Search icon

THE EXCHANGE CLUB FAMILY LIFE FOUNDATION OF GREATER WATERBURY, CT, INC.

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

Company Details

Entity Name: THE EXCHANGE CLUB FAMILY LIFE FOUNDATION OF GREATER WATERBURY, CT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jan 1998
Business ALEI: 0581978
Annual report due: 29 Jan 2026
Business address: 173 KENDALL CIR, WATERBURY, CT, 06708, United States
Mailing address: P.O. BOX 297, CHESHIRE, CT, United States, 06410
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: john@palmerilaw.com
E-Mail: Exchange@palmerilaw.com

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
ANNETTE PETRUZZI Agent 173 KENDALL CIRCLE, WATERBURY, CT, 06708, United States +1 203-525-7207 adpetruzzi@sbcglobal.net 173 KENDALL CIRCLE, WATERBURY, CT, 06708, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANNETTE PETRUZZI Officer 436 SLATES ROAD, NEW BRITAIN, CT, 06053, United States +1 203-525-7207 adpetruzzi@sbcglobal.net 173 KENDALL CIRCLE, WATERBURY, CT, 06708, United States
JOHN J. PALMERI Officer 515 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States - - 125 FLAGLER AVENUE, CHESHIRE, CT, 06410, United States

Director

Name Role Business address Phone E-Mail Residence address
ANNETTE PETRUZZI Director 436 SLATES ROAD, NEW BRITAIN, CT, 06053, United States +1 203-525-7207 adpetruzzi@sbcglobal.net 173 KENDALL CIRCLE, WATERBURY, CT, 06708, United States
JOHN J. PALMERI Director 515 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States - - 125 FLAGLER AVENUE, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932657 2025-01-16 - Annual Report Annual Report -
BF-0012184274 2024-01-17 - Annual Report Annual Report -
BF-0011264756 2023-02-02 - Annual Report Annual Report -
BF-0010176569 2022-03-13 - Annual Report Annual Report 2022
0007324638 2021-05-05 - Annual Report Annual Report 2021
0006746638 2020-02-07 - Annual Report Annual Report 2020
0006643101 2019-09-11 - Annual Report Annual Report 2018
0006643103 2019-09-11 - Annual Report Annual Report 2019
0005744332 2017-01-18 - Annual Report Annual Report 2017
0005528712 2016-04-05 - Annual Report Annual Report 2016
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