WASHINGTON GARDEN CLUB, INC.
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | WASHINGTON GARDEN CLUB, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Aug 1998 |
Business ALEI: | 0600835 |
Annual report due: | 28 Aug 2025 |
Business address: | 125 POPPLE SWAMP ROAD, CORNWALL BRIDGE, CT, 06754, United States |
Mailing address: | P.O. BOX 228, WASHINGTON DEPOT, CT, United States, 06794 |
ZIP code: | 06754 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | mpurnell@snet.net |
NAICS
813410 Civic and Social OrganizationsThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DAVID S. MILES | Agent | 1 TITUS ROAD, PO BOX 362, WASHINGTON DEPOT, CT, 06794, United States | +1 860-868-6624 | mpurnell@snet.net | 22 TEN ROD ROAD, SOUTH KENT, CT, 06785, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARGUERITE PURNELL | Officer | 125 POPPLE SWAMP ROAD, CORNWALL BRIDGE, CT, 06754, United States | 125 POPPLE SWAMP ROAD, CORNWALL BRIDGE, CT, 06754, United States |
Susie Magee | Officer | - | 11 Harmony Trl, New Milford, CT, 06776-2052, United States |
Liz Fenton | Officer | - | 91 Quarry Ridge Rd, New Preston, CT, 06777-1624, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0009699-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | ACTIVE | - | - | - | - |
RAFF.01433-CL 2 | RAFFLE PERMIT CLASS 2 | CLOSED | VERIFICATION STATEMENT COMPLETE | 2013-09-15 | 2013-09-15 | 2013-11-15 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012172662 | 2024-08-28 | - | Annual Report | Annual Report | - |
BF-0011148049 | 2023-08-28 | - | Annual Report | Annual Report | - |
BF-0010703782 | 2022-08-01 | - | Annual Report | Annual Report | - |
BF-0009809695 | 2022-07-10 | - | Annual Report | Annual Report | - |
0006991843 | 2020-09-25 | - | Interim Notice | Interim Notice | - |
0006991856 | 2020-09-25 | - | Change of Business Address | Business Address Change | - |
0006955952 | 2020-07-31 | - | Annual Report | Annual Report | 2020 |
0006594169 | 2019-07-10 | - | Annual Report | Annual Report | 2019 |
0006218614 | 2018-07-18 | - | Annual Report | Annual Report | 2018 |
0005900480 | 2017-08-01 | - | Annual Report | Annual Report | 2017 |
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