Search icon

SHERMAN PARENT TEACHER ORGANIZATION INC.

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

Company Details

Entity Name: SHERMAN PARENT TEACHER ORGANIZATION INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 1981
Business ALEI: 0122714
Annual report due: 23 Sep 2025
Business address: 2 Route 37 E, Sherman, CT, 06784-1422, United States
Mailing address: 2 Route 37 E, Sherman, CT, United States, 06784-1422
ZIP code: 06784
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: shermanspto@gmail.com

Industry & Business Activity

NAICS

923110 Administration of Education Programs

This industry comprises government establishments primarily engaged in the central coordination, planning, supervision, and administration of funds, policies, intergovernmental activities, statistical reports and data collection, and centralized programs for educational administration. Government scholarship programs are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Kristen Vogt Agent 2 Route 37 E, Sherman, CT, 06784-1422, United States +1 203-770-3800 shermanspto@gmail.com 2 Route 37 E, Sherman, CT, 06784-1422, United States

Officer

Name Role Business address Phone E-Mail Residence address
Kristen Vogt Officer 2 Route 37 E, Sherman, CT, 06784-1422, United States +1 203-770-3800 shermanspto@gmail.com 2 Route 37 E, Sherman, CT, 06784-1422, United States
Andrea Maloney Officer 2 Route 37 E, Sherman, CT, 06784-1422, United States - - 2 Route 37 E, Sherman, CT, 06784-1422, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282824 2024-10-14 - Annual Report Annual Report -
BF-0011384595 2023-10-22 - Annual Report Annual Report -
BF-0010855472 2022-09-09 - Annual Report Annual Report -
BF-0009692679 2022-09-09 - Annual Report Annual Report 2015
BF-0009692677 2022-09-09 - Annual Report Annual Report 2014
BF-0009692676 2022-09-09 - Annual Report Annual Report 2016
BF-0009692681 2022-09-09 - Annual Report Annual Report 2013
BF-0009692683 2022-09-09 - Annual Report Annual Report 2020
BF-0009692678 2022-09-09 - Annual Report Annual Report 2017
BF-0009692682 2022-09-09 - Annual Report Annual Report 2018
See something incorrect or outdated?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