Search icon

SOUTHINGTON LODGE B.P.O.E. NO. 1669, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SOUTHINGTON LODGE B.P.O.E. NO. 1669, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Mar 1993
Business ALEI: 0284863
Annual report due: 26 Mar 2026
Business address: 114 MAIN ST, SOUTHINGTON, CT, 06489, United States
Mailing address: P.O. BOX 816, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: blkrcksvc@aol.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
MICHAEL JOHNSON Agent 114 MAIN STREET, SOUTHINGTON, CT, 06489, United States +1 860-966-4106 BLKRCKSVC@AOL.COM 4151 SOUTH PIPKIN ROAD, LAKELAND, FL, 33811, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL A. JOHNSON Officer 114 MAIN STREET, SOUTHINGTON, CT, 06489, United States - - 7 SCHENONE COURT, PLAINVILLE, CT, 06062, United States
Cynthia Voorhees Officer - - - 35 Windsor Way, Southington, CT, 06489-3838, United States
Dana Charette Officer - - - 3 Clover Place, Cos Cob, CT, 06807, United States
MICHAEL JOHNSON Officer 114 MAIN STREET, SOUTHINGTON, CT, 06489, United States +1 860-966-4106 BLKRCKSVC@AOL.COM 4151 SOUTH PIPKIN ROAD, LAKELAND, FL, 33811, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSP.0000214 TEMPORARY SPECIAL CLUB LIQUOR INACTIVE - - 2003-10-04 2003-10-05
LSP.0000215 TEMPORARY SPECIAL CLUB LIQUOR INACTIVE - - 2003-10-11 2003-10-12
LCA.0008317 CAFE LIQUOR INACTIVE - - - -
LSP.0001809 TEMPORARY SPECIAL CLUB LIQUOR INACTIVE - 2014-10-10 2014-10-10 2014-10-12
LSP.0001808 TEMPORARY SPECIAL CLUB LIQUOR INACTIVE - 2014-10-03 2014-10-03 2014-10-05
LSP.0001666 TEMPORARY SPECIAL CLUB LIQUOR INACTIVE - 2010-10-08 2010-10-08 2010-10-10
LSP.0001665 TEMPORARY SPECIAL CLUB LIQUOR INACTIVE - 2010-10-01 2010-10-01 2010-10-03
LSP.0001616 TEMPORARY SPECIAL CLUB LIQUOR INACTIVE - 2009-10-09 2009-10-09 2009-10-11
LSP.0001615 TEMPORARY SPECIAL CLUB LIQUOR INACTIVE - 2009-10-02 2009-10-02 2009-10-04
LSP.0001571 TEMPORARY SPECIAL CLUB LIQUOR INACTIVE - 2008-10-03 2008-10-02 2008-10-05

History

Type Old value New value Date of change
Name change SOUTHINGTON ELKS, INC. SOUTHINGTON LODGE B.P.O.E. NO. 1669, INC. 1996-04-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012921152 2025-04-15 - Annual Report Annual Report -
BF-0012391034 2024-07-13 - Annual Report Annual Report -
BF-0011394825 2023-05-07 - Annual Report Annual Report -
BF-0010277597 2022-04-30 - Annual Report Annual Report 2022
0007348462 2021-05-20 - Annual Report Annual Report 2021
0006979385 2020-09-15 - Annual Report Annual Report 2020
0006517318 2019-04-02 - Annual Report Annual Report 2018
0006517322 2019-04-02 - Annual Report Annual Report 2019
0005830617 2017-05-01 - Annual Report Annual Report 2015
0005830620 2017-05-01 - Annual Report Annual Report 2017
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