Search icon

TRINITY COMMUNITY FUND, INC.

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

Company Details

Entity Name: TRINITY COMMUNITY FUND, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 23 Mar 2004
Business ALEI: 0779350
Annual report due: 23 Mar 2023
Business address: 950 CHAPEL STREET 2ND FLOOR, NEW HAVEN, CT, 06510, United States
Mailing address: 950 CHAPEL STREET 2ND FLOOR, NEW HAVEN, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: businessmanager@trinitynewhaven.org

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
LISA OMARK Officer 950 CHAPEL ST, 2ND FLOOR, NEW HAVEN, CT, 06510, United States 15 OLD QUARRY ROAD, WOODBRIDGE, CT, 06525, United States
Marsha Ackerman Officer 950 Chapel St, 2nd Floor, New Haven, CT, 06510, United States 22 Cassway Rd, Woodbridge, CT, 06525-1215, United States
ROBERT WERNER Officer 950 CHAPEL STREET, 2ND FLOOR, NEW HAVEN, CT, 06510, United States 39 LEONARD RD, HAMDEN, CT, 06514, United States
CHARLOTTE REA Officer 950 CHAPEL STREET 2ND FLOOR, NEW HAVEN, CT, 06510, United States 22 FERNWOOD ROAD, HAMDEN, CT, 06517, United States

Agent

Name Role Business address Phone E-Mail Residence address
LINDA BECCONSALL Agent C/O TRINITY CHURCH ON THE GREEN, 950 CHAPEL STREET, 2ND FLOOR, NEW HAVEN, CT, 06510, United States +1 203-543-5717 businessmanager@trinitynewhaven.org 107 MARINERS WALK, MILFORD, CT, 06880, United States

History

Type Old value New value Date of change
Name change FRIENDS OF TRINITY, INC. TRINITY COMMUNITY FUND, INC. 2018-10-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013366113 2025-04-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010216703 2022-03-08 - Annual Report Annual Report 2022
0007338402 2021-05-14 - Annual Report Annual Report 2021
0006869991 2020-04-01 - Annual Report Annual Report 2019
0006870027 2020-04-01 - Annual Report Annual Report 2020
0006436225 2019-03-08 - Annual Report Annual Report 2018
0006264662 2018-10-22 2018-10-22 Amendment Amend Name -
0006163636 2018-04-13 2018-04-13 Change of Agent Agent Change -
0006132547 2018-03-21 - Annual Report Annual Report 2015
0006132552 2018-03-21 - 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