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 |
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 | |
---|---|---|---|---|
SOCORRO DURAN | Agent | 29 RIDGE AVENUE, BPT, CT, 06604, United States | wilsonsocorro@yahoo.com | 29 RIDGE AVENUE, BPT, CT, 06604, United States |
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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | LA CASA DEL IMMIGRANTE, INC. | LATINOS' AGENDA INC | 2016-08-04 |
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 |
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