Search icon

IWO JIMA SURVIVORS ASSOCIATION, INC

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

Company Details

Entity Name: IWO JIMA SURVIVORS ASSOCIATION, INC
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Aug 1990
Business ALEI: 0251650
Annual report due: 09 Aug 2024
Business address: 35 HEMLOCK ROAD, BRANFORD, CT, 06405, United States
Mailing address: 35 HEMLOCK ROAD, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: iwojimasurvivors@yahoo.com

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
Marianne Mihalyo Agent 61 Matthew Rd, East Hartford, CT, 06108-1822, United States +1 860-810-8736 iwojimasurvivors@yahoo.com 61 Matthew Rd, East Hartford, CT, 06108-1822, United States

Officer

Name Role Business address Phone E-Mail Residence address
Donald Twarowski Officer 35 HEMLOCK ROAD, BRANFORD, CT, 06405, United States - - 35 HEMLOCK ROAD, BRANFORD, CT, 06405, United States
Marianne Mihalyo Officer 61 Matthew Rd, East Hartford, CT, 06108-1822, United States +1 860-810-8736 iwojimasurvivors@yahoo.com 61 Matthew Rd, East Hartford, CT, 06108-1822, United States

History

Type Old value New value Date of change
Name change IWO JIMA SURVIVORS ASSOCIATION OF CONNECTICUT, INC. IWO JIMA SURVIVORS ASSOCIATION, INC 2001-03-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011390440 2023-07-26 - Annual Report Annual Report -
BF-0009960596 2023-01-13 - Annual Report Annual Report -
BF-0008223599 2023-01-13 - Annual Report Annual Report 2020
BF-0010857936 2023-01-13 - Annual Report Annual Report -
BF-0008223598 2023-01-13 - Annual Report Annual Report 2019
BF-0008223600 2023-01-12 - Annual Report Annual Report 2018
BF-0008223602 2023-01-11 - Annual Report Annual Report 2017
BF-0008223601 2023-01-11 - Annual Report Annual Report 2016
BF-0008223603 2023-01-09 - Annual Report Annual Report 2015
BF-0011058042 2022-11-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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