Entity Name: | GLENBROOK NEIGHBORHOOD ASSOCIATION INC. (GNA) |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Sep 2000 |
Business ALEI: | 0661199 |
Annual report due: | 14 Sep 2025 |
NAICS code: | 813410 - Civic and Social Organizations |
Business address: | 49 Elmbrook Dr, Stamford CT 06906, Stamford, CT, 06906-1111, United States |
Mailing address: | PO BOX 2352, STAMFORD, CT, United States, 06906 |
ZIP code: | 06906 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | glenbrookneighborhoodassoc@gmail.com |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MARIE F. METZ | Agent | 596 Glenbrook Road, #7, STAMFORD, CT, 06906, United States | +1 203-253-1258 | mmetz@snet.net | 596 GLENBROOK RD, #7, STAMFORD, CT, 06906, United States |
Name | Role | Residence address |
---|---|---|
MERYL MCDANIEL | Officer | 49 ELMBROOK DR., STAMFORD, CT, 06906, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012151238 | 2024-08-19 | No data | Annual Report | Annual Report | No data |
BF-0011397520 | 2023-09-14 | No data | Annual Report | Annual Report | No data |
BF-0010387445 | 2022-09-02 | No data | Annual Report | Annual Report | 2022 |
BF-0009814346 | 2021-09-15 | No data | Annual Report | Annual Report | No data |
0007023828 | 2020-11-13 | 2020-11-13 | Change of Agent | Agent Change | No data |
0006976565 | 2020-09-10 | No data | Annual Report | Annual Report | 2020 |
0006615409 | 2019-08-06 | No data | Annual Report | Annual Report | 2019 |
0006615403 | 2019-08-06 | No data | Annual Report | Annual Report | 2018 |
0005930032 | 2017-09-19 | No data | Annual Report | Annual Report | 2017 |
0005632754 | 2016-08-17 | No data | Annual Report | Annual Report | 2016 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website