Entity Name: | SANDY HOOK PROMISE FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Nov 2016 (8 years ago) |
Document Number: | N16000010742 |
FEI/EIN Number |
46-1657101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13 CHURCH HILL RD, NEWTOWN, CT, 06470, US |
Mail Address: | PO BOX 3489, NEWTOWN, CT, 06470, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOCKLEY NICOLE | Manager | 13 CHURCH HILL RD, NEWTOWN, CT, 06470 |
BARDEN MARK | Manager | 13 CHURCH HILL RD, NEWTOWN, CT, 06470 |
Barden Jackie | Director | 13 CHURCH HILL RD, NEWTOWN, CT, 06470 |
Bennett Matt | Vice President | 13 CHURCH HILL RD, NEWTOWN, CT, 06470 |
Cassidy Joe | Treasurer | 13 CHURCH HILL RD, NEWTOWN, CT, 06470 |
Myles Bradley | Secretary | 13 CHURCH HILL RD, NEWTOWN, CT, 06470 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-27 | 13 CHURCH HILL RD, NEWTOWN, CT 06470 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-17 | 13 CHURCH HILL RD, NEWTOWN, CT 06470 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-07-17 |
Domestic Non-Profit | 2016-11-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State