Search icon

CONNECTICUT PUBLIC HEALTH ASSOCIATION, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT PUBLIC HEALTH ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Dec 1984
Business ALEI: 0163484
Annual report due: 03 Dec 2025
Business address: 800 Village Walk, Guilford, CT, 06437, United States
Mailing address: 800 Village Walk, # 231, Guilford, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cpha@cpha.info

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role
WINSHIP SERVICE CORPORATION Agent

Officer

Name Role Business address Residence address
Tekisha Everette Officer - 31 Howland Rd, West Hartford, CT, 06107, United States
RANDY DOMINA Officer 237 Main St, Rockfall, CT, 06481, United States 237 Main St, Rockfall, CT, 06481, United States
ELIZABETH SCHWARTZ Officer SCSU DEPARTMENT OF PUBLIC HEALTH, 501 Crescent St, 144 FARNHAM AVENUE, NEW HAVEN, CT, 06515, United States 18 Imperial Pl, 6G, 144 FARNHAM AVENUE, Provicence, CT, 02903, United States
Pareesa Charmchi Goodwin Officer - 262 Main St, Sturbridge, MA, 01566, United States

Director

Name Role Business address Residence address
Tekisha Everette Director - 31 Howland Rd, West Hartford, CT, 06107, United States
ELIZABETH SCHWARTZ Director SCSU DEPARTMENT OF PUBLIC HEALTH, 501 Crescent St, 144 FARNHAM AVENUE, NEW HAVEN, CT, 06515, United States 18 Imperial Pl, 6G, 144 FARNHAM AVENUE, Provicence, CT, 02903, United States
RANDY DOMINA Director 237 Main St, Rockfall, CT, 06481, United States 237 Main St, Rockfall, CT, 06481, United States
Pareesa Charmchi Goodwin Director - 262 Main St, Sturbridge, MA, 01566, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0055779-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - 2011-08-24 2014-03-03 -

History

Type Old value New value Date of change
Name change CONNECTICUT PUBLIC HEALTH ASSOCIATION FOUNDATION, INC. CONNECTICUT PUBLIC HEALTH ASSOCIATION, INC. 2014-11-18
Name change CONNECTICUT PUBLIC HEALTH RESEARCH AND EDUCATION FUND, INC. CONNECTICUT PUBLIC HEALTH ASSOCIATION FOUNDATION, INC. 2010-05-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049494 2024-11-14 - Annual Report Annual Report -
BF-0011076315 2024-05-09 - Annual Report Annual Report -
BF-0010233143 2024-05-09 - Annual Report Annual Report 2022
BF-0009827938 2021-11-19 - Annual Report Annual Report -
0007040654 2020-12-18 - Annual Report Annual Report 2020
0006700653 2019-12-23 - Annual Report Annual Report 2019
0006293445 2018-12-17 - Annual Report Annual Report 2018
0005999548 2018-01-10 - Annual Report Annual Report 2017
0005726874 2016-12-29 - Annual Report Annual Report 2016
0005525371 2016-03-31 - Annual Report Annual Report 2015
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