Search icon

CONNECTICUT VALLEY REGION/PORSCHE CLUB OF AMERICA INC.

Company Details

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

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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