Search icon

LATINOS' AGENDA INC

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

Company Details

Entity Name: LATINOS' AGENDA INC
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jun 2005
Business ALEI: 0824173
Annual report due: 08 Jun 2025
Business address: 29 Ridge Ave, Bridgeport, CT, 06604-5844, United States
Mailing address: 29 Ridge Ave, Bridgeport, CT, United States, 06604-5844
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: wilsonsocorro@yahoo.com

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

Agent

Name Role Business address E-Mail Residence address
SOCORRO DURAN Agent 29 RIDGE AVENUE, BPT, CT, 06604, United States wilsonsocorro@yahoo.com 29 RIDGE AVENUE, BPT, CT, 06604, United States

Officer

Name Role Business address Residence address
SANDRA MANAUETA Officer 290 LINWOOD AVENUE, BRIDGEPORT, CT, 06604, United States 190 EATON STREET, BRIDGEPORT, CT, 06606, United States
CARLOS RODRIGUEZ Officer 290 LINWOOD AVENUE, BRIDGEPORT, CT, 06604, United States 80 CEDAR STREET, HARTFORD, CT, 06106, United States

Director

Name Role Business address Residence address
SOCORRO FERDANDEZ Director 29 RIDGE AVE, BRIDGEPORT, CT, 06604, United States 29 RIDGE AVE, BRIDGEPORT, CT, 06604, United States

History

Type Old value New value Date of change
Name change LA CASA DEL IMMIGRANTE, INC. LATINOS' AGENDA INC 2016-08-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012140658 2024-06-08 - Annual Report Annual Report -
BF-0011163815 2023-06-08 - Annual Report Annual Report -
BF-0010267171 2022-06-09 - Annual Report Annual Report 2022
BF-0009753506 2021-07-09 - Annual Report Annual Report -
0006915114 2020-06-01 - Annual Report Annual Report 2020
0006654535 2019-10-02 2019-10-02 Interim Notice Interim Notice -
0006649914 2019-09-25 - Change of Agent Address Agent Address Change -
0006558112 2019-05-14 - Annual Report Annual Report 2017
0006558128 2019-05-14 - Annual Report Annual Report 2019
0006558118 2019-05-14 - Annual Report Annual Report 2018
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