NEW MILFORD BARRACUDAS PARENTS' ASSOCIATION, INC
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
611620 Sports and Recreation InstructionThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 | - |
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