FUTURE PROMISE FOUNDATION, INC.
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | FUTURE PROMISE FOUNDATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 31 May 2013 |
Business ALEI: | 1108599 |
Business address: | 73 MARLIN RD, SANDY HOOK, CT, 06482 |
ZIP code: | 06482 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | LBRANCHINI@SNET.NET |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FUTURE PROMISE FOUNDATION INC 401K PROFIT SHARING PLAN & TRUST | 2015 | 300790257 | 2016-06-22 | FUTURE PROMISE FOUNDATION INC | 0 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-06-22 |
Name of individual signing | CHRISTOPHER QUIRK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 2032338977 |
Plan sponsor’s address | 26 CEDAR HILL RD, NEWTOWN, CT, 06470 |
Signature of
Role | Plan administrator |
Date | 2016-09-09 |
Name of individual signing | CHRISTOPHER QUIRK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 2034703505 |
Plan sponsor’s address | 26 CEDAR HILL ROAD, NEWTOWN, CT, 06470 |
Signature of
Role | Plan administrator |
Date | 2015-07-23 |
Name of individual signing | CHRISTOPHER QUIRK |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-07-23 |
Name of individual signing | CHRISTOPHER QUIRK |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
LAURA BRANCHINI | Agent | 73 MARLIN RD, SANDY HOOK, CT, 06482, United States | LBRANCHINI@SNET.NET | 73 MARLIN RD, SANDY HOOK, CT, 06482, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTOPHER QUIRK | Officer | 73 MARLIN RD, SANDY HOOK, CT, 06482, United States | 26 CEDAR HILL RD, NEWTOWN, CT, 06470, United States |
MARILYN FINE | Officer | 73 MARLIN RD, SANDY HOOK, CT, 06482, United States | 22 SILVER RIDGE COMMON, WESTON, CT, 06883, United States |
BARBARA JO SWINLER | Officer | 73 MARLIN RD, SANDY HOOK, CT, 06482, United States | 4 FARM HOUSE RD, NORWALK, CT, 06851, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011665985 | 2023-01-18 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011037855 | 2022-10-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004869900 | 2013-05-31 | - | Business Formation | Certificate of Incorporation | - |
0004869921 | 2013-05-31 | 2013-05-31 | First Report | Organization and First Report | - |
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