Entity Name: | CLEVELAND BAY HORSE SOCIETY OF NORTH AMERICA, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Jul 1993 |
Business ALEI: | 0288441 |
Annual report due: | 15 Jul 2025 |
Business address: | 10774 FM 39 NORTH, JEWETT, TX, 75846, United States |
Mailing address: | PO BOX 391, JEWETT, TX, United States, 75846 |
Place of Formation: | CONNECTICUT |
E-Mail: | cbhsna.secretary@gmail.com |
NAICS
112920 Horses and Other Equine ProductionThis industry comprises establishments primarily engaged in raising horses, mules, donkeys, and other equines. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Deborah Brown | Agent | 96 Squire Rd, Roxbury, CT, 06783-1719, United States | +1 860-354-7415 | deborah9307@sbcglobal.net | 67 Mattabasset Dr, Meriden, CT, 06450-7431, United States |
Name | Role | Residence address |
---|---|---|
SUZANNE MOHLER | Officer | NONE, HEALDSBURG, CA, 95448, United States |
GABRIELLE GORDON | Officer | 76 CORRAL DRIVE NORTH, KELLER, TX, 76244, United States |
MILINDA ELLIS | Officer | 10774 N FM 39, JEWETT, TX, 75846, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012288361 | 2024-07-15 | - | Annual Report | Annual Report | - |
BF-0011255282 | 2023-07-13 | - | Annual Report | Annual Report | - |
BF-0010303855 | 2022-07-21 | - | Annual Report | Annual Report | 2022 |
BF-0009760249 | 2021-07-14 | - | Annual Report | Annual Report | - |
0006942291 | 2020-07-08 | - | Annual Report | Annual Report | 2020 |
0006593761 | 2019-07-10 | - | Annual Report | Annual Report | 2019 |
0006213316 | 2018-07-11 | - | Annual Report | Annual Report | 2018 |
0005896964 | 2017-07-28 | - | Annual Report | Annual Report | 2017 |
0005609587 | 2016-07-22 | - | Annual Report | Annual Report | 2016 |
0005359313 | 2015-07-02 | - | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website