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 |
NAICS
813110 Religious OrganizationsThis 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
Name | Role | Business address | Phone | 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 |
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 |
Name | Role | Residence address |
---|---|---|
GARNETT EDWARDS | Officer | 85 LAKE STREET, SOUTH WINDSOR, CT, 06074, United States |
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 |
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