Search icon

THOMAS J. AND BETTE WOLFF FAMILY CHARITABLE FOUNDATION, INC.

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

Company Details

Entity Name: THOMAS J. AND BETTE WOLFF FAMILY CHARITABLE FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Oct 1985
Business ALEI: 0175170
Annual report due: 10 Oct 2025
Business address: 201 E. CENTER ST, MANCHESTER, CT, 06040, United States
Mailing address: 201 E. CENTER ST, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: wolffcompanies@gmail.com

Industry & Business Activity

NAICS

813219 Other Grantmaking and Giving Services

This U.S. industry comprises establishments (except voluntary health organizations) primarily engaged in raising funds for a wide range of social welfare activities, such as educational, scientific, cultural, and health. Learn more at the U.S. Census Bureau

Agent

Name Role
REID AND RIEGE, P.C. Agent

Officer

Name Role Business address Residence address
DEBRA E. DAVIS Officer 201 E. CENTER ST, MANCHESTER, CT, 06040, United States 451 CANVASBACK RD, MOORESVILLE, NC, 28117, United States
MARY E. WOLFF Officer 201 E. CENTER ST, MANCHESTER, CT, 06040, United States 10433 CORALBERRY WAY, BOYNTON BEACH, FL, 33436, United States

Director

Name Role Business address Residence address
GARY T. WOLFF Director 201 E. CENTER ST, MANCHESTER, CT, 06040, United States 123 CROOKED TRAIL EXT., WOODSTOCK, CT, 06281, United States
GREGORY S. WOLFF Director 201 E. CENTER ST, MANCHESTER, CT, 06040, United States 13207 LOST KEY PLACE, LAKEWOOD RANCH, FL, 34202, United States

History

Type Old value New value Date of change
Name change THOMAS J. WOLFF FAMILY CHARITABLE FOUNDATION, INC. THOMAS J. AND BETTE WOLFF FAMILY CHARITABLE FOUNDATION, INC. 1986-09-29
Name change WOLFF FAMILY CHARITABLE FOUNDATION, INC. THOMAS J. WOLFF FAMILY CHARITABLE FOUNDATION, INC. 1986-04-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012237686 2024-10-04 - Annual Report Annual Report -
BF-0011081653 2023-09-27 - Annual Report Annual Report -
BF-0010199899 2022-09-19 - Annual Report Annual Report 2022
BF-0009820833 2021-09-13 - Annual Report Annual Report -
0006974728 2020-09-08 - Annual Report Annual Report 2020
0006651594 2019-09-26 - Annual Report Annual Report 2019
0006279580 2018-11-14 - Annual Report Annual Report 2018
0006279578 2018-11-14 - Annual Report Annual Report 2017
0005687644 2016-10-24 - Annual Report Annual Report 2015
0005687646 2016-10-24 - Annual Report Annual Report 2016
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