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 |
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 |
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 | - |
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