FITLOT, INC
Date of last update: 17 Mar 2025. Data updated weekly.
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 |
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
Name | Role | Business address | Phone | 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 |
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 |
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 |
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 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 |
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