Search icon

NORTHWESTERN CONNECTICUT AHEC, INC. - Florida Company Profile

Branch

Company Details

Entity Name: NORTHWESTERN CONNECTICUT AHEC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 28 Jul 2014 (11 years ago)
Branch of: NORTHWESTERN CONNECTICUT AHEC, INC., CONNECTICUT (Company Number 0689357)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F14000003194
FEI/EIN Number 010648561

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

Address: 5 Commerce Rd, Unit 42, Newtown, CT, 06470, US
Mail Address: PO Box 42, Newtown, CT, 06470, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
HARRITY PATRICIA President PO Box 42, Newtown, CT, 06470
DONN JANE Director 355 GOSHEN RD, LITCHFIELD, CT, 06759
Liptack Holly Fina PO Box 42, Newtown, CT, 06470
Jones Barbara Agent 130 East Central Ave, Lake Wales, FL, 33853

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 5 Commerce Rd, Unit 42, Newtown, CT 06470 -
CHANGE OF MAILING ADDRESS 2022-01-24 5 Commerce Rd, Unit 42, Newtown, CT 06470 -
REGISTERED AGENT NAME CHANGED 2021-01-29 Jones, Barbara -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 130 East Central Ave, Lake Wales, FL 33853 -

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-08
Foreign Profit 2014-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State