Search icon

NAMI MANCHESTER , INC.

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

Company Details

Entity Name: NAMI MANCHESTER , INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Feb 2017
Business ALEI: 1230243
Annual report due: 01 Feb 2026
Business address: 1030 New Britain Ave, WEST HARTFORD, CT, 06110, United States
Mailing address: PO BOX 1611, MANCHESTER, CT, United States, 06045
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: namimanchesterct@gmail.com

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Elizabeth Wood Agent 30 Lake St., SOUTH WINDSOR, CT, 06074-1531, United States +1 860-916-6123 namimanchesterct@gmail.com 29 Lords Hill Rd, Stonington, CT, 06378-2606, United States

Officer

Name Role Residence address
JOSEPH NAVARRA Officer 143 BOULDERCREST LANE, VERNON, CT, 06066, United States
ELIZABETH WOOD Officer 30 LAKE STREET, SOUTH WINDSOR, CT, 06066, United States
AMANDA RAMSEY Officer 50 FOXCROFT DRIVE, MANCHESTER, CT, 06040, United States
ASHLEY ODELL Officer 77 Nutmeg Dr, Manchester, CT, 06040-6913, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0060314-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2016-12-12 2016-12-12 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013072722 2025-01-18 - Annual Report Annual Report -
BF-0012247455 2024-05-14 - Annual Report Annual Report -
BF-0011327572 2023-01-26 - Annual Report Annual Report -
BF-0010321720 2022-01-30 - Annual Report Annual Report 2022
0007149069 2021-02-13 - Annual Report Annual Report 2021
0006732298 2020-01-25 - Annual Report Annual Report 2020
0006319079 2019-01-12 - Annual Report Annual Report 2019
0006301283 2018-12-31 - Annual Report Annual Report 2018
0005822114 2017-03-20 2017-03-20 First Report Organization and First Report -
0005769893 2017-02-01 2017-02-01 Business Formation Certificate of Incorporation -
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