Entity Name: | THE ROWAYTON PARENTS EXCHANGE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Jan 2013 |
Business ALEI: | 1095241 |
Annual report due: | 17 Jan 2026 |
Business address: | 144 ROWAYTON AVENUE UNIT 1 POST OFFICE BOX 235, ROWAYTON, CT, 06853, United States |
Mailing address: | POST OFFICE BOX 235, ROWAYTON, CT, United States, 06853 |
ZIP code: | 06853 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | rowaytonparents@gmail.com |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Mary Nevin Gauthier | Agent | 144 ROWAYTON AVENUEUNIT 1POST OFFICE BOX 235, ROWAYTON, CT, 06853, United States | +1 706-331-3070 | treasurerrpe@gmail.com | 17 Harriet Ln, Darien, CT, 06820-4804, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Emily Kutcha | Officer | 144 Rowayton Ave, PO Box 235, Norwalk, CT, 06853-1412, United States | - | - | 37 Pine Point Rd, Norwalk, CT, 06853-1720, United States |
Mary Nevin Gauthier | Officer | - | +1 706-331-3070 | treasurerrpe@gmail.com | 17 Harriet Ln, Darien, CT, 06820-4804, United States |
Ilanna Calby | Officer | - | - | - | 12 Possum Ln, Norwalk, CT, 06854-3828, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Emily Kutcha | Director | 144 Rowayton Ave, PO Box 235, Norwalk, CT, 06853-1412, United States | 37 Pine Point Rd, Norwalk, CT, 06853-1720, United States |
Brennan Van Munching | Director | 144 Rowayton Ave, PO Box 235, Norwalk, CT, 06853-1412, United States | 64 Crooked Trail Rd, Norwalk, CT, 06853-1034, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013027017 | 2024-12-21 | - | Annual Report | Annual Report | - |
BF-0012241648 | 2024-01-02 | - | Annual Report | Annual Report | - |
BF-0011308415 | 2023-01-01 | - | Annual Report | Annual Report | - |
BF-0010178220 | 2022-03-01 | - | Annual Report | Annual Report | 2022 |
0007242020 | 2021-03-18 | - | Annual Report | Annual Report | 2020 |
0007242016 | 2021-03-18 | - | Annual Report | Annual Report | 2019 |
0007242022 | 2021-03-18 | - | Annual Report | Annual Report | 2021 |
0006167718 | 2018-04-23 | - | Annual Report | Annual Report | 2018 |
0005936583 | 2017-09-27 | 2017-09-27 | Change of Agent | Agent Change | - |
0005932594 | 2017-09-21 | 2017-09-21 | Agent Resignation | Agent Resignation | - |
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