Search icon

CHENEVERT FAMILY FOUNDATION, INC.

Headquarter
Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: CHENEVERT FAMILY FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Aug 2009
Business ALEI: 0980922
Annual report due: 21 Aug 2025
Business address: 400 BEACH DRIVE, N.E. UNIT 2405, ST. PETERSBURG, FL, 33701, United States
Mailing address: 400 BEACH DRIVE, N.E. UNIT 2405, ST. PETERSBURG, FL, United States, 33701
Place of Formation: CONNECTICUT
E-Mail: service@murthalaw.com

Industry & Business Activity

NAICS

813219 Other Grantmaking and Giving Services

This U.S. industry comprises establishments (except voluntary health organizations) primarily engaged in raising funds for a wide range of social welfare activities, such as educational, scientific, cultural, and health. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CHENEVERT FAMILY FOUNDATION, INC., FLORIDA F17000002207 FLORIDA

Agent

Name Role
MCR&P SERVICE CORPORATION Agent

Officer

Name Role Business address Residence address
DEBRA L. CHENEVERT Officer 400 BEACH DRIVE, N.E., UNIT 2405, ST. PETERSBURG, FL, 33701, United States 400 BEACH DRIVE, N.E., UNIT 2405, ST. PETERSBURG, FL, 33701, United States

Director

Name Role Business address Residence address
DEBRA L. CHENEVERT Director 400 BEACH DRIVE, N.E., UNIT 2405, ST. PETERSBURG, FL, 33701, United States 400 BEACH DRIVE, N.E., UNIT 2405, ST. PETERSBURG, FL, 33701, United States
LOUIS R. CHENEVERT Director 400 BEACH DRIVE, N.E., UNIT 2405, ST. PETERSBURG, FL, 33701, United States 400 BEACH DRIVE, N.E., UNIT 2405, ST. PETERSBURG, FL, 33701, United States
SOPHIE CHENEVERT-SCHILKE Director - 3 BEAVER POND LANE, SOUTH SALEM, NY, 10590, United States
LISA CHENEVERT KRAUSE Director - 33 PORTAGE CROSSING, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012203311 2024-08-21 - Annual Report Annual Report -
BF-0011180751 2023-08-08 - Annual Report Annual Report -
BF-0010250646 2022-07-25 - Annual Report Annual Report 2022
BF-0009810136 2021-12-01 - Annual Report Annual Report -
0006963340 2020-08-18 - Annual Report Annual Report 2020
0006606412 2019-07-25 - Interim Notice Interim Notice -
0006598014 2019-07-16 - Interim Notice Interim Notice -
0006598015 2019-07-16 - Change of Business Address Business Address Change -
0006596102 2019-07-12 - Annual Report Annual Report 2019
0006215373 2018-07-13 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: 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