Search icon

NORWALK ACADEMY OF DANCE BOOSTER CLUB, INC.

Company Details

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

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
Melissa Bramble Officer +1 203-219-1617 mbram2831@gmail.com 139 Richards Ave, Norwalk, CT, 06854-1611, United States

Agent

Name Role Business address Phone E-Mail 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

License

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

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