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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Savinelli, Michael J. | Vice President | 100 Washington Blvd, 6th Floor Stamford, CT 06902 |
Name | Role | Address |
---|---|---|
Savinelli, Michael J. | Tax and Treasurer | 100 Washington Blvd, 6th Floor Stamford, CT 06902 |
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 |
Name | Role | Address |
---|---|---|
Okasha, Tymour | Vice President and Assistant Secretary | 100 Washington Blvd, 6th Floor Stamford, CT 06902 |
Name | Role | Address |
---|---|---|
Caprais, Emmanuel | President and Chief Financial Officer | 100 Washington Blvd, 6th Floor Stamford, CT 06902 |
Name | Role | Address |
---|---|---|
Marino, Lori B. | Senior Vice President | 100 Washington Blvd, 6th Floor Stamford, CT 06902 |
Name | Role | Address |
---|---|---|
Marino, Lori B. | General Counsel | 100 Washington Blvd, 6th Floor Stamford, CT 06902 |
Name | Role | Address |
---|---|---|
Marino, Lori B. | Secretary | 100 Washington Blvd, 6th Floor Stamford, CT 06902 |
Name | Role | Address |
---|---|---|
Graziano, Cheryl | Vice President and Chief Accounting Officer | 100 Washington Blvd, 6th Floor Stamford, CT 06902 |
Name | Role | Address |
---|---|---|
Ashby, Valerie (Basile) | Vice President and Assistant Treasurer | 100 Washington Blvd, 6th Floor Stamford, CT 06902 |
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 |
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