Search icon

COLUMBUS CLUB ASSOCIATION OF GUILFORD, CONNECTICUT, INCORPORATED

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

Company Details

Entity Name: COLUMBUS CLUB ASSOCIATION OF GUILFORD, CONNECTICUT, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 1957
Business ALEI: 0052861
Annual report due: 10 Jan 2026
Business address: 390 SOUTH UNION STREET, GUILFORD, CT, 06437, United States
Mailing address: P.O. BOX 241, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: djbonato@att.net

Industry & Business Activity

NAICS

721199 All Other Traveler Accommodation

This U.S. industry comprises establishments primarily engaged in providing short-term lodging (except hotels, motels, casino hotels, and bed-and-breakfast inns). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DONALD A. BONATO Officer - 270 STEPSTONE HILL ROAD, GUILFORD, CT, 06437, United States
VINCENT RUIZ JR. Officer - 58 OLD FARMS ROAD, MADISON, CT, 06443, United States
MICHAEL TUFANO Officer 390 SOUTH UNION STREET, GUILFORD, CT, 06437, United States 75 FLORENCE ROAD, 1A, BRANFORD, CT, 06405, United States

Agent

Name Role Business address Phone E-Mail Residence address
DONALD BONATO Agent 390 SOUTH UNION STREET, GUILFORD, CT, 06437, United States +1 203-988-2495 djbonato@att.net 270 STEPSTONE HILL RD, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012900680 2024-12-16 - Annual Report Annual Report -
BF-0012216590 2023-12-27 - Annual Report Annual Report -
BF-0011085770 2022-12-23 - Annual Report Annual Report -
BF-0010176663 2021-12-29 - Annual Report Annual Report 2022
0007334108 2021-05-12 - Annual Report Annual Report 2021
0006730519 2020-01-22 - Annual Report Annual Report 2020
0006726764 2020-01-15 - Annual Report Annual Report 2019
0006296074 2018-12-19 - Annual Report Annual Report 2018
0005739759 2017-01-13 - Annual Report Annual Report 2017
0005739726 2017-01-13 - Change of Agent Address Agent Address Change -
See something incorrect or outdated?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