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 |
NAICS
813110 Religious OrganizationsThis 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
Name | Role | Business address | Phone | 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 |
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 |
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 |
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 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 | - |
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