Search icon

NORWALK-MCMAHON HOCKEY BOOSTER CLUB, INC.

Company Details

Entity Name: NORWALK-MCMAHON HOCKEY BOOSTER CLUB, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jan 2016
Business ALEI: 1195100
Annual report due: 08 Jan 2026
NAICS code: 711211 - Sports Teams and Clubs
Business address: 300 Highland Ave, Norwalk, CT, 06854, United States
Mailing address: 13506 Summerport Village Pkwy, Windermere, FL, United States, 34786-7366
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: normachockeyboosterclub@gmail.com

Officer

Name Role Business address Phone E-Mail Residence address
Jo-Anne Minoff Officer 240 Newtown Ave, Norwalk, CT, 06851-2401, United States +1 203-223-0816 normachockeyboosterclub@gmail.com 240 Newtown Ave, Norwalk, CT, 06851-2401, United States
Sarah Johnson Officer 20 Harstrom Pl, Norwalk, CT, 06853-1414, United States No data No data 20 Harstrom Pl, Norwalk, CT, 06853-1414, United States

Agent

Name Role Business address Phone E-Mail Residence address
Jo-Anne Minoff Agent 300 Highland Ave, Norwalk, CT, 06854, United States +1 203-223-0816 normachockeyboosterclub@gmail.com 240 Newtown Ave, Norwalk, CT, 06851-2401, United States

Director

Name Role Business address Phone E-Mail Residence address
Jo-Anne Minoff Director 300 Highland Ave, Norwalk, CT, 06854, United States +1 203-223-0816 normachockeyboosterclub@gmail.com 240 Newtown Ave, Norwalk, CT, 06851-2401, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0059412-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2016-01-29 2016-01-29 No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013061413 2025-01-07 No data Annual Report Annual Report No data
BF-0012719243 2024-08-07 2024-08-07 Interim Notice Interim Notice No data
BF-0012264776 2023-12-10 No data Annual Report Annual Report No data
BF-0011453664 2023-01-04 No data Annual Report Annual Report No data
BF-0011045987 2022-10-24 2022-10-24 Interim Notice Interim Notice No data
BF-0011044428 2022-10-23 2022-10-23 Change of Business Address Business Address Change No data
BF-0010606286 2022-05-23 2022-05-23 Interim Notice Interim Notice No data
BF-0010175065 2022-02-23 No data Annual Report Annual Report 2022
BF-0010149396 2021-11-15 2022-02-14 Change of Business Address Business Address Change No data
BF-0009912663 2021-11-03 No data Annual Report Annual Report No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website