Search icon

ITT COMMUNITY DEVELOPMENT CORPORATION

Company Details

Entity Name: ITT COMMUNITY DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 29 Jan 1969 (56 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Oct 2015 (9 years ago)
Document Number: 822350
FEI/EIN Number 11-2163501
Address: 100 Washington Blvd, 6th Floor, Stamford, CT 06902
Mail Address: 100 Washington Blvd, 6th Floor, Stamford, CT 06902
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Vice President

Name Role Address
Savinelli, Michael J. Vice President 100 Washington Blvd, 6th Floor Stamford, CT 06902

Tax and Treasurer

Name Role Address
Savinelli, Michael J. Tax and Treasurer 100 Washington Blvd, 6th Floor Stamford, CT 06902

Director

Name Role Address
Savinelli, Michael J. Director 100 Washington Blvd, 6th Floor Stamford, CT 06902
Marino, Lori B. Director 100 Washington Blvd, 6th Floor Stamford, CT 06902
Okasha, Tymour Director 100 Washington Blvd, 6th Floor Stamford, CT 06902

Vice President and Assistant Secretary

Name Role Address
Okasha, Tymour Vice President and Assistant Secretary 100 Washington Blvd, 6th Floor Stamford, CT 06902

President and Chief Financial Officer

Name Role Address
Caprais, Emmanuel President and Chief Financial Officer 100 Washington Blvd, 6th Floor Stamford, CT 06902

Senior Vice President

Name Role Address
Marino, Lori B. Senior Vice President 100 Washington Blvd, 6th Floor Stamford, CT 06902

General Counsel

Name Role Address
Marino, Lori B. General Counsel 100 Washington Blvd, 6th Floor Stamford, CT 06902

Secretary

Name Role Address
Marino, Lori B. Secretary 100 Washington Blvd, 6th Floor Stamford, CT 06902

Vice President and Chief Accounting Officer

Name Role Address
Graziano, Cheryl Vice President and Chief Accounting Officer 100 Washington Blvd, 6th Floor Stamford, CT 06902

Vice President and Assistant Treasurer

Name Role Address
Ashby, Valerie (Basile) Vice President and Assistant Treasurer 100 Washington Blvd, 6th Floor Stamford, CT 06902

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 100 Washington Blvd, 6th Floor, Stamford, CT 06902 No data
CHANGE OF MAILING ADDRESS 2024-04-15 100 Washington Blvd, 6th Floor, Stamford, CT 06902 No data
MERGER 2015-10-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000155287
MERGER 2014-06-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000142255
REGISTERED AGENT ADDRESS CHANGED 1992-07-13 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 1992-07-13 CT CORPORATION SYSTEM No data
NAME CHANGE AMENDMENT 1971-09-29 ITT COMMUNITY DEVELOPMENT CORPORATION No data
NAME CHANGE AMENDMENT 1969-07-17 ITT LEVITT DEVELOPMENT CORPORATION No data
NAME CHANGE AMENDMENT 1969-06-24 LEVITT LAND CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-06
Merger 2015-10-30

Date of last update: 06 Feb 2025

Sources: Florida Department of State