Connecticut Council of Family Service Agency, Inc.

Audits
4
Findings
0
Total Expended
$4.96M
Latest Accepted
2025-11-17
Location: Rocky Hill, CT
UEI: NJD3D5FU8EB8 EIN: 061184674

SAM.gov Exclusion Status:

Checking exclusion status...

Audits by Year

  • 2022 1
  • 2023 1
  • 2024 1
  • 2025 1

Contacts

Name Title Type
Lauryn Thibodeau Supervisor Auditee
Rachel Anastasio Cfo Auditee
Amber Tucker Partner Auditee
No contacts on file

Recent Audits

ID Year Date Accepted Auditor Spend
372208 2025 2025-11-17 FIONDELLA MILONE & LASARACINA LLP $1.09M
328659 2024 2024-11-18 Fiondella Milone & Lasaracina LLP $1.21M
5742 2023 2023-12-07 Fiondella Milone & Lasaracina $1.17M
37622 2022 2022-11-28 Fiondella Milone & Lasaracina $1.49M

Audit Findings

Audit Year Accepted Finding Ref Severity Repeat Requirement
No findings found for this organization