Search icon

NORTHERN JUNIOR GOLF ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NORTHERN JUNIOR GOLF ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Oct 2016
Business ALEI: 1219921
Annual report due: 22 Oct 2025
Business address: 72 WESTMINSTER DRIVE, WEST HARTFORD, CT, 06107, United States
Mailing address: 72 WESTMINSTER DRIVE, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tournament@northernjunior.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
CODY PALADINO Officer - - 72 Westminster Drive, West Hartford, CT, 06107, United States
BRENT PALADINO Officer +1 502-612-5855 TOURNAMENT@NORTHERNJUNIOR.COM 72 WESTMINSTER DRIVE, WEST HARTFORD, CT, 06107, United States
CYNTHIA PALADINO Officer - - 41-6 Eden Avenue, Southington, CT, 06489, United States

Agent

Name Role Business address Phone E-Mail Residence address
BRENT PALADINO Agent 72 WESTMINSTER DRIVE, WEST HARTFORD, CT, 06107, United States +1 502-612-5855 TOURNAMENT@NORTHERNJUNIOR.COM 72 WESTMINSTER DRIVE, WEST HARTFORD, CT, 06107, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0060866-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2017-07-06 2017-07-06 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012244618 2024-10-14 - Annual Report Annual Report -
BF-0011467397 2023-10-11 - Annual Report Annual Report -
BF-0010247022 2022-10-17 - Annual Report Annual Report 2022
BF-0009818934 2021-10-12 - Annual Report Annual Report -
0007057421 2021-01-08 - Annual Report Annual Report 2020
0006644697 2019-09-16 - Annual Report Annual Report 2018
0006644696 2019-09-16 - Annual Report Annual Report 2017
0006644701 2019-09-16 - Annual Report Annual Report 2019
0005723326 2016-12-13 2016-12-13 Amendment Restated -
0005699394 2016-11-15 2016-11-15 First Report Organization and First Report -
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