Search icon

THE ROWAYTON PARENTS EXCHANGE, INC.

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

Company Details

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

Industry & Business Activity

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

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

Director

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

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 -
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