Search icon

FIRST SERVE BRIDGEPORT, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: FIRST SERVE BRIDGEPORT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Nov 2011
Business ALEI: 1053083
Annual report due: 07 Nov 2025
Business address: 2270 DOWNES ROAD, HAMDEN, CT, 06618, United States
Mailing address: P.O. BOX 185574, HAMDEN, CT, United States, 06518
Place of Formation: CONNECTICUT
E-Mail: bridgeport.tennis@yahoo.com

Industry & Business Activity

NAICS

624110 Child and Youth Services

This industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
ROBERT OPPENHEIM Agent 2270 DOWNES ROAD, HAMDEN, CT, 06518, United States +1 203-640-0508 bridgeport.tennis@yahoo.com 2270 DOWNES ROAD, HAMDEN, CT, 06518, United States

Director

Name Role Business address Residence address
ANDREW MCCONNELL Director 18 DOGWOOD LANE, WESTPORT, CT, 06880, United States 18 DOGWOOD LANE, WESTPORT, CT, 06880, United States
Charley Biggs Director - 130 N Cedar Rd, Fairfield, CT, 06824-2833, United States
Tim Daley Director - 144 Morehouse Rd, Easton, CT, 06612-2147, United States
David Reiss Director - 167 Valleyview Rd, Fairfield, CT, 06824-3128, United States
Fiona Andren Director - 33 Hill Farm Rd, Fairfield, CT, 06824-2129, United States

Officer

Name Role Business address Residence address
ROB OPPENHEIM Officer 75 VAN BUREN AVE, NORWALK, CT, 06850, United States 2270 DOWNES ROAD, HAMDEN, CT, 06518, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0056398 PUBLIC CHARITY ACTIVE CURRENT 2012-06-06 2024-12-01 2025-11-30

History

Type Old value New value Date of change
Name change BRIDGEPORT COMMUNITY TENNIS, INC. FIRST SERVE BRIDGEPORT, INC. 2015-11-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012300903 2024-10-08 - Annual Report Annual Report -
BF-0011428375 2023-10-08 - Annual Report Annual Report -
BF-0010288067 2022-10-09 - Annual Report Annual Report 2022
BF-0009822135 2021-10-08 - Annual Report Annual Report -
0006998818 2020-10-10 - Annual Report Annual Report 2020
0006875674 2020-04-06 - Annual Report Annual Report 2018
0006875676 2020-04-06 - Annual Report Annual Report 2019
0005977498 2017-12-02 - Annual Report Annual Report 2017
0005691851 2016-11-09 - Annual Report Annual Report 2016
0005500615 2016-03-03 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-3867870 Corporation Unconditional Exemption PO BOX 185574, HAMDEN, CT, 06518-0574 2012-08
In Care of Name % ROB OPPENHEIM
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 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 70617
Income Amount 84944
Form 990 Revenue Amount 84660
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Racquet 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_45-3867870_BRIDGEPORTCOMMUNITYTENNISINC_05152012_01.tif
FinalLetter_45-3867870_BRIDGEPORTCOMMUNITYTENNISINC_05152012_02.tif

Form 990-N (e-Postcard)

Organization Name FIRST SERVE BRIDGEPORT INC
EIN 45-3867870
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 PO Box 185574, Hamden, CT, 06518, US
Principal Officer's Name Rob Oppenheim
Principal Officer's Address 2270 Downes Road, Hamden, CT, 06518, US
Organization Name FIRST SERVE BRIDGEPORT INC
EIN 45-3867870
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 PO Box 185574, Hamden, CT, 06518, US
Principal Officer's Name Robert Oppenheim
Principal Officer's Address PO Box 185574, Hamden, CT, 06518, US
Organization Name BRIDGEPORT COMMUNITY TENNIS
EIN 45-3867870
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 PO Box 185574, Hamden, CT, 06518, US
Principal Officer's Name Rob Oppenheim
Principal Officer's Address PO Box 185574, Hamden, CT, 06518, US
Organization Name BRIDGEPORT COMMUNITY TENNIS
EIN 45-3867870
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 76 Greenbrier Road, Trumbull, CT, 06611, US
Principal Officer's Name Marcy Rubinstein
Principal Officer's Address 76 Greenbrier Road, Trumbull, CT, 06611, US
Organization Name BRIDGEPORT COMMUNITY TENNIS
EIN 45-3867870
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 76 Greenbrier Road, Trumbull, CT, 06611, US
Principal Officer's Name Marcy Rubinstein
Principal Officer's Address 76 Greenbrier Road, Trumbull, CT, 06611, US
Website URL bridgeporttennis.com

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FIRST SERVE BRIDGEPORT INC
EIN 45-3867870
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name FIRST SERVE BRIDGEPORT INC
EIN 45-3867870
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name FIRST SERVE BRIDGEPORT INC
EIN 45-3867870
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name FIRST SERVE BRIDGEPORT INC
EIN 45-3867870
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name FIRST SERVE BRIDGEPORT INC
EIN 45-3867870
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name FIRST SERVE BRIDGEPORT INC
EIN 45-3867870
Tax Period 201712
Filing Type E
Return Type 990
File View File
See something incorrect or outdated? Let us know

Sources: 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