Search icon

SAVVY MINDS, INC.

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

Company Details

Entity Name: SAVVY MINDS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Mar 2019
Business ALEI: 1301807
Annual report due: 07 Mar 2026
Business address: 11068 SE 169th Pl, Summerfield, FL, 34491-1893, United States
Mailing address: 11068 SE 169th Pl, Summerfield, FL, United States, 34491-1893
Place of Formation: CONNECTICUT
E-Mail: dfparis321@gmail.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Officer

Name Role Business address
Walter Donway Officer 42 Copeces Ln, East Hampton, NY, 11937-1708, United States
Vinay Kolhatkar Officer -
Donna F Paris Officer 11068 SE 169th Pl, Summerfield, FL, 34491-1893, United States

Agent

Name Role Business address Phone E-Mail Residence address
Michael Gugliotti Agent 1579 Straits Tpke, 1-B, Middlebury, CT, 06762, United States +1 203-598-3800 gugliotti@kpgcpa.com 19 BERGEN LANE, WOLCOTT, CT, 06716, United States

Director

Name Role
Vinay Kolhatkar Director

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0062712-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2019-04-22 2019-04-22 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013107652 2025-02-18 - Annual Report Annual Report -
BF-0012128342 2024-02-21 - Annual Report Annual Report -
BF-0011246343 2023-02-20 - Annual Report Annual Report -
BF-0010298887 2022-02-25 - Annual Report Annual Report 2022
BF-0010119044 2021-09-21 - Interim Notice Interim Notice -
BF-0010119024 2021-09-21 - Change of Business Address Business Address Change -
BF-0010119019 2021-09-21 2021-09-21 Change of Agent Agent Change -
BF-0010119008 2021-09-21 2022-02-25 Change of Agent Agent Change -
BF-0010118997 2021-09-21 2021-09-21 Change of Email Address Business Email Address Change -
0007173060 2021-02-18 - Annual Report Annual Report 2021
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