Search icon

TERRIERS HOCKEY BOOSTERS INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: TERRIERS HOCKEY BOOSTERS INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 2020
Business ALEI: 1349510
Annual report due: 26 Sep 2025
Business address: 35 CAMBRIDGE DR, ROCKY HILL, CT, 06067, United States
Mailing address: 35 CAMBRIDGE DR, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: thboosters@gmail.com

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Kristen Hasler Officer - - - 70 Beechwood Ln, Bristol, CT, 06010-2501, United States
Lauren Drapeau Officer 35 CAMBRIDGE DR, ROCKY HILL, CT, 06067, United States +1 860-922-2596 thboosters@gmail.com 35 CAMBRIDGE DR, ROCKY HILL, CT, 06067, United States
Steven Drapeau Officer - - - 35 CAMBRIDGE DR, ROCKY HILL, CT, 06067, United States
Sharlene Parker Officer - - - 27 Maryanna Way, Rocky Hill, CT, 06067-2931, United States

Agent

Name Role Business address Phone E-Mail Residence address
Lauren Drapeau Agent 35 CAMBRIDGE DR, ROCKY HILL, CT, 06067, United States +1 860-922-2596 thboosters@gmail.com 35 CAMBRIDGE DR, ROCKY HILL, CT, 06067, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0064126-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2020-09-09 2020-09-09 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012371117 2024-09-03 - Annual Report Annual Report -
BF-0011367719 2023-09-05 - Annual Report Annual Report -
BF-0010310639 2022-09-17 - Annual Report Annual Report 2022
BF-0010977606 2022-08-19 2022-08-19 Change of Business Address Business Address Change -
BF-0010977585 2022-08-19 2022-08-19 Change of Agent Agent Change -
BF-0009815312 2021-09-24 - Annual Report Annual Report -
0006992110 2020-09-26 2020-09-26 First Report Organization and First Report -
0006939993 2020-07-02 2020-07-02 Business Formation Certificate of Incorporation -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
85-1412950 Corporation Unconditional Exemption 46 WOODHAVEN RD, ROCKY HILL, CT, 06067-1045 2021-03
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 2024-06
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 Jun
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 Competitions
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)

Determination Letter

Final Letter(s) FinalLetter_85-1412950_TERRIERSHOCKEYBOOSTERSINC_12302020_00.tif

Form 990-N (e-Postcard)

Organization Name TERRIERS HOCKEY BOOSTERS
EIN 85-1412950
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 46 WOODHAVEN RD, ROCKY HILL, CT, 06067, US
Principal Officer's Name LAUREN DRAPEAU
Principal Officer's Address 35 CAMBRIDGE DRIVE, ROCKY HILL, CT, 06067, US
Organization Name TERRIERS HOCKEY BOOSTERS
EIN 85-1412950
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 46 WOODHAVEN RD, ROCKY HILL, CT, 06067, US
Principal Officer's Name MARISSA VIOLETTE
Principal Officer's Address 46 WOODHAVEN RD, ROCKY HILL, CT, 06067, US
Organization Name TERRIERS HOCKEY BOOSTERS
EIN 85-1412950
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 46 Woodhaven Rd, Rocky Hill, CT, 06067, US
Principal Officer's Name Marissa Violette
Principal Officer's Address 46 Woodhaven Rd, Rocky Hill, CT, 06067, US
Organization Name TERRIERS HOCKEY BOOSTERS
EIN 85-1412950
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 215 Woodfield Xing, Rocky Hill, CT, 06067, US
Principal Officer's Name Lisa Brady
Principal Officer's Address 215 Woodfield Xing, Rocky Hill, CT, 06067, US
Website URL none
See something incorrect or outdated? Let us know

Sources: 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