Entity Name: | GUIDED BY PURPOSE REENTRY INITIATIVE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Apr 2023 |
Business ALEI: | 2766922 |
Annual report due: | 10 Apr 2026 |
Business address: | 322 Hudson Street, Hartford, CT, 06106, United States |
Mailing address: | 322 Hudson Street, Hartford, CT, United States, 06106 |
ZIP code: | 06106 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | GUIDEDBYPURPOSE01@GMAIL.COM |
NAICS
813319 Other Social Advocacy OrganizationsThis U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JEFFREY PERRY | Agent | 322 Hudson st, A9, HARTFORD, CT, 06106, United States | +1 203-589-0562 | sheim.gbp@gmail.com | 322 Hudson st, A9, HARTFORD, CT, 06106, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Jeffrey Perry | Officer | 322 Hudson street, A-9, Hartford, CT, 06106, United States | 322 Hudson street, A-9, Hartford, CT, 06106, United States |
BRYAN A. JORDAN | Officer | - | 7 VICTORY COURT 2ND FL., NEW BRITAIN, CT, 06105, United States |
CARVAUGHN JOHNSON | Officer | - | 1136 EAST STREET SOUTH, SUFFIELD, CT, 06080, United States |
Name | Role | Residence address |
---|---|---|
BRYAN A. JORDAN | Director | 7 VICTORY COURT 2ND FL., NEW BRITAIN, CT, 06105, United States |
CARVAUGHN JOHNSON | Director | 1136 EAST STREET SOUTH, SUFFIELD, CT, 06080, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012816930 | 2025-04-04 | - | Annual Report | Annual Report | - |
BF-0012656004 | 2024-06-04 | 2024-06-04 | Amendment | Certificate of Amendment | - |
BF-0012614321 | 2024-04-19 | 2024-04-19 | Change of Business Address | Business Address Change | - |
BF-0012614306 | 2024-04-19 | 2024-04-19 | Interim Notice | Interim Notice | - |
BF-0012589232 | 2024-03-21 | - | Annual Report | Annual Report | - |
BF-0011935071 | 2023-08-14 | 2023-08-14 | Change of Business Address | Business Address Change | - |
BF-0011762760 | 2023-04-10 | - | First Report | Organization and First Report | - |
BF-0011762747 | 2023-04-10 | - | 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