Search icon

NEW MILFORD BARRACUDAS PARENTS' ASSOCIATION, INC

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

Company Details

Entity Name: NEW MILFORD BARRACUDAS PARENTS' ASSOCIATION, INC
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Feb 2012
Business ALEI: 1062448
Annual report due: 16 Feb 2024
Business address: 238 WELLSVILLE AVE, NEW MILFORD, CT, 06776, United States
Mailing address: 238 WELLSVILLE AVE, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: treasurer@newmilfordbarracudas.com

Industry & Business Activity

NAICS

611620 Sports and Recreation Instruction

This industry comprises establishments, such as camps and schools, primarily engaged in offering instruction in athletic activities. Overnight and day sports instruction camps are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Nancy Meyer Agent 238 WELLSVILLE AVE, NEW MILFORD, CT, 06776, United States +1 203-947-1937 treasurer@newmilfordbarracudas.com 100 Iroquois Rd, West Hartford, CT, 06117-2124, United States

Officer

Name Role Business address Phone E-Mail Residence address
JENNIFER DOUGLAS Officer 11 N Valley Rd, NEW MILFORD, CT, 06776, United States - - 11 N Valley Rd, NEW MILFORD, CT, 06776, United States
Nancy Meyer Officer 238 WELLSVILLE AVE, NEW MILFORD, CT, 06776, United States +1 203-947-1937 treasurer@newmilfordbarracudas.com 100 Iroquois Rd, West Hartford, CT, 06117-2124, United States

History

Type Old value New value Date of change
Name change NEW MILFORD BARRACUDAS SWIM TEAM PARENTS' ASSOCIATION, INC. NEW MILFORD BARRACUDAS PARENTS' ASSOCIATION, INC 2017-05-19
Name change NEW MILFORD BARRACUDA SWIM TEAM PARENTS' ASSOCIATION, INC.. NEW MILFORD BARRACUDAS SWIM TEAM PARENTS' ASSOCIATION, INC. 2012-02-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011432454 2023-02-02 - Annual Report Annual Report -
BF-0010196115 2022-02-17 - Annual Report Annual Report 2022
0007335994 2021-05-14 - Annual Report Annual Report 2021
0006732207 2020-01-25 - Annual Report Annual Report 2020
0006688578 2019-12-02 - Change of Business Address Business Address Change -
0006688532 2019-12-02 - Interim Notice Interim Notice -
0006375501 2019-02-11 - Annual Report Annual Report 2018
0006375534 2019-02-11 - Annual Report Annual Report 2019
0005855368 2017-05-19 2017-05-19 Amendment Amend Name -
0005745678 2017-01-19 2017-01-19 First Report Organization and First Report -
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