Search icon

NORTHWESTERN CONNECTICUT AHEC, INC.

Branch

Company Details

Entity Name: NORTHWESTERN CONNECTICUT AHEC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Jul 2014 (11 years ago)
Branch of: NORTHWESTERN CONNECTICUT AHEC, INC., CONNECTICUT (Company Number 0689357)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: F14000003194
FEI/EIN Number 010648561
Address: 5 Commerce Rd, Unit 42, Newtown, CT, 06470, US
Mail Address: PO Box 42, Newtown, CT, 06470, US
Place of Formation: CONNECTICUT

Agent

Name Role Address
Jones Barbara Agent 130 East Central Ave, Lake Wales, FL, 33853

President

Name Role Address
HARRITY PATRICIA President PO Box 42, Newtown, CT, 06470

Director

Name Role Address
DONN JANE Director 355 GOSHEN RD, LITCHFIELD, CT, 06759

Fina

Name Role Address
Liptack Holly Fina PO Box 42, Newtown, CT, 06470

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 5 Commerce Rd, Unit 42, Newtown, CT 06470 No data
CHANGE OF MAILING ADDRESS 2022-01-24 5 Commerce Rd, Unit 42, Newtown, CT 06470 No data
REGISTERED AGENT NAME CHANGED 2021-01-29 Jones, Barbara No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 130 East Central Ave, Lake Wales, FL 33853 No data

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 Feb 2025

Sources: Florida Department of State