HIGHLAND FESTIVAL ASSOCIATION OF SCOTLAND, CONNECTICUT, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
813410 Civic and Social OrganizationsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Phone | 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 |
Name | Role | Phone | 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 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 |
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