Search icon

WASHINGTON GARDEN CLUB, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

License

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

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
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