Search icon

GOVERNMENT FINANCE OFFICERS' ASSOCIATION OF CONNECTICUT, INC.

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

Company Details

Entity Name: GOVERNMENT FINANCE OFFICERS' ASSOCIATION OF CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Jan 1987
Business ALEI: 0193317
Annual report due: 12 Jan 2026
Business address: 31 PARK STREET, GUILFORD, CT, 06437, United States
Mailing address: TOWN OF GUILFORD 31 PARK STREET, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: malavasim@ci.guilford.ct.us

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
KEVIN REDMOND Officer - - - 400 MAIN STREET, RIDGEFIELD, CT, 06877, United States
MARYJANE MALAVASI Officer 31 PARK STREET, GUILFORD, CT, 06437, United States +1 860-759-5716 MALAVASIM@CI.GUILFORD.CT.US 28 ALGER ROAD, EAST HADDAM, CT, 06423, United States
KEVIN MCNABOLA Officer 135 EAST MAIN ST., MERIDEN, CT, 06450, United States - - 135 EAST MAIN ST., MERIDEN, CT, 06450, United States
LUNDA ASMANI Officer - - - 125 East Ave, Norwalk, CT, 06851-5702, United States
DAWN SAVO Officer 2725 Main Street Room 200, STRATFORD, CT, 06615, United States - - 2725 Main Street Room 200, STRATFORD, CT, 06615, United States

Agent

Name Role Business address Phone E-Mail Residence address
MARYJANE MALAVASI Agent 31 PARK STREET, GUILFORD, CT, 06437, United States +1 860-759-5716 MALAVASIM@CI.GUILFORD.CT.US 28 ALGER ROAD, EAST HADDAM, CT, 06423, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012908342 2025-01-30 - Annual Report Annual Report -
BF-0012277765 2024-01-12 - Annual Report Annual Report -
BF-0011383596 2023-01-20 - Annual Report Annual Report -
BF-0010175152 2022-03-01 - Annual Report Annual Report 2022
0007064070 2021-01-14 - Annual Report Annual Report 2021
0006725230 2020-01-14 - Annual Report Annual Report 2020
0006294944 2018-12-18 - Annual Report Annual Report 2019
0006000342 2018-01-10 - Annual Report Annual Report 2018
0005737382 2017-01-12 - Annual Report Annual Report 2017
0005502016 2016-03-04 - 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