Entity Name: | CONNECTICUT FOUR-H YOUTH EXCHANGE COMMITTEE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Apr 1953 |
Business ALEI: | 0061980 |
Annual report due: | 10 Apr 2025 |
NAICS code: | 611710 - Educational Support Services |
Business address: | CT IFYE - C/O COOPERATIVE EXTENSION 4-H UNIVERSITY OF CONNECTICUT 1376 STORRS RD - U- 4134, STORRS, CT, 06269 |
ZIP code: | 06269 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | eap180@snet.net |
Name | Role | Residence address |
---|---|---|
PRUDENCE HOLTON | Officer | 74 BENSON AVE, WESTERLY, RI, 02891, United States |
LAYNE ALLISON | Officer | 76 HOMESTEAD PARK, THOMASTON, CT, 06787, United States |
ELLEN PAINE | Officer | 180 BUSHY HILL RD, SIMSBURY, CT, 06070, United States |
CAROL HAGEN | Officer | 47 CONSTITUTION SQUARE, MANSFIELD CENTER, CT, 06250, United States |
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
ELLEN PAINE | Agent | C/O CT IFYE UCONN, 1376 STORRS RD, STORRS, CT, 06268, United States | C/O CT IFYE- COOPERATIVE EXTENSION 4-H UCONN, 1376 STORRS RD U-413V, STORRS, CT, 06269, United States | 180 BUSHY HILL RD, SIMSBURY, CT, 06070, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CONNECTICUT INTERNATIONAL FARM YOUTH EXCHANGE COMMITTEE, INCORPORATED | CONNECTICUT FOUR-H YOUTH EXCHANGE COMMITTEE, INC. | 1975-02-11 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012043984 | 2024-04-08 | No data | Annual Report | Annual Report | No data |
BF-0011076492 | 2023-04-19 | No data | Annual Report | Annual Report | No data |
BF-0010311223 | 2022-09-23 | No data | Annual Report | Annual Report | 2022 |
BF-0009804033 | 2021-08-10 | No data | Annual Report | Annual Report | No data |
0006888720 | 2020-04-17 | No data | Annual Report | Annual Report | 2020 |
0006542274 | 2019-04-16 | No data | Annual Report | Annual Report | 2019 |
0006164518 | 2018-04-10 | No data | Annual Report | Annual Report | 2018 |
0005844618 | 2017-05-09 | No data | Annual Report | Annual Report | 2017 |
0005561047 | 2016-05-03 | No data | Annual Report | Annual Report | 2016 |
0005561045 | 2016-05-03 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website