Search icon

DAUGHTERS OF THE HOLY SPIRIT, INC. THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

813110 Religious Organizations

This 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

Officer

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

Agent

Name Role Business address Phone E-Mail 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

History

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

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
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