Search icon

TUNXIS SENIOR CITIZENS ASSOCIATION, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: TUNXIS SENIOR CITIZENS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Feb 1969
Business ALEI: 0060734
Annual report due: 24 Feb 2026
Business address: 326 NEW BRITAIN AVENUE, UNIONVILLE, CT, 06085, United States
Mailing address: P.O. BOX 2, UNIONVILLE, CT, United States, 06085
ZIP code: 06085
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cjswanson59@gmail.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Phone E-Mail Residence address
Carol-Jean M. Swanson Agent +1 860-678-1199 cjswanson59@gmail.com 59 Wellington Drive, Farmington, CT, 06032, United States

Officer

Name Role Phone E-Mail Residence address
PATTI WILLIAMS Officer - - 7 BAILEY COURT, FARMINGTON, CT, 06032, United States
Patty LeBouthillier Officer - - 44 Progress Ave, Unionville, CT, 06085-1102, United States
Carol-Jean M. Swanson Officer +1 860-678-1199 cjswanson59@gmail.com 59 Wellington Drive, Farmington, CT, 06032, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BNGO.0520050-SENIOR BINGO REGISTRATION SENIOR INACTIVE PURSUANT TO PUBLIC ACT 17-231 2016-09-23 2016-09-23 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012903030 2025-02-07 - Annual Report Annual Report -
BF-0012345993 2024-01-26 - Annual Report Annual Report -
BF-0011082474 2023-02-17 - Annual Report Annual Report -
BF-0010402819 2022-02-25 - Annual Report Annual Report 2022
0007207421 2021-03-06 - Annual Report Annual Report 2021
0006820724 2020-03-09 - Annual Report Annual Report 2020
0006441484 2019-03-11 - Annual Report Annual Report 2019
0006040826 2018-01-29 2018-01-29 Change of Agent Agent Change -
0006039726 2018-01-29 - Annual Report Annual Report 2018
0005832969 2017-04-20 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: 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