Search icon

WOODBURY JUNIOR WOMEN'S CLUB, INC.

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

Company Details

Entity Name: WOODBURY JUNIOR WOMEN'S CLUB, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Dec 1969
Business ALEI: 0061664
Annual report due: 05 Dec 2025
Mailing address: P.O. BOX 246, WOODBURY, CT, United States, 06798
Business address: 9 Ironwood Lane, WOODBURY, CT, 06798, United States
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: C1ELO@AOL.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

Agent

Name Role Business address Phone E-Mail Residence address
NORMA HEAVEN Agent 156 Washington Road, Woodbury, CT, 06798, United States +1 203-706-0503 C1ELO@AOL.COM 156 WASHINGTON RD, 156 WASHINGTON RD, WOODBURY, CT, 06798, United States

Officer

Name Role Phone E-Mail Residence address
NORMA HEAVEN Officer +1 203-706-0503 C1ELO@AOL.COM 156 WASHINGTON RD, 156 WASHINGTON RD, WOODBURY, CT, 06798, United States
Alyssa Cole Officer - - 212 Main St N, Woodbury, CT, 06798-2918, United States
Margot Melaas Officer - - 27 Meadow Ave, Woodbury, CT, 06798-3921, United States
Rhonda Stokes Officer - - 9 Ironwood Ln, Woodbury, CT, 06798-3209, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCO.0000034 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 1999-05-01 1999-05-01
CHR.0007510-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -

History

Type Old value New value Date of change
Name change WOODBURY JUNIOR WOMEN'S CLUB WOODBURY JUNIOR WOMEN'S CLUB, INC. 2009-10-16
Name change WOODBURY JUNIOR WOMAN'S CLUB, INC. WOODBURY JUNIOR WOMEN'S CLUB 2000-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046553 2024-11-05 - Annual Report Annual Report -
BF-0011084310 2023-12-06 - Annual Report Annual Report -
BF-0010376178 2022-11-07 - Annual Report Annual Report 2022
BF-0009827120 2021-12-06 - Annual Report Annual Report -
0007028062 2020-11-27 - Annual Report Annual Report 2020
0006696719 2019-12-17 - Annual Report Annual Report 2019
0006288852 2018-12-07 - Annual Report Annual Report 2018
0005969962 2017-11-21 - Annual Report Annual Report 2017
0005712014 2016-12-05 - Change of Agent Address Agent Address Change -
0005712049 2016-12-05 - Annual Report Annual Report 2016
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