Entity Name: | FESTIVITIES FOUNDATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 16 Sep 2010 |
Business ALEI: | 1015490 |
Annual report due: | 16 Sep 2023 |
Business address: | 1519 BRONSON RD, FAIRFIELD, CT, 06824, United States |
Mailing address: | 1519 BRONSON RD, FAIRFIELD, CT, United States, 06824 |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ROE6150@GMAIL.COM |
NAICS
813319 Other Social Advocacy OrganizationsThis U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LISA KNOPF | Agent | 2192 MAIN ST, STRATFORD, CT, 06615, United States | +1 203-847-7774 | rosinne.chlala@festivitiesevents.com | 72 MOREHOUSE RD, EASTON, CT, 06612, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM KALIFF | Officer | 2 WILTON AVE, NORWALK, CT, 06851, United States | 262 COUNTRY RD, FAIRFIELD, CT, 06824, United States |
ROSINNE CHLALA | Officer | 1519 BRONSON RD, FAIRFIELD, CT, 06824, United States | 1519 BRONSON RD, FAIRFIELD, CT, 06824, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0008227601 | 2022-11-22 | - | Annual Report | Annual Report | 2020 |
BF-0008227598 | 2022-11-22 | - | Annual Report | Annual Report | 2016 |
BF-0008227602 | 2022-11-22 | - | Annual Report | Annual Report | 2015 |
BF-0008227600 | 2022-11-22 | - | Annual Report | Annual Report | 2018 |
BF-0008227599 | 2022-11-22 | - | Annual Report | Annual Report | 2019 |
BF-0010006931 | 2022-11-22 | - | Annual Report | Annual Report | - |
BF-0008227604 | 2022-11-22 | - | Annual Report | Annual Report | 2014 |
BF-0010744788 | 2022-11-22 | - | Annual Report | Annual Report | - |
BF-0008227603 | 2022-11-22 | - | Annual Report | Annual Report | 2017 |
BF-0010991389 | 2022-08-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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