Entity Name: | CANTERBURY ELEMENTARY SCHOOL PTO, INCORPORATED, A.K.A. CES PTO, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 07 Apr 2003 |
Business ALEI: | 0745381 |
Annual report due: | 07 Apr 2024 |
Business address: | CANTERBURY ELEMENTARY SCHOOL ATTN: PTO PRESIDENT 67 KITT ROAD, CANTERBURY, CT, 06331, United States |
Mailing address: | CANTERBURY ELEMENTARY SCHOOL ATTN: PTO PRESIDENT 67 KITT ROAD, CANTERBURY, CT, United States, 06331 |
ZIP code: | 06331 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | lori0826@yahoo.com |
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 |
---|---|
CANTERBURY ELEMENTARY SCHOOL PTO, INCORPORATED, A.K.A. CES PTO, INC. | Agent |
Name | Role | Residence address |
---|---|---|
Emily Stimson | Officer | 162 Goodwin Rd, Canterbury, CT, 06331-1314, United States |
Ivy Jordan | Officer | 224 Brooklyn Rd, Canterbury, CT, 06331-1136, United States |
Lori Veit | Officer | 213 Bennett Pond Rd, Canterbury, CT, 06331-1505, United States |
Dorsey Egan | Officer | 138 Goodwin Rd, Canterbury, CT, 06331-1314, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0066047-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | ACTIVE | CURRENT | 2022-06-14 | 2022-06-14 | - |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CANTERBURY ELEMENTARY SCHOOL PTO, INCORPORATED | CANTERBURY ELEMENTARY SCHOOL PTO, INCORPORATED, A.K.A. CES PTO, INC. | 2005-03-10 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011270391 | 2023-04-10 | - | Annual Report | Annual Report | - |
BF-0010649311 | 2022-06-24 | - | Annual Report | Annual Report | - |
BF-0009647638 | 2022-06-14 | - | Annual Report | Annual Report | 2019 |
BF-0010015811 | 2022-06-14 | - | Annual Report | Annual Report | - |
BF-0009647634 | 2022-06-14 | - | Annual Report | Annual Report | 2020 |
BF-0009647631 | 2022-06-09 | - | Annual Report | Annual Report | 2017 |
BF-0010633917 | 2022-06-09 | - | Annual Report | Annual Report | - |
BF-0009647636 | 2022-06-09 | - | Annual Report | Annual Report | 2015 |
BF-0009647637 | 2022-06-09 | - | Annual Report | Annual Report | 2013 |
BF-0009647632 | 2022-06-09 | - | Annual Report | Annual Report | 2014 |
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