Search icon

BRADLEY REGIONAL CHAMBER OF COMMERCE, INC.

Company Details

Entity Name: BRADLEY REGIONAL CHAMBER OF COMMERCE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Sep 2012
Business ALEI: 1084343
Annual report due: 24 Sep 2025
NAICS code: 813910 - Business Associations
Business address: 594 NORTH STREET, WINDSOR LOCKS, CT, 06096, United States
Mailing address: PO BOX 1335, EAST GRANBY, CT, United States, 06026
ZIP code: 06096
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: drenouf@cpabhs.com

Agent

Name Role Business address Phone E-Mail Residence address
David Renouf Agent 594 NORTH STREET, WINDSOR LOCKS, CT, 06096, United States +1 860-930-9280 drenouf@cpabhs.com 7 Roland Street, Enfield, CT, 06082, United States

Officer

Name Role Business address Residence address
DAVID RENOUF Officer 594 NORTH STREET, WINDSOR LOCKS, CT, 06096, United States 7 ROLAND STREET, ENFIELD, CT, 06082, United States
Caroline Breneman Officer 516 Spring Street, Windsor Locks, CT, 06096, United States 516 Spring Street, Windsor Locks, CT, 06096, United States
Jennifer Jones Officer 121 Rainbow Road, East Granby, CT, 06026, United States 46 Otrobando Ave, Norwich, CT, 06360-2219, United States

Director

Name Role Business address Residence address
DAVID RENOUF Director 594 NORTH STREET, WINDSOR LOCKS, CT, 06096, United States 7 ROLAND STREET, ENFIELD, CT, 06082, United States
Jennifer Jones Director 121 Rainbow Road, East Granby, CT, 06026, United States 46 Otrobando Ave, Norwich, CT, 06360-2219, United States
Caroline Breneman Director 516 Spring Street, Windsor Locks, CT, 06096, United States 516 Spring Street, Windsor Locks, CT, 06096, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0059823-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2016-06-24 2016-06-24 No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012077013 2024-09-09 No data Annual Report Annual Report No data
BF-0011439852 2023-09-18 No data Annual Report Annual Report No data
BF-0010287891 2022-08-25 No data Annual Report Annual Report 2022
BF-0009815623 2021-09-09 No data Annual Report Annual Report No data
0006976412 2020-09-10 No data Annual Report Annual Report 2020
0006616666 2019-08-07 No data Annual Report Annual Report 2019
0006230636 2018-08-10 No data Annual Report Annual Report 2018
0005938220 2017-09-29 No data Annual Report Annual Report 2017
0005650393 2016-09-13 No data Annual Report Annual Report 2016
0005584023 2016-06-09 No data Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-1223604 Corporation Unconditional Exemption PO BOX 1335, EAST GRANBY, CT, 06026-1335 2014-09
In Care of Name % JARED CARILLO
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_46-1223604_BRADLEYREGIONALCHAMBEROFCOMMERCEINC_07022014.tif

Form 990-N (e-Postcard)

Organization Name BRADLEY REGIONAL CHAMBER OF COMMERCE INC
EIN 46-1223604
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1335, East Granby, CT, 06026, US
Principal Officer's Name Jennifer Jones
Principal Officer's Address PO Box 1335, East Granby, CT, 06026, US
Website URL www.bradleyregionalchamber.org
Organization Name BRADLEY REGIONAL CHAMBER OF COMMERCE INC
EIN 46-1223604
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 PO Box 1335, East Granby, CT, 06026, US
Principal Officer's Name Lindsey Willcutt
Principal Officer's Address PO Box 1335, East Granby, CT, 06026, US
Website URL www.bradleyregionalchamber.org
Organization Name BRADLEY REGIONAL CHAMBER OF COMMERCE INC
EIN 46-1223604
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 PO Box 1335, East Granby, CT, 06026, US
Principal Officer's Name Daniel Hernandez
Principal Officer's Address PO Box 1335, East Granby, CT, 06026, US
Website URL www.bradleyregionalchamber.org
Organization Name BRADLEY REGIONAL CHAMBER OF COMMERCE INC
EIN 46-1223604
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 PO Box 1335, East Granby, CT, 06026, US
Principal Officer's Name Daniel Malkin
Principal Officer's Address PO Box 1335, East Granby, CT, 06026, US
Website URL www.bradleyregionalchamber.org
Organization Name BRADLEY REGIONAL CHAMBER OF COMMERCE INC
EIN 46-1223604
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 PO Box 1335, East Granby, CT, 06026, US
Principal Officer's Name Leslie Marques
Principal Officer's Address PO Box 1335, East Granby, CT, 06026, US
Website URL www.bradleyregionalchamber.org
Organization Name BRADLEY REGIONAL CHAMBER OF COMMERCE INC
EIN 46-1223604
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 PO Box 1335, East Granby, CT, 06026, US
Principal Officer's Name Leslie Marques
Principal Officer's Address 4 Melody Lane, East Granby, CT, 06026, US
Website URL www.bradleyregionalchamber.org
Organization Name BRADLEY REGIONAL CHAMBER OF COMMERCE INC
EIN 46-1223604
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 PO Box 1335, East Granby, CT, 06026, US
Principal Officer's Name Leslie Marques
Principal Officer's Address 4 Melody Lane, East Granby, CT, 06026, US
Organization Name BRADLEY REGIONAL CHAMBER OF COMMERCE INC
EIN 46-1223604
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 PO Box 1335, East Granby, CT, 06026, US
Principal Officer's Name Gina Maria Alimberti
Principal Officer's Address 44 Partridge Meadow, Suffield, CT, 06078, US
Organization Name BRADLEY REGIONAL CHAMBER OF COMMERCE INC
EIN 46-1223604
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 1335, East Granby, CT, 06026, US
Principal Officer's Name Rebecca Taylor
Principal Officer's Address 17 Cranberry Lane, Granby, CT, 06035, US
Organization Name BRADLEY REGIONAL CHAMBER OF COMMERCE INC
EIN 46-1223604
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 1335, East Granby, CT, 06026, US
Principal Officer's Name Rebecca Taylor
Principal Officer's Address PO Box 664, Granby, CT, 06035, US
Website URL www.ctchamber.org/bradley

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website