CITY DANCE COLLECTIVE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Aug 2008
Business ALEI: 0945237
Annual report due: 18 Aug 2025
NAICS code: 711120 - Dance Companies
Business address: 40 Spring Glen Ter, Hamden, CT, 06517-1533, United States
Mailing address: 40 Spring Glen Ter, Hamden, CT, United States, 06517-1533
ZIP code: 06517
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ELMCITYDANCE@GMAIL.COM

Agent

Name Role Business address Phone E-Mail Residence address
Kellie Lynch Agent 40 Spring Glen Ter, Hamden, CT, 06517-1533, United States +1 401-741-8140 elmcitydance@gmail.com 40 Spring Glen Ter, Hamden, CT, 06517-1533, United States

Officer

Name Role Residence address
Sandy Chang Officer 73 Heloise St, Hamden, CT, 06517-3446, United States

Director

Name Role Business address Residence address
Zaneta Nicholson Director 698 Bridgeport Ave, Shelton, CT, 06484-4752, United States 34 1st Avenue, West Haven, CT, 06516, United States
Nancy Dennett Director No data 189 East Rock Road, New Haven, CT, 06511, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0055683-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE No data 2011-07-13 2011-07-13 No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012307747 2024-08-18 No data Annual Report Annual Report No data
BF-0011288367 2023-08-10 No data Annual Report Annual Report No data
BF-0010214095 2022-08-15 No data Annual Report Annual Report 2022
BF-0009809026 2021-09-18 No data Annual Report Annual Report No data
0006961843 2020-08-14 No data Annual Report Annual Report 2020
0006665857 2019-10-24 No data Annual Report Annual Report 2019
0006235117 2018-08-20 No data Annual Report Annual Report 2018
0005904526 2017-08-07 No data Annual Report Annual Report 2017
0005636002 2016-08-24 No data Annual Report Annual Report 2016
0005422949 2015-11-03 No data Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-4490963 Corporation Unconditional Exemption 976 TOWNSEND AVE, NEW HAVEN, CT, 06512-1903 2011-06
In Care of Name % THE GROVE
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 2023-12
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 Arts, Culture and Humanities: Dance
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 ELM CITY DANCE COLLECTIVE INC
EIN 26-4490963
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 976 Townsend Avenue, New Haven, CT, 06512, US
Principal Officer's Name Lindsey Bauer
Principal Officer's Address 976 Townsend Avenue, New Haven, CT, 06512, US
Website URL elmcitydance.org
Organization Name ELM CITY DANCE COLLECTIVE INC
EIN 26-4490963
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 976 Townsend Avenue, New Haven, CT, 06512, US
Principal Officer's Name Lindsey Bauer
Principal Officer's Address 976 Townsend Avenue, New Haven, CT, 06512, US
Website URL elmcitydance.org
Organization Name ELM CITY DANCE COLLECTIVE INC
EIN 26-4490963
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 976 Townsend Avenue, New Haven, CT, 06512, US
Principal Officer's Name Lindsey Bauer
Principal Officer's Address 976 Townsend Avenue, New Haven, CT, 06512, US
Website URL elmcitydance.org
Organization Name ELM CITY DANCE COLLECTIVE INC
EIN 26-4490963
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 976 Townsend Avenue, New Haven, CT, 06512, US
Principal Officer's Name Lindsey Bauer
Principal Officer's Address 976 Townsend Avenue, New Haven, CT, 06512, US
Website URL www.elmcitydance.org
Organization Name ELM CITY DANCE COLLECTIVE INC
EIN 26-4490963
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 976 Townsend Avenue, New Haven, CT, 06512, US
Principal Officer's Name Lindsey Bauer
Principal Officer's Address 976 Townsend Avenue, New Haven, CT, 06512, US
Website URL www.elmcitydance.org
Organization Name ELM CITY DANCE COLLECTIVE INC
EIN 26-4490963
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 760 Chapel Street, New Haven, CT, 06510, US
Principal Officer's Name Lindsey Bauer
Principal Officer's Address 976 Townsend Avenue, New Haven, CT, 06512, US
Website URL www.elmcitydance.org
Organization Name ELM CITY DANCE COLLECTIVE INC
EIN 26-4490963
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 760 Chapel Street, New Haven, CT, 06510, US
Principal Officer's Name Lindsey Bauer
Principal Officer's Address 976 Townsend Avenue, New Haven, CT, 06512, US
Website URL www.elmcitydance.org
Organization Name ELM CITY DANCE COLLECTIVE INC
EIN 26-4490963
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 760 Chapel Street, New Haven, CT, 06510, US
Principal Officer's Name Lindsey Bauer
Principal Officer's Address 976 Townsend Avenue, New Haven, CT, 06510, US
Website URL www.elmcitydance.org
Organization Name ELM CITY DANCE COLLECTIVE INC
EIN 26-4490963
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 760 Chapel Street, New Haven, CT, 06510, US
Principal Officer's Name Lindsey Bauer
Principal Officer's Address 32 Nash Street, New Haven, CT, 06511, US
Website URL www.elmcitydance.org
Organization Name ELM CITY DANCE COLLECTIVE INC
EIN 26-4490963
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 760 Chapel Street, New Haven, CT, 06510, US
Principal Officer's Name Lindsey Bauer
Principal Officer's Address 32 Nash Street, New Haven, CT, 06511, US
Website URL www.elmcitydance.org
Organization Name ELM CITY DANCE COLLECTIVE INC
EIN 26-4490963
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 242 Foster Street, New Haven, CT, 06511, US
Principal Officer's Name Millie VandenBroek
Principal Officer's Address 242 Foster Street, New Haven, CT, 06511, US
Website URL www.elmcitydance.org
Organization Name ELM CITY DANCE COLLECTIVE INC
EIN 26-4490963
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 242 Foster Street, New Haven, CT, 06511, US
Principal Officer's Name Emilia VandenBroek
Principal Officer's Address 242 Foster Street, New Haven, CT, 06511, US
Website URL www.elmcitydanceorg
Organization Name ELM CITY DANCE COLLECTIVE INC
EIN 26-4490963
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 242 Foster Street, New Haven, CT, 06511, US
Principal Officer's Name Emilia VandenBroek
Principal Officer's Address 242 Foster Street, New Haven, CT, 06511, US
Website URL www.elmcitydance.org
Organization Name ELM CITY DANCE COLLECTIVE INC
EIN 26-4490963
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 242 Foster Street, New Haven, CT, 06511, US
Principal Officer's Name Emilia VandenBroek
Principal Officer's Address 242 Foster Street, New Haven, CT, 06511, US
Website URL www.elmcitydance.org
Organization Name ELM CITY DANCE COLLECTIVE INC
EIN 26-4490963
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 242 Foster Street, New Haven, CT, 06511, US
Principal Officer's Name Emilia VandenBroek
Principal Officer's Address 242 Foster Street, New Haven, CT, 06511, US
Website URL www.elmcitydance.org

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website