Entity Name: | DAUGHTERS OF THE HOLY SPIRIT, INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 May 1905 |
Business ALEI: | 0096940 |
Annual report due: | 02 May 2025 |
Business address: | 508 B POMFRET STREET, PUTNAM, CT, 06260, United States |
Mailing address: | P.O. BOX 419, PUTNAM, CT, United States, 06260 |
ZIP code: | 06260 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | srbonniemorrow@gmail.com |
NAICS
813110 Religious OrganizationsThis industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, mosques, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Sister Michele Bisaillon | Officer | 508 B POMFRET STREET, PUTNAM, CT, 06260, United States | 31 Ravine St, Putnam, CT, 06260-1817, United States |
Sister Yvette Rainville | Officer | 508 B POMFRET STREET, PUTNAM, CT, 06260, United States | 62 Church Street, Putnam, CT, 06260, United States |
SISTER JANET M. LEWIS, DHS | Officer | 508B POMFRET STREET, PUTNAM, CT, 06260, United States | 31 RAVINE STREET, PUTNAM, CT, 06260, United States |
Sister Bonnie Morrow | Officer | 508 B POMFRET STREET, PUTNAM, CT, 06260, United States | 62 Church Street, PUTNAM, CT, 06260, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JAMES K. KELLEY ESQ. | Agent | 33 BROAD STREET, DANIELSON, CT, 06239, United States | +1 860-774-9627 | jim.kellaw@gmail.com | 33 BROAD STREET, DANIELSON, CT, 06239, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | DAUGHTERS OF THE HOLY GHOST OF HARTFORD,INCORPORATED THE | DAUGHTERS OF THE HOLY SPIRIT, INC. THE | 1967-04-06 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012044280 | 2024-05-02 | - | Annual Report | Annual Report | - |
BF-0011892063 | 2023-07-20 | 2023-07-20 | Interim Notice | Interim Notice | - |
BF-0011076228 | 2023-05-26 | - | Annual Report | Annual Report | - |
BF-0010329283 | 2022-05-16 | - | Annual Report | Annual Report | 2022 |
0007351988 | 2021-05-26 | - | Annual Report | Annual Report | 2021 |
0006912121 | 2020-05-28 | - | Annual Report | Annual Report | 2020 |
0006634516 | 2019-08-26 | 2019-08-26 | Change of Business Address | Business Address Change | - |
0006634514 | 2019-08-26 | 2019-08-26 | Change of Agent | Agent Change | - |
0006597917 | 2019-07-16 | - | Annual Report | Annual Report | 2019 |
0006282135 | 2018-11-26 | - | Annual Report | Annual Report | 2017 |
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