Entity Name: | SAINT MARGUERITE'S ROMAN CATHOLIC CHURCH CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Jul 1982 |
Business ALEI: | 0131988 |
Annual report due: | 01 Jul 2025 |
Business address: | 138 CANDLEWOOD LAKE ROAD, BROOKFIELD, CT, 06804, United States |
Mailing address: | 138 CANDLEWOOD LAKE ROAD, BROOKFIELD, CT, United States, 06804 |
ZIP code: | 06804 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | frjordan@diobpt.org |
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 | Phone | Residence address | |
---|---|---|---|---|---|
Rev. Msgr. Robert Kinnally | Officer | 238 Jewett Ave, Bridgeport, CT, 06606-2845, United States | - | - | 238 Jewett Ave, Bridgeport, CT, 06606-2845, United States |
Shawn Jordan | Officer | 138 CANDLEWOOD LAKE ROAD, BROOKFIELD, CT, 06804, United States | +1 203-448-6848 | frjordan@diobpt.org | 138 CANDLEWOOD LAKE ROAD, BROOKFIELD, CT, 06804, United States |
Most Rev. Frank Caggiano | Officer | 238 Jewett Ave, Bridgeport, CT, 06606-2845, United States | - | - | 238 Jewett Ave, Bridgeport, CT, 06606-2845, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Shawn Jordan | Agent | 138 CANDLEWOOD LAKE ROAD, BROOKFIELD, CT, 06804, United States | +1 203-448-6848 | frjordan@diobpt.org | 138 CANDLEWOOD LAKE ROAD, BROOKFIELD, CT, 06804, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012282542 | 2024-06-01 | - | Annual Report | Annual Report | - |
BF-0011382705 | 2023-06-02 | - | Annual Report | Annual Report | - |
BF-0010262296 | 2022-06-01 | - | Annual Report | Annual Report | 2022 |
BF-0010144837 | 2021-11-09 | 2021-11-09 | Change of Agent | Agent Change | - |
BF-0009758669 | 2021-09-30 | - | Annual Report | Annual Report | - |
0006940879 | 2020-07-06 | - | Annual Report | Annual Report | 2020 |
0006585675 | 2019-06-17 | 2019-06-17 | Change of Agent | Agent Change | - |
0006572603 | 2019-06-11 | - | Annual Report | Annual Report | 2017 |
0006572623 | 2019-06-11 | - | Annual Report | Annual Report | 2019 |
0006572619 | 2019-06-11 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1071507309 | 2020-04-28 | 0156 | PPP | 138 CANDLEWOOD LAKE RD, BROOKFIELD, CT, 06804-2120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5101958300 | 2021-01-25 | 0156 | PPS | 138 Candlewood Lake Rd, Brookfield, CT, 06804-2120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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