Search icon

FIRST BAPTIST CHURCH OF WATERFORD, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FIRST BAPTIST CHURCH OF WATERFORD, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 1986
Business ALEI: 0183506
Annual report due: 22 May 2025
Business address: 105 ROPE FERRY RD., WATERFORD, CT, 06385, United States
Mailing address: 105 ROPE FERRY ROAD, WATERFORD, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
E-Mail: fbcwaterford@gmail.com

Industry & Business Activity

NAICS

813110 Religious Organizations

This 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

Agent

Name Role Business address Phone E-Mail Residence address
Andrew Meeks Agent 105 Rope Ferry Rd, Waterford, CT, 06385-2619, United States +1 757-692-0719 ne.consumer@outlook.com 100 Plaza Ct, 811, Groton, CT, 06340, United States

Officer

Name Role Business address Residence address
AMY SULLIVAN Officer 105 ROPE FERRY RD., WATERFORD, CT, 06385, United States 105 ROPE FERRY RD., WATERFORD, CT, 06385, United States
Jan Lichtenwalter Officer 105 ROPE FERRY RD., WATERFORD, CT, 06385, United States 105 ROPE FERRY RD., WATERFORD, CT, 06385, United States
ANDREW MEEKS Officer 105 ROPE FERRY RD., WATERFORD, CT, 06585, United States 105 ROPE FERRY RD., WATERFORD, CT, 06585, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012237951 2024-05-17 - Annual Report Annual Report -
BF-0011080786 2023-05-19 - Annual Report Annual Report -
BF-0010649575 2022-07-01 - Annual Report Annual Report -
BF-0009756044 2022-06-19 - Annual Report Annual Report -
0007228355 2021-03-13 - Annual Report Annual Report 2020
0006534216 2019-04-15 - Annual Report Annual Report 2018
0006534222 2019-04-15 - Annual Report Annual Report 2019
0005836878 2017-05-06 - Annual Report Annual Report 2017
0005596226 2016-07-05 - Annual Report Annual Report 2016
0005328895 2015-05-08 - 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See something incorrect or outdated?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