Search icon

GUIDED BY PURPOSE REENTRY INITIATIVE, INC.

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

Company Details

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

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

Director

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

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 -
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