Entity Name: | DOMINICAN FATHERS AND SISTERS OF THE IMMACULATE HEART OF MARY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Mar 1988 |
Business ALEI: | 0214922 |
Annual report due: | 10 Mar 2025 |
Business address: | 13501 Highland Rd, Hartland, MI, 48353-3126, United States |
Mailing address: | 13501 HIGHLAND ROAD, REGINA PACIS MOTHERHOUSE, HARTLAND, MI, United States, 48353 |
Place of Formation: | CONNECTICUT |
E-Mail: | jsdominican@gmail.com |
NAICS
813110 Religious OrganizationsThis 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
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT LEE NEVILLEAKAMOSTREVR.L.NEVILLE | Director | 13501 HIGHLAND ROAD, HARTLAND, MI, 48353, United States | 2810 ALLISON LANE, HIGHLAND, MI, 48357, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RHONDA LEE PHILLIPS/MOTHER CLARE MARI | Officer | 13501 HIGHLAND ROAD REGINA PACIS MOTHERHOUSE, HARTLAND, MI, 48353, United States | 13501 HIGHLAND ROAD REGINA PACIS MOTHERHOUSE, HARTLAND, MI, 48353, United States |
SERENA ANNE KING/AKA MOTHER MAR | Officer | 13501 HIGHLAND ROAD, HARTLAND, MI, 48353, United States | 13501 HIGHLAND ROAD, HARTLAND, MI, 48353, United States |
THERESA P. MENDES/AKA SISTER MAR | Officer | 13501 Highland Road, Hartland, MI, 48353, United States | 13501 Highland Road, Hartland, MI, 48353, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012187332 | 2024-03-10 | - | Annual Report | Annual Report | - |
BF-0011387216 | 2023-03-09 | - | Annual Report | Annual Report | - |
BF-0010390117 | 2022-03-10 | - | Annual Report | Annual Report | 2022 |
0007225001 | 2021-03-11 | - | Annual Report | Annual Report | 2021 |
0006852900 | 2020-03-28 | - | Annual Report | Annual Report | 2020 |
0006436134 | 2019-03-08 | - | Annual Report | Annual Report | 2019 |
0006200791 | 2018-06-14 | - | Interim Notice | Interim Notice | - |
0006150035 | 2018-04-02 | - | Annual Report | Annual Report | 2018 |
0006080608 | 2018-02-09 | 2018-02-09 | Change of Agent | Agent Change | - |
0005993702 | 2018-01-01 | - | Annual Report | Annual Report | 2017 |
Sources: 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