Entity Name: | EASTERN CONNECTICUT ASSOCIATION OF REALTORS CHARITABLE AND EDUCATION FUND, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Feb 2003 |
Business ALEI: | 0739546 |
Annual report due: | 07 Feb 2026 |
Business address: | 35 Connecticut Ave, Norwich, CT, 06360, United States |
Mailing address: | 35 Connecticut Ave, Norwich, CT, United States, 06360-1523 |
ZIP code: | 06360 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | susy@easternctrealtors.com |
NAICS
813920 Professional OrganizationsThis industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Cathy Gonyo | Officer | 65 Boston Post Rd, Waterford, CT, 06385, United States | 35 Pepperbox Rd, Waterford, CT, 06385-3511, United States |
Amanda Polansky | Officer | 27 Coogan Blvd, Mystic, CT, 06355-1920, United States | 4 Devon drive, Pawcatuck, RI, 06379, United States |
Rose Eapen | Officer | 2 Williams Ave, Mystic, CT, 06355-2911, United States | 2 Williams Ave, Mystic, CT, 06355-2911, United States |
SUSAN D. HURLBERT | Officer | 106 ROUTE 32, SUITE 4, NORTH FRANKLIN, CT, 06254, United States | 64 Scotch Cap Rd, 110, Quaker Hill, CT, 06375-1445, United States |
Dan Contino | Officer | - | 94 Jeremy Hill Rd, Stonington, CT, 06378-1605, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Susan Hurlbert | Agent | 35 Connecticut Ave, Norwich, CT, 06360-1523, United States | +1 860-652-5445 | susy@easternctrealtors.com | 64 Scotch Cap Rd, 110, Quaker Hill, CT, 06375-1445, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012955516 | 2025-01-08 | - | Annual Report | Annual Report | - |
BF-0012335802 | 2024-02-07 | - | Annual Report | Annual Report | - |
BF-0011271265 | 2023-01-09 | - | Annual Report | Annual Report | - |
BF-0010382374 | 2022-01-24 | - | Annual Report | Annual Report | 2022 |
BF-0009805725 | 2021-06-25 | - | Annual Report | Annual Report | - |
0006740447 | 2020-02-04 | - | Annual Report | Annual Report | 2020 |
0006366347 | 2019-02-06 | - | Annual Report | Annual Report | 2019 |
0006087915 | 2018-02-20 | - | Annual Report | Annual Report | 2018 |
0005772978 | 2017-02-23 | - | Annual Report | Annual Report | 2017 |
0005486508 | 2016-02-12 | - | Annual Report | Annual Report | 2016 |
Sources: Company Profile on 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