CHENEVERT FAMILY FOUNDATION, INC.
HeadquarterDate of last update: 17 Mar 2025. Data updated weekly.
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 |
NAICS
813219 Other Grantmaking and Giving ServicesThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CHENEVERT FAMILY FOUNDATION, INC., FLORIDA | F17000002207 | FLORIDA |
Name | Role |
---|---|
MCR&P SERVICE CORPORATION | Agent |
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 |
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 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 |
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