Search icon

FESTIVITIES FOUNDATION, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

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 -
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