Entity Name: | NORWALK ACADEMY OF DANCE BOOSTER CLUB, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Oct 2015 |
Business ALEI: | 1187582 |
Annual report due: | 05 Oct 2025 |
Business address: | 250 Westport Ave, Norwalk, CT, 06851, United States |
Mailing address: | 13506 Summerport Village Pkwy #1506, Windermere, FL, United States, 34786 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Sam@myrenosi.com |
E-Mail: | jason@myrenosi.com |
NAICS
611710 Educational Support ServicesThis industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau
Name | Role | Phone | Residence address | |
---|---|---|---|---|
Melissa Bramble | Officer | +1 203-219-1617 | mbram2831@gmail.com | 139 Richards Ave, Norwalk, CT, 06854-1611, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Melissa Bramble | Agent | 139 Richards Ave, Norwalk, CT, 06854-1611, United States | +1 203-219-1617 | mbram2831@gmail.com | 139 Richards Ave, Norwalk, CT, 06854-1611, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0060051-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | INACTIVE | - | 2016-09-02 | 2016-09-02 | - |
CHR.0059778-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | ACTIVE | CURRENT | 2016-06-09 | 2016-06-09 | - |
CHR.0059714-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | ACTIVE | CURRENT | 2016-05-13 | 2016-05-13 | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012410357 | 2024-10-07 | - | Annual Report | Annual Report | - |
BF-0009887927 | 2023-10-19 | - | Annual Report | Annual Report | - |
BF-0011216644 | 2023-10-19 | - | Annual Report | Annual Report | - |
BF-0009583131 | 2023-10-19 | - | Annual Report | Annual Report | 2020 |
BF-0010763289 | 2023-10-19 | - | Annual Report | Annual Report | - |
BF-0011903251 | 2023-07-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006933222 | 2020-06-26 | - | Annual Report | Annual Report | 2018 |
0006933225 | 2020-06-26 | - | Annual Report | Annual Report | 2019 |
0006250722 | 2018-09-25 | - | Annual Report | Annual Report | 2017 |
0005904996 | 2017-08-07 | - | Annual Report | Annual Report | 2016 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website