Search icon

FUTURE PROMISE FOUNDATION, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

form 5500

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
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 2016-06-22
Name of individual signing CHRISTOPHER QUIRK
Valid signature Filed with authorized/valid electronic signature
FUTURE PROMISE FOUNDATION INC 401K PROFIT SHARING PLAN & TRUST 2015 300790257 2016-09-09 FUTURE PROMISE FOUNDATION INC 1
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
FUTURE PROMISE FOUNDATION INC 401 (K) PROFIT SHARING PLAN & TRUST 2014 300790257 2015-07-23 FUTURE PROMISE FOUNDATION INC 0
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

Agent

Name Role Business address E-Mail 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

Officer

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

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 -
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