Search icon

ROCKVILLE LODGE NO. 1359 BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, IN

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

Company Details

Entity Name: ROCKVILLE LODGE NO. 1359 BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, IN
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jun 1920
Business ALEI: 0059086
Annual report due: 04 Jun 2025
Business address: 9 North Park St, Rockville, CT, 06066, United States
Mailing address: 9 North Park St, Rockville, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: cdeck46@sbcglobal.net

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 Business address Residence address
Patricia Kratochvil Officer - 48 Deer Hill Ln, Coventry, CT, 06238-1235, United States
CLAIRE R. DECKER Officer 34 WHITE RD, ELLINGTON, CT, 06029, United States 34 WHITE RD, ELLINGTON, CT, 06029, United States

Agent

Name Role Business address Phone E-Mail Residence address
Claire Decker Agent 9 North Park St, Rockville, CT, 06066, United States +1 860-798-2671 cdeck46@sbcglobal.net 9 North Park St, Rockville, CT, 06066, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012045995 2024-05-31 - Annual Report Annual Report -
BF-0012572438 2024-02-29 2024-02-29 Interim Notice Interim Notice -
BF-0011082680 2023-06-02 - Annual Report Annual Report -
BF-0010410890 2022-05-20 - Annual Report Annual Report 2022
BF-0009754638 2021-06-27 - Annual Report Annual Report -
0006932042 2020-06-25 - Annual Report Annual Report 2020
0006558592 2019-05-15 - Annual Report Annual Report 2019
0006209099 2018-06-30 - Annual Report Annual Report 2018
0005874243 2017-06-26 - Annual Report Annual Report 2017
0005874697 2017-06-26 2017-06-26 Change of Agent Agent Change -
See something incorrect or outdated?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