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