Search icon

COMMUNITY THEATRE PLAYERS, INC.

Company Details

Name: COMMUNITY THEATRE PLAYERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 11 Jan 1991 (34 years ago)
Entity Number: 1501200
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: ONE WILMINGTON ROAD, P.O. BOX 268, LAKE PLACID, NY, United States, 12946

DOS Process Agent

Name Role Address
C/O PETER A. HOPKINS, JR. DOS Process Agent ONE WILMINGTON ROAD, P.O. BOX 268, LAKE PLACID, NY, United States, 12946

Filings

Filing Number Date Filed Type Effective Date
910111000236 1991-01-11 CERTIFICATE OF INCORPORATION 1991-01-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
14-1743571 Corporation Unconditional Exemption PO BOX 69, RAY BROOK, NY, 12977-0069 1996-03
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 2024-12
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 Arts, Culture and Humanities: Theater
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)

Form 990-N (e-Postcard)

Organization Name COMMUNITY THEATRE PLAYERS INC
EIN 14-1743571
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 PO Box 69, Ray Brook, NY, 12977, US
Principal Officer's Name Lynne Fisher Kemp
Principal Officer's Address 50 Shepard Ave, Saranac Lake, NY, 12983, US
Organization Name COMMUNITY THEATRE PLAYERS INC
EIN 14-1743571
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 PO Box 69, Ray Brook, NY, 12977, US
Principal Officer's Name Lynne Fisher Kemp
Principal Officer's Address 50 Shepard Avenue, Saranac Lake, NY, 12983, US
Organization Name COMMUNITY THEATRE PLAYERS INC
EIN 14-1743571
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 69, Ray Brook, NY, 12977, US
Principal Officer's Name Lynne Fisher Kemp
Principal Officer's Address 50 Shepard Ave, Saranac Lake, NY, 12983, US
Website URL http://www.communitytheatreplayers.com/
Organization Name COMMUNITY THEATRE PLAYERS INC
EIN 14-1743571
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 69, Ray Brook, NY, 12977, US
Principal Officer's Name Lynne Fisher Kemp
Principal Officer's Address 50 Shepard Ave, Saranac Lake, NY, 12983, US
Organization Name COMMUNITY THEATRE PLAYERS INC
EIN 14-1743571
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 69, Ray Brook, NY, 12977, US
Principal Officer's Name Eric Foster
Principal Officer's Address PO Box 1142, SARANAC LAKE, NY, 12983, US
Website URL http://www.communitytheatreplayers.com/
Organization Name COMMUNITY THEATRE PLAYERS INC
EIN 14-1743571
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 PO Box 69, Ray Brook, NY, 12977, US
Principal Officer's Name Eric Foster
Principal Officer's Address PO Box 1142, Saranac Lake, NY, 12983, US
Website URL www.communitytheatreplayers.com
Organization Name COMMUNITY THEATRE PLAYERS INC
EIN 14-1743571
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 PO Box 69, Ray Brook, NY, 12977, US
Principal Officer's Name Eric Foster
Principal Officer's Address PO Box 1142, Saranac Lake, NY, 12983, US
Website URL www.communitytheatreplayers.com
Organization Name COMMUNITY THEATRE PLAYERS INC
EIN 14-1743571
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 PO Box 69, Ray Brook, NY, 12977, US
Principal Officer's Name Jason Brill
Principal Officer's Address 46 Fawn Street, Saranac Lake, NY, 12983, US
Organization Name COMMUNITY THEATRE PLAYERS INC
EIN 14-1743571
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 PO Boz 69, Ray Brook, NY, 12977, US
Principal Officer's Name Jason Brill
Principal Officer's Address PO Box 69, Ray Brook, NY, 12977, US
Organization Name COMMUNITY THEATRE PLAYERS INC
EIN 14-1743571
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 69, Ray Brook, NY, 12977, US
Principal Officer's Name Mathew Sorensen
Principal Officer's Address PO Box 69, Ray Brook, NY, 12977, US
Organization Name COMMUNITY THEATRE PLAYERS INC
EIN 14-1743571
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 69, Ray Brook, NY, 12977, US
Principal Officer's Name Mathew Sorensen
Principal Officer's Address PO Box 69, Ray Brook, NY, 12977, US
Organization Name COMMUNITY THEATRE PLAYERS INC
EIN 14-1743571
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 69, Ray Brook, NY, 12977, US
Principal Officer's Name Peggy Plank
Principal Officer's Address 33 Johnson Ave, Lake Placid, NY, 12946, US
Website URL communitytheatreplayers.com
Organization Name COMMUNITY THEATRE PLAYERS INC
EIN 14-1743571
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 69, Ray Brook, NY, 129770069, US
Principal Officer's Name Kristin Finn
Principal Officer's Address 153 Trudeau Road, Saranac Lake, NY, 12983, US
Website URL www.communitytheatreplayers.com
Organization Name COMMUNITY THEATRE PLAYERS INC
EIN 14-1743571
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 69, Raybrook, NY, 12977, US
Principal Officer's Name Kristin Finn
Principal Officer's Address 153 Trudeau Road, Saranac Lake, NY, 12983, US
Organization Name COMMUNITY THEATRE PLAYERS INC
EIN 14-1743571
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 69, RAYBROOK, NY, 12977, US
Principal Officer's Name ANGEL MARVIN
Principal Officer's Address 6 FOX RUN ROAD, ELIZABETHTOWN, NY, 12932, US

Date of last update: 15 Mar 2025

Sources: New York Secretary of State