Search icon

DERBY LODGE NO. 571 BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA. INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This 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

Officer

Name Role Phone E-Mail Residence address
Sheila Parizo Officer +1 203-231-4971 571sec@gmail.com 30 Laurel Ave, Derby, CT, 06418-2122, United States

Agent

Name Role Business address Phone E-Mail 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

History

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

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 -
See something incorrect or outdated?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