Search icon

Showing God's Heart, Inc.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Showing God's Heart, Inc.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 2022
Business ALEI: 2575135
Annual report due: 02 Jun 2025
Business address: 393 Laurel St, East Haven, CT, 06512-1513, United States
Mailing address: 393 Laurel St, East Haven, CT, United States, 06512-1513
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: miracletemplecog@yahoo.com

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Dylesha Maybank Agent 393 Laurel St, East Haven, CT, 06512-1513, United States +1 203-980-0092 miracletemplecog@yahoo.com 393 Laurel St, East Haven, CT, 06512-1513, United States

Officer

Name Role Phone E-Mail Residence address
Shannone Pettie Officer - - 299 Cross Street, Middletown, CT, 06457, United States
Robin Duley Officer - - 27 Tremont, Meriden, CT, 06450, United States
Joseph Vereen Officer - - 119 Hemingway Ave, Unit I, East Haven, CT, 06512-3414, United States
Tache White Officer - - 119 Hemingway Ave, Unit I, East Haven, CT, 06512-3414, United States
Dylesha Maybank Officer +1 203-980-0092 miracletemplecog@yahoo.com 393 Laurel St, East Haven, CT, 06512-1513, United States

Director

Name Role Phone E-Mail Residence address
Tache White Director - - 119 Hemingway Ave, Unit I, East Haven, CT, 06512-3414, United States
Dylesha Maybank Director +1 203-980-0092 miracletemplecog@yahoo.com 393 Laurel St, East Haven, CT, 06512-1513, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012249229 2024-05-28 - Annual Report Annual Report -
BF-0012649884 2024-05-28 2024-05-28 Interim Notice Interim Notice -
BF-0010621048 2023-05-22 - Annual Report Annual Report -
BF-0010620867 2022-06-02 - Business Formation Certificate of Incorporation -
BF-0010621002 2022-06-02 2022-06-02 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See something incorrect or outdated?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