Search icon

CIRCLE FOR SPIRITUAL AID TO LIFE, INC.

Company Details

Entity Name: CIRCLE FOR SPIRITUAL AID TO LIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Sep 2006 (18 years ago)
Document Number: N06000010111
FEI/EIN Number 51-0612296
Address: 56 Danbury Road, Unit #11, New Milford, CT, 06776, US
Mail Address: 2000 David Ave, Apt #1, Monterey, CA, 93940, US
Place of Formation: FLORIDA

Agent

Name Role Address
GLASSBERG DAVID M Agent 13615 SOUTH DIXIE HWY #109-514, MIAMI, FL, 33176

Director

Name Role Address
Haeusler Dieter Director 11B Prospect Hill Rd, New Milford, CT, 06776
List Helga Director 11B Prospect Hill Rd, New Milford, CT, 06776
Freigassner Robert Director 11B Prospect Hill Rd, New Milford, CT, 06776

President

Name Role Address
Haeusler Dieter President 11B Prospect Hill Rd, New Milford, CT, 06776

Secretary

Name Role Address
Haeusler Dieter Secretary 11B Prospect Hill Rd, New Milford, CT, 06776

Treasurer

Name Role Address
List Helga Treasurer 11B Prospect Hill Rd, New Milford, CT, 06776

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 56 Danbury Road, Unit #11, New Milford, CT 06776 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 13615 SOUTH DIXIE HWY #109-514, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2023-02-10 56 Danbury Road, Unit #11, New Milford, CT 06776 No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State