Search icon

THE MONROE NEWCOMERS AND NEIGHBORS CLUB, INC.

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

Company Details

Entity Name: THE MONROE NEWCOMERS AND NEIGHBORS CLUB, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Sep 1988
Business ALEI: 0223723
Annual report due: 28 Sep 2025
Business address: Route 111 Box 652, Monroe, CT, 06468, United States
Mailing address: PO Box 652, Monroe, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: monroeneighbors@gmail.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Shamilka Nilaweera Officer - +1 203-451-3943 monroeneighbors@gmail.com 16 Rustic Ln, Monroe, CT, 06468-1285, United States
Dana Weed Officer - - - 7 Cannon Way, Monroe, CT, 06468-5202, United States
JOANNE HOOVER Officer 414 CROSS HILL RD, MONROE, CT, 06468, United States - - 414 CROSS HILL RD, MONROE, CT, 06468, United States
KATE BRIGGS Officer 11 CANNON WAY, MONROE, CT, 06468, United States - - 11 CANNON WAY, MONROE, CT, 06468, United States

Agent

Name Role Business address Phone E-Mail Residence address
Shamilka Nilaweera Agent 16 Rustic Ln, Monroe, CT, 06468, United States +1 203-451-3943 monroeneighbors@gmail.com 16 Rustic Ln, Monroe, CT, 06468-1285, United States

History

Type Old value New value Date of change
Name change WELCOME CLUB OF MONROE, INC. THE MONROE NEWCOMERS AND NEIGHBORS CLUB, INC. 1998-06-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012218365 2024-09-27 - Annual Report Annual Report -
BF-0011386579 2023-09-28 - Annual Report Annual Report -
BF-0010262344 2022-09-23 - Annual Report Annual Report 2022
BF-0009815822 2021-09-30 - Annual Report Annual Report -
0006993942 2020-09-30 - Annual Report Annual Report 2020
0006652247 2019-09-30 - Annual Report Annual Report 2019
0006252543 2018-09-28 - Annual Report Annual Report 2018
0005934883 2017-09-26 - Annual Report Annual Report 2017
0005655673 2016-09-21 - Annual Report Annual Report 2016
0005412728 2015-10-15 - 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