Search icon

CONNECTICUT CHILDREN'S MEDICAL CENTER FOUNDATION, INC.

Branch

Company Details

Entity Name: CONNECTICUT CHILDREN'S MEDICAL CENTER FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Inactive
Date Filed: 11 Aug 2003 (21 years ago)
Branch of: CONNECTICUT CHILDREN'S MEDICAL CENTER FOUNDATION, INC., CONNECTICUT (Company Number 0170432)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F03000004055
FEI/EIN Number 22-2619869
Address: 282 WASHINGTON STREET, HARTFORD, CT 06106
Mail Address: 282 WASHINGTON STREET, HARTFORD, CT 06106
Place of Formation: CONNECTICUT

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

President

Name Role Address
CT Children's, Medical Center President 505 Farmington Ave., Farmington, CT 06032

Secretary

Name Role Address
Roberts, Shannon Secretary 282 Washington Street, Hartford, CT 06106

Director

Name Role Address
Roberts, Shannon Director 282 WASHINGTON STREET, HARTFORD, CT 06106

Treasurer

Name Role Address
Roberts, Shannon Treasurer 282 WASHINGTON STREET, HARTFORD, CT 06106

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-02-21 282 WASHINGTON STREET, HARTFORD, CT 06106 No data
REGISTERED AGENT NAME CHANGED 2021-07-27 NORTHWEST REGISTERED AGENT, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 7901 4TH ST N., STE 300, ST PETERSBURG, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 282 WASHINGTON STREET, HARTFORD, CT 06106 No data

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: 30 Jan 2025

Sources: Florida Department of State