Search icon

FAMILIES UNITED IN NEWTOWN, INC. (F.U.N.)

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FAMILIES UNITED IN NEWTOWN, INC. (F.U.N.)
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 May 2019
Business ALEI: 1309273
Annual report due: 08 May 2025
Business address: 16 WALNUT TREE HILL ROAD, SANDY HOOK, CT, 06482, United States
Mailing address: 16 WALNUT TREE HILL ROAD, SANDY HOOK, CT, United States, 06482
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: newtownfun@yahoo.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Lori Hickey Officer - 5 Woodbury Dr., Danbury, CT, 06811, United States
Amy Tozzo Officer - 24 West Ridge Rd, New Fairfield, CT, 06812, United States
JAY THOMAS Officer - 7160 Riverwood Drive, Suite 200, COLUMBIA, MD, 21046, United States
LINDA JONES Officer 16 WALNUT TREE HILL ROAD, SANDY HOOK, CT, 06482, United States 1919 FLOWERS CIRCLE, THOMASVILLE, GA, 31757, United States
SUZANNE LANG Officer 3 ORCHARD LANE, NEWTOWN, CT, 06470, United States 3 ORCHARD LANE, NEWTOWN, CT, 06470, United States

Agent

Name Role Business address Phone E-Mail Residence address
Jay Thomas Agent 16 WALNUT TREE HILL ROAD, SANDY HOOK, CT, 06482, United States +1 203-275-6064 jaythomas01@earthlink.net 11 Stone Fence Ln, Newtown, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013371512 2025-04-15 2025-04-15 Interim Notice Interim Notice -
BF-0013282542 2025-01-06 2025-01-06 Change of Agent Agent Change -
BF-0012272424 2024-04-11 - Annual Report Annual Report -
BF-0011973564 2023-09-13 2023-09-13 Change of Email Address Business Email Address Change -
BF-0011477205 2023-04-08 - Annual Report Annual Report -
BF-0010235451 2022-04-14 - Annual Report Annual Report 2022
BF-0010180540 2021-12-26 - Interim Notice Interim Notice -
BF-0009756496 2021-07-22 - Annual Report Annual Report -
0007128946 2021-02-05 - Annual Report Annual Report 2020
0006609890 2019-07-30 2019-07-30 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