Search icon

CONNECTICUT ADVENT CHRISTIAN CAMPMEETING ASSOCIATION, INCORPORATED

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

Company Details

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

Industry & Business Activity

NAICS

813110 Religious Organizations

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

Director

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

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
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