Search icon

FITLOT, INC

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

Company Details

Entity Name: FITLOT, INC
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Dec 2012
Business ALEI: 1093123
Annual report due: 24 Dec 2025
Business address: 4035 Washington Ave, New Orleans, LA, 70125-2935, United States
Mailing address: 4035 Washington Ave, New Orleans, LA, United States, 70125-2935
Place of Formation: CONNECTICUT
E-Mail: adam@fitlot.org

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

Agent

Name Role Business address Phone E-Mail Residence address
KEITH W WOFSEY Agent 48 UNION STREET, STE 1C, STAMFORD, CT, 06906, United States +1 504-264-1568 adam@fitlot.org 48 UNION ST STE 1C, STAMFORD, CT, 06906, United States

Officer

Name Role Business address Residence address
ARIANNA BASEMAN Officer 1 GALLERIA BLVD, METAIRIE, LA, 70001, United States 1 GALLERIA BLVD, METAIRIE, LA, 70001, United States
CURT KOLE Officer - 6 MELON PATCH LANE, WESTPORT, CT, 06880, United States

Director

Name Role Business address Residence address
ADAM MEJERSON Director 4035 WASHINGTON AVE, NEW ORLEANS, LA, 70125, United States 1523 Sauvage St, New Orleans, LA, 70119-3054, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0057041-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2013-03-12 2014-12-19 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013263035 2024-12-30 - Annual Report Annual Report -
BF-0011299139 2023-12-05 - Annual Report Annual Report -
BF-0010817483 2023-01-23 - Annual Report Annual Report -
BF-0009898243 2022-11-02 - Annual Report Annual Report -
BF-0009620102 2022-11-02 - Annual Report Annual Report 2020
0006998700 2020-10-09 - Annual Report Annual Report 2018
0006998706 2020-10-09 - Annual Report Annual Report 2019
0006279547 2018-11-19 - Annual Report Annual Report 2017
0005762576 2017-02-06 - Annual Report Annual Report 2016
0005499845 2016-03-03 - Annual Report Annual Report 2015
See something incorrect or outdated?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