Search icon

LIFETIME OUTREACH FOR CHANGE INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LIFETIME OUTREACH FOR CHANGE INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jul 2009
Business ALEI: 0978394
Annual report due: 27 Jul 2025
Business address: 41 EAST WINTONBURY AVENUE, BLOOMFIELD, CT, 06002, United States
Mailing address: PO BOX 1284, HARTFORD, CT, United States, 06143
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lifetimeoutreach4chg01@gmail.com

Industry & Business Activity

NAICS

813110 Religious Organizations

This 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

Agent

Name Role Mailing address Phone E-Mail Residence address
CAROLINE COOPER Agent PO BOX 1284, HARTFORD, CT, 06143, United States +1 860-913-5950 lifetimeoutreach4chg01@gmail.com 123 COUNTRY CLUB DR, WINDSOR, CT, 06095, United States

Director

Name Role Business address Phone E-Mail Residence address
CAROLINE COOPER Director 41 EAST WINTONBURY AVENUE, BLOOMFIELD, CT, 06002, United States +1 860-913-5950 lifetimeoutreach4chg01@gmail.com 123 COUNTRY CLUB DR, WINDSOR, CT, 06095, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012952365 2024-11-06 - Annual Report Annual Report -
BF-0011874918 2023-06-16 2023-06-16 Reinstatement Certificate of Reinstatement -
BF-0011841743 2023-06-09 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009585096 2023-04-24 - Annual Report Annual Report 2018
BF-0009590897 2023-04-24 - Annual Report Annual Report 2019
BF-0009590898 2023-04-24 - Annual Report Annual Report 2017
BF-0011720617 2023-03-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005820023 2017-04-17 - Annual Report Annual Report 2012
0005820035 2017-04-17 - Annual Report Annual Report 2016
0005820024 2017-04-17 - Annual Report Annual Report 2013
See something incorrect or outdated?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