Entity Name: | THE WATERFORD ROTARY CLUB FOUNDATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 May 2001 |
Business ALEI: | 0682106 |
Annual report due: | 22 May 2025 |
Business address: | 19 Beechwood Dr, waterford, CT, 06385, United States |
Mailing address: | PO BOX 42, WATERFORD, CT, United States, 06385 |
ZIP code: | 06385 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | gizmo_kids@att.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 | Residence address |
---|---|---|
Aaron Rosenberg | Director | 163 Niantic River Rd, waterford, CT, 06385, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Anne Ogden | Officer | - | - | - | One Shawandassee Rd, waterford, CT, 06385, United States |
gerald swope | Officer | 19 Beechwood Dr, waterford, CT, 06385, United States | +1 860-514-7568 | gizmo_kids@att.net | 19 Beechwood Dr, waterford, CT, 06385, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
gerald swope | Agent | 19 Beechwood Dr, waterford, CT, 06385, United States | +1 860-514-7568 | gizmo_kids@att.net | 19 Beechwood Dr, waterford, CT, 06385, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0053174-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | ACTIVE | - | 2009-07-29 | - | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012229269 | 2024-04-23 | - | Annual Report | Annual Report | - |
BF-0011404663 | 2023-05-08 | - | Annual Report | Annual Report | - |
BF-0010864962 | 2022-07-29 | - | Annual Report | Annual Report | - |
BF-0008260756 | 2022-06-30 | - | Annual Report | Annual Report | 2017 |
BF-0008260750 | 2022-06-30 | - | Annual Report | Annual Report | 2020 |
BF-0010047288 | 2022-06-30 | - | Annual Report | Annual Report | - |
BF-0008260754 | 2022-06-30 | - | Annual Report | Annual Report | 2016 |
BF-0008260755 | 2022-06-30 | - | Annual Report | Annual Report | 2013 |
BF-0010664038 | 2022-06-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008260758 | 2022-06-30 | - | Annual Report | Annual Report | 2014 |
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