Search icon

THE WATERFORD ROTARY CLUB FOUNDATION, INC.

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

Company Details

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

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

Director

Name Role Residence address
Aaron Rosenberg Director 163 Niantic River Rd, waterford, CT, 06385, United States

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Phone E-Mail 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

License

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

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
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