Search icon

THE UNIVERSITY OF CONNECTICUT FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE UNIVERSITY OF CONNECTICUT FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 26 Jun 2002 (23 years ago)
Document Number: F02000003289
FEI/EIN Number 066070722

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2390 Alumni Drive, Unit 3206, Storrs, CT, 06269, US
Mail Address: 2390 Alumni Drive, Unit 3206, Storrs, CT, 06269, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
Yancey Amy President 2390 Alumni Drive, Unit 3206, Storrs, CT, 06269
ERRETT AMY Treasurer 2390 Alumni Drive, Unit 3206, Storrs, CT, 06269
Fodor John Secretary 2390 Alumni Drive, Unit 3206, Storrs, CT, 06269
Carney David Sr 2390 Alumni Drive, Unit 3206, Storrs, CT, 06269
ASHMORE CRAIG Chairman 2390 Alumni Drive, Unit 3206, Storrs, CT, 06269
BEAUDOIN MARK Director 2390 Alumni Drive, Unit 3206, Storrs, CT, 06269
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 2390 Alumni Drive, Unit 3206, Storrs, CT 06269 -
CHANGE OF MAILING ADDRESS 2024-01-23 2390 Alumni Drive, Unit 3206, Storrs, CT 06269 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2023-01-27 InCorp Services, Inc. -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State