Entity Name: | RIVERFRONT FAMILY CHURCH, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Feb 2008 |
Business ALEI: | 0927781 |
Annual report due: | 13 Feb 2026 |
Business address: | 10 Woodland St, Hartford, CT, 06105-2301, United States |
Mailing address: | 10 Woodland St, Hartford, CT, United States, 06105-2301 |
ZIP code: | 06105 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | pastors@riverfront.church |
NAICS
813110 Religious OrganizationsThis industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, mosques, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Ben Dubow | Agent | 18 Elm Street, Suite 1, Hartford, CT, 06106, United States | +1 860-933-2711 | ben@riverfront.church | 31 Pratt Street, 5th Floor, Hartford, CT, 06103, United States |
Name | Role | Residence address |
---|---|---|
BEN DUBOW | Director | 18 Elm Street, HARTFORD, CT, 06106, United States |
Cat Haist | Director | 19 Hawthorn Ct, Cromwell, CT, 06416-1826, United States |
Michael Minch | Director | 23 Fawnbrook Ln, Simsbury, CT, 06070-2609, United States |
Jessie Bouclier | Director | 104 Greenwood St, New Britain, CT, 06051-3326, United States |
RICH GRUBER | Director | 29 TREMONT DRIVE, HARTFORD, CT, 06105, United States |
Michael Winters | Director | 18 Overlook Drive, Brookfield, CT, 06804, United States |
LIZA ARULAMPALAM | Director | 112 Hungerford St, Hartford, CT, 06106-4626, United States |
Name | Role | Residence address |
---|---|---|
Michael Minch | Officer | 23 Fawnbrook Ln, Simsbury, CT, 06070-2609, United States |
David Lathrop | Officer | 69 N Beacon St, Hartford, CT, 06105-2511, United States |
Ian Russell | Officer | 105 Oak St, Apt C, Windsor Locks, CT, 06096, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0052266-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | ACTIVE | - | 2008-05-31 | - | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012988799 | 2025-01-14 | - | Annual Report | Annual Report | - |
BF-0012129069 | 2024-02-24 | - | Annual Report | Annual Report | - |
BF-0011284514 | 2023-09-02 | - | Annual Report | Annual Report | - |
BF-0010803352 | 2023-09-02 | - | Annual Report | Annual Report | - |
BF-0009901520 | 2023-09-01 | - | Annual Report | Annual Report | - |
BF-0008570745 | 2023-09-01 | - | Annual Report | Annual Report | 2020 |
BF-0011881626 | 2023-07-12 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006319556 | 2019-01-14 | - | Annual Report | Annual Report | 2019 |
0006293651 | 2018-12-17 | - | Annual Report | Annual Report | 2014 |
0006293656 | 2018-12-17 | - | Annual Report | Annual Report | 2017 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
33-1200367 | Association | Unconditional Exemption | 224 FARMINGTON AVE, HARTFORD, CT, 06105-3501 | 1955-04 | |||||||||||||||||||||||||||||||||||||
|
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