Search icon

Bunnell New Life Ministries Inc.

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

Company Details

Entity Name: Bunnell New Life Ministries Inc.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Dec 2021
Business ALEI: 2399638
Annual report due: 31 Jan 2025
Business address: 80 BUNNELL AVE, BRIDGEPORT, CT, 06607, United States
Mailing address: 80 BUNNELL AVE, BRIDGEPORT, CT, United States, 06607
ZIP code: 06607
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sandradeeclaxton20@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
Sandra Claxton Agent 80 Bunnell St, Bridgeport, CT, 06607-1303, United States +1 475-351-5358 sandradeeclaxton@gmail.com 80 Bunnell St, Bridgeport, CT, 06607-1303, United States

Officer

Name Role Business address Residence address
ROBERTA DELAFIELD Officer 80 BUNNELL STREET, BRIDGEPORT, CT, 06607, United States 80 BUNNELL STREET, BRIDGEPORT, CT, 06607, United States
SANDRA CLAXTON Officer 80 BUNNELL STREET, BRIDGEPORT, CT, 06607, United States 80 BUNNELL STREET, BRIDGEPORT, CT, 06607, United States

Director

Name Role Business address Residence address
W TOM MCMILLIAN Director 80 BUNNELL STREET, BRIDGEPORT, CT, 06607, United States 74 BUNNELL STREET, BRIDGEPORT, CT, 06607, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0065532-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2021-12-23 2021-12-23 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012324333 2024-01-25 - Annual Report Annual Report -
BF-0010432826 2023-01-21 - Annual Report Annual Report -
BF-0011665812 2023-01-17 2023-01-17 Change of Agent Agent Change -
BF-0010164423 2022-01-31 - First Report Organization and First Report -
BF-0010163607 2021-12-09 - 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See something incorrect or outdated?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