Search icon

CONNECTICUT CHILDREN'S MEDICAL CENTER FOUNDATION, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CONNECTICUT CHILDREN'S MEDICAL CENTER FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Aug 2003 (22 years ago)
Branch of: CONNECTICUT CHILDREN'S MEDICAL CENTER FOUNDATION, INC., CONNECTICUT (Company Number 0170432)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F03000004055
FEI/EIN Number 222619869

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 282 WASHINGTON STREET, HARTFORD, CT, 06106, US
Mail Address: 282 WASHINGTON STREET, HARTFORD, CT, 06106, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
CT Children's Medical Center President 505 Farmington Ave., Farmington, CT, 06032
Roberts Shannon Secretary 282 Washington Street, Hartford, CT, 06106
Roberts Shannon Director 282 WASHINGTON STREET, HARTFORD, CT, 06106
Roberts Shannon Treasurer 282 WASHINGTON STREET, HARTFORD, CT, 06106

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-02-21 282 WASHINGTON STREET, HARTFORD, CT 06106 -
REGISTERED AGENT NAME CHANGED 2021-07-27 NORTHWEST REGISTERED AGENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 7901 4TH ST N., STE 300, ST PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 282 WASHINGTON STREET, HARTFORD, CT 06106 -

Documents

Name Date
ANNUAL REPORT 2022-02-21
Reg. Agent Change 2021-07-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-07-10
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-03-18

Date of last update: 02 Jun 2025

Sources: Florida Department of State