Search icon

HEALING STREAMS MINISTRY INCORPORATED

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

Company Details

Entity Name: HEALING STREAMS MINISTRY INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Oct 2013
Business ALEI: 1120676
Annual report due: 09 Oct 2025
Business address: 239 PLATTSVILLE RD., TRUMBULL, CT, 06611, United States
Mailing address: 239 PLATTSVILLE RD., TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dlewsen2@gmail.com

Industry & Business Activity

NAICS

813110 Religious Organizations

This industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, mosques, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
DORETTE LEWIS-SENIOR Agent 239 PLATTSVILLE RD., TRUMBULL, CT, 06611, United States +1 914-484-5309 dlewsen2@gmail.com 239 PLATTSVILLE RD, TRUMBULL, CT, 06611, United States

Officer

Name Role Residence address
LEELA STEWART Officer 945 E222ND ST., 1ST FL., BRONX, NY, 10469, United States

Director

Name Role Business address Phone E-Mail Residence address
DORETTE LEWIS-SENIOR Director 239 PLATTSVILLE RD., TRUMBULL, CT, 06611, United States +1 914-484-5309 dlewsen2@gmail.com 239 PLATTSVILLE RD, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012330758 2024-11-19 - Annual Report Annual Report -
BF-0011313468 2023-10-11 - Annual Report Annual Report -
BF-0010406821 2022-10-11 - Annual Report Annual Report 2022
BF-0009818522 2021-10-10 - Annual Report Annual Report -
0007351794 2021-05-25 - Annual Report Annual Report 2020
0007351791 2021-05-25 - Annual Report Annual Report 2019
0006472208 2019-03-18 - Annual Report Annual Report 2017
0006472216 2019-03-18 - Annual Report Annual Report 2018
0005747879 2017-01-23 - Annual Report Annual Report 2016
0005255158 2015-01-13 2015-01-13 First Report Organization and First Report -
See something incorrect or outdated?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