Search icon

SOUTHERN NEW ENGLAND FRIENDSHIP SOFTBALL LEAGUE INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SOUTHERN NEW ENGLAND FRIENDSHIP SOFTBALL LEAGUE INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 11 Apr 2016
Business ALEI: 1202954
Annual report due: 11 Apr 2026
Business address: 86 Chelsea Ct, Middletown, CT, 06457-7538, United States
Mailing address: 86 Chelsea Ct, Middletown, CT, United States, 06457-7538
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: bmckinney30@gmail.com
E-Mail: jocollazo4@gmail.com

Industry & Business Activity

NAICS

711211 Sports Teams and Clubs

This U.S. industry comprises professional or semiprofessional sports teams or clubs primarily engaged in participating in live sporting events, such as baseball, basketball, football, hockey, soccer, and jai alai games, before a paying audience. These establishments may or may not operate their own arena, stadium, or other facility for presenting these events. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Calvin Interiano Agent 86 Chelsea Ct, Middletown, CT, 06457-7538, United States +1 860-356-9376 aintention80@gmail.com 86 Chelsea Ct, Middletown, CT, 06457-7538, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jose Collazo Jr Officer - - - 197 Brown St, Hartford, CT, 06114-2906, United States
Calvin Interiano Officer 86 Chelsea Ct, Middletown, CT, 06457-7538, United States +1 860-356-9376 aintention80@gmail.com 86 Chelsea Ct, Middletown, CT, 06457-7538, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013300624 2025-01-24 2025-01-24 Change of Agent Agent Change -
BF-0013300432 2025-01-24 2025-01-24 Interim Notice Interim Notice -
BF-0013300400 2025-01-24 2025-01-24 Change of Email Address Business Email Address Change -
BF-0013300485 2025-01-24 2025-01-24 Change of Business Address Business Address Change -
BF-0013291870 2025-01-14 - Reinstatement Certificate of Reinstatement -
BF-0012479477 2023-12-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011955374 2023-09-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006881292 2020-04-11 - Annual Report Annual Report 2020
0006603455 2019-07-24 - Annual Report Annual Report 2019
0006328161 2019-01-19 - Annual Report Annual Report 2018

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-2176269 Corporation Unconditional Exemption 93 BEACHVIEW AVE, BRIDGEPORT, CT, 06605-3202 2024-05
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2023-05-15
Revocation Posting Date 2023-08-14
Exemption Reinstatement Date 2023-05-15

Determination Letter

Final Letter(s) FinalLetter_81-2176269_SOUTHERNNEWENGLANDFRIENDSHIPSOFTBALLLEAGUEINC_04122016.tif
FinalLetter_81-2176269_SOUTHERNNEWENGLANDFRIENDSHIPSOFTBALLLEAGUEINC_05152024_00.pdf

Form 990-N (e-Postcard)

Organization Name SOUTHERN NEW ENGLAND FRIENDSHIP SOFTBALL LEAGUE INC
EIN 81-2176269
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 93 Beachview Ave, Bridgeport, CT, 06605, US
Principal Officer's Name Brad McKinney
Principal Officer's Address 550 Lazenby Dr, Somerville, TN, 38068, US
Organization Name SOUTHERN NEW ENGLAND FRIENDSHIP SOFTBALL LEAGUE INC
EIN 81-2176269
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 550 Lazenby Dr, Somerville, TN, 38068, US
Principal Officer's Name Brad McKinney
Principal Officer's Address 550 Lazenby Dr, Somerville, TN, 38068, US
Organization Name SOUTHERN NEW ENGLAND FRIENDSHIP SOFTBALL LEAGUE INC
EIN 81-2176269
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 132 Ponus Ave, NORWALK, CT, 06850, US
Principal Officer's Name Brad McKinney
Principal Officer's Address 132 Ponus Ave, NORWALK, CT, 06850, US
Organization Name SOUTHERN NEW ENGLAND FRIENDSHIP SOFTBALL LEAGUE INC
EIN 81-2176269
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 132 Ponus Ave, Norwalk, CT, 06850, US
Principal Officer's Name Bradley McKinney
Principal Officer's Address 132 Ponus Ave, Norwalk, CT, 06850, US
Organization Name SOUTHERN NEW ENGLAND FRIENDSHIP SOFTBALL LEAGUE INC
EIN 81-2176269
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 132 PONUS AVE, NORWALK, CT, 06850, US
Principal Officer's Name BRAD MCKINNEY
Principal Officer's Address 132 PONUS AVE, NORWALK, CT, 06850, US
Organization Name SOUTHERN NEW ENGLAND FRIENDSHIP SOFTBALL LEAGUE INC
EIN 81-2176269
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 132 PONUS AVE, NORWALK, CT, 06850, US
Principal Officer's Name BRAD MCKINNEY
Principal Officer's Address 132 PONUS AVE, NORWALK, CT, 06850, US
See something incorrect or outdated? Let us know

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