Search icon

ANAJALI MINISTRIES, INC.

Company Details

Entity Name: ANAJALI MINISTRIES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report past due
Date Formed: 17 Jun 2008
Date of dissolution: 18 Jul 2024
Business ALEI: 0940139
Annual report due: 17 Jun 2024
NAICS code: 813110 - Religious Organizations
Business address: 13 Palmer Rd, Scotland, CT, 06264-6403, United States
Mailing address: P.O. BOX 46 13 PALMER ROAD, SCOTLAND, CT, United States, 06264
ZIP code: 06264
County: Windham
Place of Formation: CONNECTICUT
E-Mail: anne.anajali@gmail.com

Agent

Name Role Business address Phone E-Mail Residence address
ANNE C. BLODGETT Agent 13 Palmer Road, Scotland, CT, 06264, United States +1 860-456-0231 anne.anajali@gmail.com 13 Palmer Road, Scotland, CT, 06264, United States

Officer

Name Role Business address Phone E-Mail Residence address
BRADFORD BLODGETT Officer 13 PALMER RD, SCOTLAND, CT, 06264, United States No data No data 13 PALMER RD, SCOTLAND, CT, 06264, United States
GRACE BLODGETT Officer 13 PALMER ROAD, SCOTLAND, CT, 06264, United States No data No data 13 PALMER ROAD, SCOTLAND, CT, 06264, United States
ANNE C. BLODGETT Officer 13 Palmer Road, Scotland, CT, 06264, United States +1 860-456-0231 anne.anajali@gmail.com 13 Palmer Road, Scotland, CT, 06264, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0052964-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE No data 2009-05-11 No data No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012695717 2024-07-18 2024-07-18 Dissolution Certificate of Dissolution No data
BF-0011290215 2023-05-18 No data Annual Report Annual Report No data
BF-0010268994 2022-05-18 No data Annual Report Annual Report 2022
BF-0009751734 2021-10-06 No data Annual Report Annual Report No data
0007255851 2021-03-24 No data Annual Report Annual Report 2018
0007255906 2021-03-24 No data Annual Report Annual Report 2020
0007255867 2021-03-24 No data Annual Report Annual Report 2019
0005949193 2017-10-20 No data Annual Report Annual Report 2017
0005949183 2017-10-20 No data Annual Report Annual Report 2015
0005949188 2017-10-20 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website