Search icon

HARTFORD GAY AND LESBIAN HEALTH COLLECTIVE, INC. dba THE HEALTH COLLECTIVE

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

Company Details

Entity Name: HARTFORD GAY AND LESBIAN HEALTH COLLECTIVE, INC. dba THE HEALTH COLLECTIVE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jan 1986
Business ALEI: 0178609
Annual report due: 08 Jan 2026
Mailing address: PO BOX 2094, HARTFORD, CT, United States, 06145
Business address: 64 Church Street, Manchester, CT, 06040, United States
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: davidg@healthcollective.org

Industry & Business Activity

NAICS

621498 All Other Outpatient Care Centers

This U.S. industry comprises establishments with medical staff primarily engaged in providing general or specialized outpatient care (except family planning centers, outpatient mental health and substance abuse centers, HMO medical centers, kidney dialysis centers, and freestanding ambulatory surgical and emergency centers). Centers or clinics of health practitioners with different degrees from more than one industry practicing within the same establishment (e.g., Doctor of Medicine and Doctor of Dental Medicine) are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Kristin Campannelli Officer 175 Scott Swamp Rd, Farmington, CT, 06032, United States - - 30 Saw Mill Dr, Berlin, CT, 06037-4055, United States
E.John McGarvey Officer 967 Farmington Ave., West Hartford, CT, 06107, United States - - 41 Kenyon St, Hartford, CT, 06105-2506, United States
NICHOLAS SHERIDAN Officer 71 Raymond Rd., WEST HARTFORD, CT, 06107, United States - - 9 NEWPORT AVE, WEST HARTFORD, CT, 06107, United States
Hugh Sokoloski Officer 90 State House Square, 8th Floor, Hartford, CT, 06103, United States - - 3049 Route 1, West Guilford, CT, 06437, United States
David Grant Officer 1841 BROAD STREET, HARTFORD, CT, 06114, United States +1 860-951-5869 davidg@healthcollective.org 274 Tryon St, South Glastonbury, CT, 06073-2020, United States

Director

Name Role Business address Phone E-Mail Residence address
Tony Ciccone Director - - - 89 Noah Lane, Tolland, CT, 06084, United States
David Grant Director 1841 BROAD STREET, HARTFORD, CT, 06114, United States +1 860-951-5869 davidg@healthcollective.org 274 Tryon St, South Glastonbury, CT, 06073-2020, United States
Elise Schreier Director 1 Tower Square 7MS, Hartford, CT, 06183, United States - - 5 Lexington Rd, East Hartford, CT, 06118-3581, United States
Rosa Klaneski Director 3651 Main St, Suite 200, Stratford, CT, 06614, United States - - 8 Farmington Meadow Dr, Farmington, CT, 06032-2040, United States
Danielle Brochu Director 1678 Asylum Ave, West Hartford, CT, 06117, United States - - 94 Herbert Dr, East Hartford, CT, 06118, United States
Ronald Funaro Director - - - 8 Newport Ave., West Hartford, CT, 06107, United States

Agent

Name Role Business address Phone E-Mail Residence address
David Grant Agent 64 Church Street, Manchester, CT, 06040, United States +1 860-951-5869 davidg@healthcollective.org 274 Tryon St, South Glastonbury, CT, 06073-2020, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0004129 PUBLIC CHARITY ACTIVE CURRENT - 2024-06-01 2025-05-31
OPC.0000302 Outpatient Clinic ACTIVE CURRENT 2008-07-01 2023-07-01 2026-06-30

History

Type Old value New value Date of change
Name change HARTFORD GAY AND LESBIAN HEALTH COLLECTIVE, INC. HARTFORD GAY AND LESBIAN HEALTH COLLECTIVE, INC. dba THE HEALTH COLLECTIVE 2024-05-20
Name change HARTFORD GAY HEALTH COLLECTIVE, INC. HARTFORD GAY AND LESBIAN HEALTH COLLECTIVE, INC. 1987-08-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907374 2025-01-08 - Annual Report Annual Report -
BF-0012643182 2024-05-20 2024-05-20 Name Change Amendment Certificate of Amendment -
BF-0012239775 2024-01-05 - Annual Report Annual Report -
BF-0011081612 2023-01-03 - Annual Report Annual Report -
BF-0010177295 2022-04-06 - Annual Report Annual Report 2022
0007129985 2021-02-05 - Annual Report Annual Report 2021
0006913083 2020-05-28 - Annual Report Annual Report 2020
0006517311 2019-04-02 - Annual Report Annual Report 2019
0006163869 2018-04-17 - Annual Report Annual Report 2017
0006163934 2018-04-17 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003433128 Active OFS 2021-03-26 2026-05-12 AMENDMENT

Parties

Name HARTFORD GAY AND LESBIAN HEALTH COLLECTIVE, INC. dba THE HEALTH COLLECTIVE
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003103953 Active OFS 2016-02-23 2026-05-12 AMENDMENT

Parties

Name HARTFORD GAY AND LESBIAN HEALTH COLLECTIVE, INC. dba THE HEALTH COLLECTIVE
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0002814844 Active OFS 2011-05-12 2026-05-12 ORIG FIN STMT

Parties

Name HARTFORD GAY AND LESBIAN HEALTH COLLECTIVE, INC. dba THE HEALTH COLLECTIVE
Role Debtor
Name TD BANK, N.A.
Role Secured Party
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