MASONIC TEMPLE ASSOCIATION OF EAST HAMPTON, CONNECTICUT, INCORPORATED
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | MASONIC TEMPLE ASSOCIATION OF EAST HAMPTON, CONNECTICUT, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 11 Apr 1947 |
Business ALEI: | 0057125 |
Annual report due: | 11 Apr 2025 |
Business address: | 111 Main St, East Hampton, CT, 06424, United States |
Mailing address: | PO Box 112, EAST HAMPTON, CT, United States, 06424 |
ZIP code: | 06424 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | anchorlodge112@outlook.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 | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Daniel Alexander | Agent | CT, United States | +1 860-391-2042 | danpalexander@gmail.com | 117 N Moodus Rd, Moodus, CT, 06469-1147, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Daniel Alexander | Officer | CT, United States | +1 860-391-2042 | danpalexander@gmail.com | 117 N Moodus Rd, Moodus, CT, 06469-1147, United States |
David Mosher | Officer | - | - | - | 137 West Road, Marlborough, CT, 06447, United States |
Fred Huhn | Officer | - | - | - | 71 Burnt Hill Rd, Hebron, CT, 06248-1304, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012217333 | 2024-04-10 | - | Annual Report | Annual Report | - |
BF-0011086564 | 2023-04-05 | - | Annual Report | Annual Report | - |
BF-0010304728 | 2022-03-11 | - | Annual Report | Annual Report | 2022 |
0007220090 | 2021-03-11 | - | Annual Report | Annual Report | 2020 |
0007220112 | 2021-03-11 | - | Annual Report | Annual Report | 2021 |
0006785923 | 2020-02-26 | 2020-02-26 | Agent Resignation | Agent Resignation | - |
0006576653 | 2019-06-13 | - | Annual Report | Annual Report | 2019 |
0006138861 | 2018-03-26 | - | Annual Report | Annual Report | 2018 |
0005854591 | 2017-05-16 | - | Annual Report | Annual Report | 2017 |
0005506056 | 2016-03-07 | - | Annual Report | Annual Report | 2016 |
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