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 |
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 | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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