The REACH Fund of Connecticut, Inc.

Entity Name: | The REACH Fund of Connecticut, Inc. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Jul 2021 |
Business ALEI: | 2303503 |
Annual report due: | 19 Jul 2026 |
Business address: | 426 Westport Ave, Norwalk, CT, 06851, United States |
Mailing address: | 426 Westport Ave, #1128, Norwalk, CT, United States, 06851 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | info@reachfundct.org |
NAICS
624190 Other Individual and Family ServicesName | Role |
---|---|
NORTHWEST REGISTERED AGENT LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Cadence Pentheny | Officer | 426 Westport Ave, 1128, Norwalk, CT, 06851-4423, United States | 654 Main Avenue #1037, #1037, Norwalk, CT, 06851, United States |
Livia Wallick | Officer | 426 Westport Ave, 1128, Norwalk, CT, 06851-4423, United States | 654 Main Avenue #1037, #1037, Norwalk, CT, 06851, United States |
Jessica Puk | Officer | 426 Westport Ave, 1128, Norwalk, CT, 06851-4423, United States | 654 Main Avenue #1037, #1037, Norwalk, CT, 06851, United States |
Alyce Coleman | Officer | 426 Westport Ave, 1128, Norwalk, CT, 06851-4423, United States | 654 Main Avenue #1037, #1037, Norwalk, CT, 06851, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Cadence Pentheny | Director | 426 Westport Ave, 1128, Norwalk, CT, 06851-4423, United States | 654 Main Avenue #1037, #1037, Norwalk, CT, 06851, United States |
Gwendolyn Wallace | Director | 426 Westport Ave, 1128, Norwalk, CT, 06851-4423, United States | 654 Main Avenue #1037, #1037, Norwalk, CT, 06851, United States |
Sara LaCava Lieberman | Director | 426 Westport Ave, 1128, Norwalk, CT, 06851-4423, United States | 654 Main Avenue #1037, #1037, Norwalk, CT, 06851, United States |
Livia Wallick | Director | 426 Westport Ave, 1128, Norwalk, CT, 06851-4423, United States | 654 Main Avenue #1037, #1037, Norwalk, CT, 06851, United States |
Elizabeth Gustafson | Director | 426 Westport Ave, 1128, Norwalk, CT, 06851-4423, United States | 14 Chalon Rd, Trumbull, CT, 06611-3206, United States |
Casandra Lehr | Director | 426 Westport Ave, #1037, Norwalk, CT, 06851, United States | 426 Westport Ave, #1037, Norwalk, CT, 06851, United States |
Cait Murray | Director | - | 426 Westport Ave, 1128, Norwalk, CT, 06851-4423, United States |
Jessica Puk | Director | 426 Westport Ave, 1128, Norwalk, CT, 06851-4423, United States | 654 Main Avenue #1037, #1037, Norwalk, CT, 06851, United States |
Alyce Coleman | Director | 426 Westport Ave, 1128, Norwalk, CT, 06851-4423, United States | 654 Main Avenue #1037, #1037, Norwalk, CT, 06851, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0065632 | PUBLIC CHARITY | ACTIVE | CURRENT | 2022-02-01 | 2024-02-29 | 2025-02-28 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013165910 | 2025-06-23 | - | Annual Report | Annual Report | - |
BF-0012374613 | 2024-06-19 | - | Annual Report | Annual Report | - |
BF-0011122285 | 2023-06-30 | - | Annual Report | Annual Report | - |
BF-0011799945 | 2023-05-10 | 2023-05-10 | Amendment | Certificate of Amendment | - |
BF-0011536948 | 2022-12-20 | 2022-12-20 | Change of Business Address | Business Address Change | - |
This company hasn't received any reviews.
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