Search icon

DOMINICAN FATHERS AND SISTERS OF THE IMMACULATE HEART OF MARY, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

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
INCORP SERVICES, INC. Agent

Director

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

Officer

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

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
See something incorrect or outdated? Let us know

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