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 |
NAICS
624190 Other Individual and Family ServicesThis 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
Name | Role | Business address | Phone | 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 |
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 |
Name | Role | Business address | Phone | 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 |
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 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 | - |
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