Search icon

NEWTOWN LIONS CLUB FOUNDATION, INC.

Company Details

Entity Name: NEWTOWN LIONS CLUB FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Apr 2011
Business ALEI: 1033324
Annual report due: 04 Apr 2025
NAICS code: 813410 - Civic and Social Organizations
Mailing address: PO Box 218, NEWTOWN, CT, United States, 06470
Business address: 10 Fawnwood Rd, Sandy Hook, CT, 06482-1400, United States
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: misteri_1999@yahoo.com
E-Mail: jlccyoung54@gmail.com

Agent

Name Role Business address Phone E-Mail Residence address
Joseph Young Agent 10 Fawnwood Rd, Sandy Hook, CT, 06482-1400, United States +1 203-733-7877 jlccyoung@gmail.com 27 Hospital Ave, Danbury, CT, 06810-5954, United States

Officer

Name Role Business address Phone E-Mail Residence address
Gary Fillion Officer 84 Underhill Rd, Sandy Hook, CT, 06482-1207, United States No data No data 84 Underhill Rd, Sandy Hook, CT, 06482-1207, United States
Bruce Walczak Officer 12 Glover Ave, Newtown, CT, 06470-2147, United States No data No data 12 Glover Ave, Newtown, CT, 06470-2147, United States
Joseph Young Officer 10 Fawnwood Rd, Sandy Hook, CT, 06482-1400, United States +1 203-733-7877 jlccyoung@gmail.com 27 Hospital Ave, Danbury, CT, 06810-5954, United States

Director

Name Role Business address Phone E-Mail Residence address
Joseph Young Director 10 Fawnwood Rd, Sandy Hook, CT, 06482-1400, United States +1 203-733-7877 jlccyoung@gmail.com 27 Hospital Ave, Danbury, CT, 06810-5954, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RAFF.00779-CL 5 RAFFLE PERMIT CLASS 5 CLOSED VERIFICATION STATEMENT COMPLETE No data 2012-04-20 2012-10-20
RAFF.04166-CL 5 RAFFLE PERMIT CLASS 5 CLOSED VERIFICATION STATEMENT COMPLETE No data 2017-04-22 2017-10-21
RAFF.04163-CL 1 RAFFLE PERMIT CLASS 1 CLOSED VERIFICATION STATEMENT COMPLETE No data 2017-03-01 2017-05-27
RAFF.03476-CL 5 RAFFLE PERMIT CLASS 5 CLOSED VERIFICATION STATEMENT COMPLETE No data 2016-04-16 2016-10-22
RAFF.03381-CL 1 RAFFLE PERMIT CLASS 1 CLOSED VERIFICATION STATEMENT COMPLETE No data 2016-03-01 2016-05-28
RAFF.02665-CL 5 RAFFLE PERMIT CLASS 5 CLOSED VERIFICATION STATEMENT COMPLETE 2015-04-18 2015-04-18 2015-10-17
RAFF.02589-CL 1 RAFFLE PERMIT CLASS 1 CLOSED VERIFICATION STATEMENT COMPLETE 2015-03-01 2015-03-01 2015-05-23
RAFF.01866-CL 5 RAFFLE PERMIT CLASS 5 CLOSED VERIFICATION STATEMENT COMPLETE 2014-04-19 2014-04-19 2014-10-18
RAFF.01804-CL 1 RAFFLE PERMIT CLASS 1 CLOSED VERIFICATION STATEMENT COMPLETE 2014-03-14 2014-03-14 2014-05-24
RAFF.00991-CL 5 RAFFLE PERMIT CLASS 5 CLOSED VERIFICATION STATEMENT COMPLETE 2013-04-20 2013-04-20 2013-10-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013287080 2025-01-10 No data Amend Annual Report Amend Annual Report No data
BF-0013261525 2024-12-28 2024-12-28 Change of Agent Agent Change No data
BF-0012639129 2024-05-13 No data Annual Report Annual Report No data
BF-0011812880 2023-05-15 No data Annual Report Annual Report No data
BF-0011729887 2023-03-08 2023-03-08 Change of Email Address Business Email Address Change No data
BF-0011727882 2023-03-07 2023-03-07 Change of Email Address Business Email Address Change No data
BF-0011207536 2022-11-23 2022-11-23 Interim Notice Interim Notice No data
BF-0010234093 2022-03-07 No data Annual Report Annual Report 2022
0007228849 2021-03-13 No data Annual Report Annual Report 2021
0006905054 2020-05-15 No data Annual Report Annual Report 2020

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website