Entity Name: | DERBY LODGE NO. 571 BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA. INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Dec 1969 |
Business ALEI: | 0054108 |
Annual report due: | 11 Dec 2025 |
Business address: | 73 ELIZABETH ST., DERBY, CT, 06418, United States |
Mailing address: | P.O. Box 266, DERBY, CT, United States, 06418 |
ZIP code: | 06418 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | 571sec@gmail.com |
NAICS
813410 Civic and Social OrganizationsThis industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau
Name | Role | Phone | Residence address | |
---|---|---|---|---|
Sheila Parizo | Officer | +1 203-231-4971 | 571sec@gmail.com | 30 Laurel Ave, Derby, CT, 06418-2122, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Sheila Parizo | Agent | 73 Elizabeth Street, P.O.Box 266, Derby, CT, 06418, United States | +1 203-231-4971 | 571sec@gmail.com | 30 Laurel Ave, Derby, CT, 06418-2122, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ELKS TRUSTEES, INC., THE | DERBY LODGE NO. 571 BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA. INC. | 1993-03-17 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012217936 | 2024-11-13 | - | Annual Report | Annual Report | - |
BF-0011082337 | 2023-11-11 | - | Annual Report | Annual Report | - |
BF-0010691435 | 2022-11-26 | - | Annual Report | Annual Report | - |
BF-0009365304 | 2022-08-15 | - | Annual Report | Annual Report | 2016 |
BF-0009365335 | 2022-08-15 | - | Annual Report | Annual Report | 2015 |
BF-0009365338 | 2022-08-15 | - | Annual Report | Annual Report | 2014 |
BF-0009365323 | 2022-08-15 | - | Annual Report | Annual Report | 2019 |
BF-0009365331 | 2022-08-15 | - | Annual Report | Annual Report | 2017 |
BF-0009365308 | 2022-08-15 | - | Annual Report | Annual Report | 2018 |
BF-0009982845 | 2022-08-15 | - | Annual Report | Annual Report | - |
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