Search icon

HIGHLAND FESTIVAL ASSOCIATION OF SCOTLAND, CONNECTICUT, INC.

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

Company Details

Entity Name: HIGHLAND FESTIVAL ASSOCIATION OF SCOTLAND, CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 1990
Business ALEI: 0247578
Annual report due: 11 Apr 2026
Business address: 96 WALDO ROAD, SCOTLAND, CT, 06264, United States
Mailing address: PO BOX 212, SCOTLAND, CT, United States, 06264
ZIP code: 06264
County: Windham
Place of Formation: CONNECTICUT
E-Mail: INFO@SCOTLANDGAMES.ORG

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
JOANNE TODD Agent 233 MAIN STREET, MANCHESTER, CT, 06042, United States +1 860-977-7702 joanne@nefamily.coop 150 BROOKLYN TURNPIKE, SCOTLAND, CT, 06264, United States

Officer

Name Role Phone E-Mail Residence address
JOANNE TODD Officer +1 860-977-7702 joanne@nefamily.coop 150 BROOKLYN TURNPIKE, SCOTLAND, CT, 06264, United States
BONNIE BANKS Officer - - 527 NEW LONDON TURNPIKE, STONINGTON, CT, 06378, United States
Paul Copenhagen Officer - - 102 Plain Hill Road, Baltic, CT, 06330, United States

Director

Name Role Phone E-Mail Residence address
JOANNE TODD Director +1 860-977-7702 joanne@nefamily.coop 150 BROOKLYN TURNPIKE, SCOTLAND, CT, 06264, United States
BONNIE BANKS Director - - 527 NEW LONDON TURNPIKE, STONINGTON, CT, 06378, United States
WILLIAM SYME Director - - 309 STATION ROAD, SCOTLAND, CT, 06264, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012916184 2025-04-02 - Annual Report Annual Report -
BF-0012266842 2024-04-24 - Annual Report Annual Report -
BF-0011391975 2023-10-06 - Annual Report Annual Report -
BF-0011027215 2022-10-04 2022-10-04 Reinstatement Certificate of Reinstatement -
BF-0010988067 2022-08-29 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010612444 2022-05-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004452275 2011-04-01 - Annual Report Annual Report 2011
0004191797 2010-04-30 - Annual Report Annual Report 2010
0003925700 2009-04-08 - Annual Report Annual Report 2009
0003708848 2008-05-06 - Annual Report Annual Report 2008
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