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 |
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 |
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 | - |
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