Search icon

EASTERN CONNECTICUT ASSOCIATION OF REALTORS CHARITABLE AND EDUCATION FUND, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

813920 Professional Organizations

This 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

Officer

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

Agent

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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