Search icon

BREAKTHROUGH MINISTRIES, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: BREAKTHROUGH MINISTRIES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Apr 2001
Business ALEI: 0680111
Annual report due: 27 Apr 2025
Business address: 85 LAKE STREET, SOUTH WINDSOR, CT, 06074, United States
Mailing address: PO BOX 420, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: gle5656@gmail.com

Industry & Business Activity

NAICS

813110 Religious Organizations

This industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, mosques, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
GARNETT L. EDWARDS Agent 85 LAKE STREET, SOUTH WINDSOR, CT, 06074, United States +1 860-805-1038 gle5656@gmail.com 85 LAKE STREET, SOUTH WINDSOR, CT, 06074, United States

Director

Name Role Business address Residence address
ALECIA EDWARDS Director 85 LAKE STREET, SOUTH WINDSOR, CT, 06074, United States 85 LAKE STREET, SOUTH WINDSOR, CT, 06074, United States
CAROL LAMOURUEX Director 85 LAKE STREET, SOUTH WINDSOR, CT, 06074, United States 156 SOUTH STREET, EAST HARTLAND, CT, 06027, United States
GARNETT EDWARDS Director - 85 LAKE STREET, SOUTH WINDSOR, CT, 06074, United States
KATHLEEN GORDON Director 85 LAKE STREET, SOUTH WINDSOR, CT, 06074, United States 5473 N. HWY 14, LANDRUM, SC, 29356, United States
CHRIS HOULE Director 85 LAKE STREET, SOUTH WINDSOR, CT, 06074, United States 220 BUNKER HILL ROAD, ANDOVER, CT, 06232, United States

Officer

Name Role Residence address
GARNETT EDWARDS Officer 85 LAKE STREET, SOUTH WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011404812 2024-05-07 - Annual Report Annual Report -
BF-0010865036 2024-05-07 - Annual Report Annual Report -
BF-0012234045 2024-05-07 - Annual Report Annual Report -
BF-0009803721 2022-07-12 - Annual Report Annual Report -
0006926574 2020-06-12 - Annual Report Annual Report 2019
0006926564 2020-06-12 - Annual Report Annual Report 2017
0006926577 2020-06-12 - Annual Report Annual Report 2020
0006926571 2020-06-12 - Annual Report Annual Report 2018
0005734545 2017-01-10 - Annual Report Annual Report 2016
0005344053 2015-05-15 - Annual Report Annual Report 2010
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