Entity Name: | NEW ENGLAND KURN HATTIN HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 16 Oct 2006 (18 years ago) |
Document Number: | F06000006547 |
FEI/EIN Number | 030179306 |
Address: | 708 KURN HATTIN RD., WESTMINSTER, VT, 05158 |
Mail Address: | P.O. BOX 127, WESTMINSTER, VT, 05158 |
Place of Formation: | VERMONT |
Name | Role | Address |
---|---|---|
WHEELER KENNETH B. E | Agent | 1155 LOUISIANA AVE., STE. 100, WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
Hackett Christopher | Vice President | PO Box 134, Westminster, VT, 05158 |
Name | Role | Address |
---|---|---|
Bodin Mark | President | 2274 East Hill Road, Andover, VT, 05143 |
Name | Role | Address |
---|---|---|
Bazin Diane | Secretary | P.O. BOX 12, Westminster, VT, 05158 |
Name | Role | Address |
---|---|---|
Wilson Janet | Treasurer | 208 Barnett Hill Road, Walpole, NH, 03608 |
Name | Role | Address |
---|---|---|
Harrison Stephen B | Exec | PO Box 127, Westminster, VT, 05158 |
Name | Role | Address |
---|---|---|
Kessler Susan | Assi | PO Box 127, Westminster, VT, 05158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-04-22 | 708 KURN HATTIN RD., WESTMINSTER, VT 05158 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State