Search icon

CHRISTIAN COMMUNITY COMMISSION, INCORPORATED

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

Company Details

Entity Name: CHRISTIAN COMMUNITY COMMISSION, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Mar 1997
Business ALEI: 0559510
Annual report due: 31 Mar 2025
Business address: 94 DIAMOND ST, NEW HAVEN, CT, 06515, United States
Mailing address: P.O. BOX 3003, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: deedeelegs2@yahoo.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
EUGENE BRUNSON Officer 94 DIAMOND ST, NEW HAVEN, CT, 06515, United States 172 MITCHELL DRIVE, NEW HAVEN, CT, 06513, United States
GERALDINE HANDY MORRIS Officer 94 DIAMOND ST, NEW HAVEN, CT, 06515, United States 94 DIAMOND ST, NEW HAVEN, CT, 06515, United States

Agent

Name Role Business address Phone E-Mail Residence address
DONALD MORRIS Agent 94 Diamond Street, NEW HAVEN, CT, 06515, United States +1 203-624-9228 deedeelegs2@yahoo.com 94 Diamond Street, NEW HAVEN, CT, 06515, United States

Director

Name Role Business address Phone E-Mail Residence address
DONALD MORRIS Director 94 DIAMOND ST, NEW HAVEN, CT, 06515, United States +1 203-624-9228 deedeelegs2@yahoo.com 94 Diamond Street, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012162197 2024-05-31 - Annual Report Annual Report -
BF-0011268198 2023-08-17 - Annual Report Annual Report -
BF-0009912650 2023-08-17 - Annual Report Annual Report -
BF-0010794756 2023-08-17 - Annual Report Annual Report -
BF-0011916085 2023-08-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009504509 2022-06-08 - Annual Report Annual Report 2020
0006891252 2020-04-23 - Annual Report Annual Report 2017
0006891248 2020-04-23 - Annual Report Annual Report 2015
0006891249 2020-04-23 - Annual Report Annual Report 2016
0006891255 2020-04-23 - Annual Report Annual Report 2018
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