Entity Name: | CONNECTICUT VALLEY REGION/PORSCHE CLUB OF AMERICA INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Oct 1972 |
Business ALEI: | 0053417 |
Annual report due: | 10 Oct 2025 |
NAICS code: | 713990 - All Other Amusement and Recreation Industries |
Business address: | 105 George Street, Middletown, CT, 06457, United States |
Mailing address: | 105 George Street, Middletown, CT, United States, 06457 |
ZIP code: | 06457 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | christopher.tsaint@gmail.com |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Christopher Toussaint | Agent | 105 George Street, Middletown, CT, 06457, United States | +1 860-977-6158 | christopher.tsaint@gmail.com | 105 George Street, Middletown, CT, 06457, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Christopher Toussaint | Officer | 105 George Street, Middletown, CT, 06457, United States | +1 860-977-6158 | christopher.tsaint@gmail.com | 105 George Street, Middletown, CT, 06457, United States |
Tim Beckwith | Officer | 156 Catherine Dr, Meriden, CT, 06450-2075, United States | No data | No data | 156 Catherine Dr, Meriden, CT, 06450-2075, United States |
Shelley Krohnengold | Officer | 30 Greenwich Hills Dr, Greenwich, CT, 06831-4951, United States | No data | No data | 30 Greenwich Hills Dr, Greenwich, CT, 06831-4951, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012218268 | 2024-09-21 | No data | Annual Report | Annual Report | No data |
BF-0011084364 | 2023-09-13 | No data | Annual Report | Annual Report | No data |
BF-0010399826 | 2022-09-10 | No data | Annual Report | Annual Report | 2022 |
BF-0009819435 | 2021-09-12 | No data | Annual Report | Annual Report | No data |
0007002000 | 2020-10-14 | No data | Annual Report | Annual Report | 2020 |
0006647242 | 2019-09-19 | No data | Annual Report | Annual Report | 2019 |
0006275687 | 2018-11-12 | No data | Annual Report | Annual Report | 2018 |
0005949900 | 2017-10-20 | No data | Annual Report | Annual Report | 2017 |
0005669173 | 2016-10-07 | No data | Annual Report | Annual Report | 2016 |
0005471462 | 2016-01-12 | 2016-01-12 | Change of Agent | Agent Change | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website