Search icon

Fairfield CARES Community Coalition, Inc.

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

Company Details

Entity Name: Fairfield CARES Community Coalition, Inc.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Jun 2023
Business ALEI: 2803126
Annual report due: 13 Jul 2024
Business address: 100 Mona Ter, Fairfield, CT, 06824, United States
Mailing address: 100 Mona Ter, Fairfield, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cathyt.hazlett@gmail.com

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Samuel Braunstein Agent One Eliot Place, Suite 302, Fairfield, CT, 06824-5154, United States +1 203-526-8102 sam@btlawfirm.com 17 Finchwood Dr, Trumbull, CT, 06611-4010, United States

Director

Name Role Residence address
Philip Dwyer Director 2607 Congress St, Fairfield, CT, 06824-7118, United States
Annalise Caron Director 147 Collingwood Ave, Fairfield, CT, 06825-1816, United States
Paul Cavanna Director 100 Cornfield Rd, Milford, CT, 06461-1703, United States
Scott Jarzombek Director 13 Maple St, Seymour, CT, 06483, United States
Vicki Gustavson Director 37 Old Spring Rd, Fairfield, CT, 06824-5241, United States
Michael Patota Director 192 Gulf St, Milford, CT, 06460-4820, United States
Mike Testani Director 614 Brookside Dr, Fairfield, CT, 06824-2419, United States
Rachel Kovacic Director 27 Clark Street, Trumbull, CT, 06611, United States
Jaqueline Bush Director 88 Knollwood Dr, Fairfield, CT, 06824-3944, United States
Bernadette Coppola Director 190 Curtis Ter, Fairfield, CT, 06825-1210, United States

Officer

Name Role Business address Phone E-Mail Residence address
Samuel Braunstein Officer One Eliot Place, Suite 302, Fairfield, CT, 06824-5154, United States +1 203-526-8102 sam@btlawfirm.com 17 Finchwood Dr, Trumbull, CT, 06611-4010, United States
Annalise Caron Officer - - - 147 Collingwood Ave, Fairfield, CT, 06825-1816, United States
Catherine Hazlett Officer 100 Mona Ter, Fairfield, CT, 06824, United States - - 17 Greenlawn Dr, Fairfield, CT, 06825-3305, United States
Bernadette Coppola Officer - - - 190 Curtis Ter, Fairfield, CT, 06825-1210, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0067167 PUBLIC CHARITY LAPSED INACTIVE 2023-07-17 2023-07-17 2024-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011886985 2023-07-17 2023-07-17 Change of Email Address Business Email Address Change -
BF-0011846533 2023-07-13 2023-07-13 First Report Organization and First Report -
BF-0011848134 2023-06-14 2023-06-14 Amendment Certificate of Amendment -
BF-0011846870 2023-06-13 2023-06-13 Amendment Certificate of Amendment -
BF-0011846498 2023-06-13 - 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