Entity Name: | CONNECTICUT ADVENT CHRISTIAN CAMPMEETING ASSOCIATION, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Sep 1922 |
Business ALEI: | 0052980 |
Annual report due: | 06 Sep 2025 |
Business address: | 891 QUEEN ST., SOUTHINGTON, CT, 06489, United States |
Mailing address: | 891 QUEEN ST., BOX 3, SOUTHINGTON, CT, United States, 06489 |
ZIP code: | 06489 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | kdcrouse@aol.com |
NAICS
813110 Religious OrganizationsThis industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, mosques, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Kevin Crouse | Agent | 891 QUEEN ST., BOX 3, SOUTHINGTON, CT, 06489, United States | +1 860-818-1350 | kdcrouse@aol.com | 56 Oakwood Street, Enfield, CT, 06082, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Dorothy Mukon | Officer | - | 680 Kennedy Road, Windsor, CT, 06095, United States |
Brad Rushing | Officer | 257 Woodlawn Road, Berlin, CT, 06037, United States | 891 Queen St, #54, Southington, CT, 06489-1261, United States |
Michael Bayer | Officer | - | 891 Queen Street, #17, Southington, CT, 06489, United States |
KEVIN A CROUSE | Officer | THOMSEN FOODSERVICE, 104 Memorial, West Springfield, MA, 01089, United States | 56 OAKWOOD ST., ENFIELD, CT, 06082, United States |
Janice Markavich | Officer | - | 891 Queen Street, 47, Southington, CT, 06489, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KEVIN A CROUSE | Director | THOMSEN FOODSERVICE, 104 Memorial, West Springfield, MA, 01089, United States | 56 OAKWOOD ST., ENFIELD, CT, 06082, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012217913 | 2024-09-06 | - | Annual Report | Annual Report | - |
BF-0011086256 | 2023-08-22 | - | Annual Report | Annual Report | - |
BF-0010414780 | 2022-09-06 | - | Annual Report | Annual Report | 2022 |
BF-0010431521 | 2022-01-29 | 2022-01-29 | Interim Notice | Interim Notice | - |
BF-0009915999 | 2021-08-25 | - | Annual Report | Annual Report | - |
BF-0009034451 | 2021-08-25 | - | Annual Report | Annual Report | 2019 |
BF-0009034453 | 2021-08-25 | - | Annual Report | Annual Report | 2018 |
BF-0009034452 | 2021-08-25 | - | Annual Report | Annual Report | 2020 |
0006229703 | 2018-08-09 | - | Annual Report | Annual Report | 2017 |
0006229681 | 2018-08-09 | - | Annual Report | Annual Report | 2016 |
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