Search icon

THE RISING PHOENIX FOUNDATION, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: THE RISING PHOENIX FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jun 1998
Business ALEI: 0595972
Annual report due: 19 Jun 2025
Business address: 186 ECHO LEDGE ROAD P.O. BOX 606, WOODSTOCK, VT, 05091, United States
Mailing address: P.O. BOX 606, WOODSTOCK, VT, United States, 05091
Place of Formation: CONNECTICUT
E-Mail: TEclientnotices@goodwin.com

Industry & Business Activity

NAICS

813211 Grantmaking Foundations

This U.S. industry comprises establishments known as grantmaking foundations or charitable trusts. Establishments in this industry award grants from trust funds based on a competitive selection process or the preferences of the foundation managers and grantors; or fund a single entity, such as a museum or university. Learn more at the U.S. Census Bureau

Agent

Name Role
WINSHIP SERVICE CORPORATION Agent

Officer

Name Role Residence address
BRUCE G. DANLY Officer 11716 GREGERSCROFT ROAD, POTOMAC, MD, 20854, United States
CHARLOTTE COLBY DANLY Officer 186 ECHO LEDGE ROAD, P.O. BOX 606, WOODSTOCK, VT, 05091, United States

Director

Name Role Residence address
BRUCE G. DANLY Director 11716 GREGERSCROFT ROAD, POTOMAC, MD, 20854, United States
ALISON DANLY LAZEAR Director 164 DOLIFF ROAD, ALTON, ME, 04468, United States
CHARLOTTE COLBY DANLY Director 186 ECHO LEDGE ROAD, P.O. BOX 606, WOODSTOCK, VT, 05091, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268475 2024-06-03 - Annual Report Annual Report -
BF-0011147905 2023-06-07 - Annual Report Annual Report -
BF-0010349563 2022-05-20 - Annual Report Annual Report 2022
0007359247 2021-06-03 - Annual Report Annual Report 2021
0006901788 2020-05-11 - Annual Report Annual Report 2020
0006585937 2019-06-26 - Annual Report Annual Report 2019
0006280570 2018-11-14 2018-11-14 Corrected Report Corrected Report -
0006188598 2018-05-23 - Annual Report Annual Report 2018
0006033717 2018-01-25 - Annual Report Annual Report 2017
0006033699 2018-01-25 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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