Search icon

EASTERN CONNECTICUT PERFORMING ARTS ASSOCIATION, INC.

Company Details

Entity Name: EASTERN CONNECTICUT PERFORMING ARTS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Sep 2011
Business ALEI: 1049840
Annual report due: 31 Dec 2025
NAICS code: 711190 - Other Performing Arts Companies
Business address: 150 BITGOOD ROAD, GRISWOLD, CT, 06351, United States
Mailing address: 113 Latham Dr, Jewett City, CT, United States, 06351-3419
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
E-Mail: terrycholewa14@gmail.com

Agent

Name Role Business address Phone E-Mail Residence address
RAYMOND C. CHURCHILL III Agent 150 Bitgood Rd, Jewett City, CT, 06351-1521, United States +1 860-861-4280 terrycholewa14@gmail.com 150 BITGOOD ROAD, GRISWOLD, CT, 06351, United States

Officer

Name Role Business address Phone E-Mail Residence address
RAYMOND C. CHURCHILL III Officer 150 Bitgood Rd, Jewett City, CT, 06351-1521, United States +1 860-861-4280 terrycholewa14@gmail.com 150 BITGOOD ROAD, GRISWOLD, CT, 06351, United States
Paula Mikutel Officer No data No data No data 152 Bethel Rd, Jewett City, CT, 06351-8935, United States
Ginnyann Campbell Officer No data No data No data 611 Westminster Rd, Canterbury, CT, 06331-1327, United States
TERRY CHOLEWA Officer 113 Latham Dr, Jewett City, CT, 06351-3419, United States No data No data 113 Latham Dr, Jewett City, CT, 06351-3419, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCO.0008927 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE No data No data 2019-06-08 2019-06-08
CHR.0056441 PUBLIC CHARITY ACTIVE CURRENT 2012-06-21 2024-12-01 2025-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012475768 2024-12-30 No data Annual Report Annual Report No data
BF-0012475767 2023-12-31 No data Annual Report Annual Report No data
BF-0011743408 2023-03-17 No data Annual Report Annual Report No data
BF-0011743409 2023-03-17 No data Annual Report Annual Report No data
BF-0008859064 2023-02-22 No data Annual Report Annual Report 2017
BF-0008859068 2023-02-22 No data Annual Report Annual Report 2018
BF-0008859067 2023-02-22 No data Annual Report Annual Report 2020
BF-0008859066 2023-02-22 No data Annual Report Annual Report 2016
BF-0008859065 2023-02-22 No data Annual Report Annual Report 2019
BF-0008859069 2023-02-22 No data Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-3585401 Corporation Unconditional Exemption 150 BITGOOD RD, JEWETT CITY, CT, 06351-1521 2013-07
In Care of Name % JENNIFER JOHANESSEN
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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: Arts, Culture, and Humanities N.E.C.
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_45-3585401_EASTERNCONNECTICUTPERFORMINGARTSASSOCIATION_05062013_01.tif

Form 990-N (e-Postcard)

Organization Name EASTERN CONNECTICUT PERFORMING ARTS ASSOCIATION INC
EIN 45-3585401
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 150 BITGOOD ROAD, JEWETT CITY, CT, 06351, US
Principal Officer's Name RAYMOND CHURCHILL
Principal Officer's Address 150 BITGOOD ROAD, GRISWOLD, CT, 06351, US
Website URL https://www.ecpaa.org/
Organization Name EASTERN CONNECTICUT PERFORMING ARTS ASSOCIATION INC
EIN 45-3585401
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 150 BITGOOD ROAD, JEWETT CITY, CT, 06351, US
Principal Officer's Address 150 BITGOOD ROAD, GRISWOLD, CT, 06351, US
Organization Name EASTERN CONNECTICUT PERFORMING ARTS ASSOCIATION INC
EIN 45-3585401
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 150 BITGOOD ROAD, GRISWOLD, CT, 06351, US
Principal Officer's Name RAYMOND CHURCHILL
Principal Officer's Address 150 BITGOOD ROAD, GRISWOLD, CT, 06351, US
Website URL WWW.ECPAA.ORG
Organization Name EASTERN CONNECTICUT PERFORMING ARTS ASSOCIATION INC
EIN 45-3585401
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 150 BITGOOD ROAD, JEWETT CITY, CT, 06351, US
Principal Officer's Name RAYMOND CHURCHILL
Principal Officer's Address 150 BITGOOD ROAD, JEWETT CITY, CT, 06351, US
Website URL WWW.ECPAA.ORG
Organization Name EASTERN CONNECTICUT PERFORMING ARTS ASSOCIATION INC
EIN 45-3585401
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 150 BITGOOD ROAD, JEWETT CITY, CT, 06351, US
Principal Officer's Name RAYMOND CHURCHILL
Principal Officer's Address 150 BITGOOD ROAD, JEWETT CITY, CT, 06351, US
Website URL www.ecpaa.org
Organization Name EASTERN CONNECTICUT PERFORMING ARTS ASSOCIATION INC
EIN 45-3585401
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 150 BITGOOD ROAD, JEWETT CITY, CT, 06351, US
Principal Officer's Name RAYMOND CHURCHILL
Principal Officer's Address 150 BITGOOD ROAD, JEWETT CITY, CT, 06351, US
Website URL https://www.ecpaa.org/
Organization Name EASTERN CONNECTICUT PERFORMING ARTS ASSOCIATION INC
EIN 45-3585401
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 150 BITGOOD ROAD, JEWETT CITY, CT, 06351, US
Principal Officer's Address 150 BITGOOD ROAD, GRISWOLD, CT, 06351, US
Website URL https://www.ecpaa.org/
Organization Name EASTERN CONNECTICUT PERFORMING ARTS ASSOCIATION INC
EIN 45-3585401
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 150 BITGOOD ROAD, Jewett City, CT, 06351, US
Principal Officer's Name RAYMOND CHURCHILL
Principal Officer's Address 150 BITGOOD ROAD, GRISWOLD, CT, 06351, US
Website URL https://www.ecpaa.org/
Organization Name EASTERN CONNECTICUT PERFORMING ARTS ASSOCIATION INC
EIN 45-3585401
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 150 Bitgood Road, Griswold, CT, 06351, US
Principal Officer's Name Raymond Churchill
Principal Officer's Address 150 Bitgood Road, Griswold, CT, 06351, US
Website URL www.ecpaa.org
Organization Name EASTERN CONNECTICUT PERFORMING ARTS ASSOCIATION INC
EIN 45-3585401
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 189 Sheldon Road, Griswold, CT, 06351, US
Principal Officer's Name Raymond Churchill
Principal Officer's Address 150 Bitgood Road, Griswold, CT, 06351, US
Website URL Ecpaa.org
Organization Name EASTERN CONNECTICUT PERFORMING ARTS ASSOCIATION INC
EIN 45-3585401
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 189 Sheldon Road, Griswold, CT, 06351, US
Principal Officer's Name Raymond Churchill
Principal Officer's Address 150 Bitgood Road, Griswold, CT, 06351, US
Website URL ecpaa.org
Organization Name EASTERN CONNECTICUT PERFORMING ARTS ASSOCIATION INC
EIN 45-3585401
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 189 SheldonRoad, Griswold, CT, 06351, US
Principal Officer's Name Raymond Churchill
Principal Officer's Address 150 Bitgood Road, Griswold, CT, 06351, US
Website URL ecpaa.org

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website