Search icon

DEER ISLAND CLUB CORPORATION, THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DEER ISLAND CLUB CORPORATION, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Feb 1907
Business ALEI: 0053733
Annual report due: 20 Feb 2026
Business address: WIGGIN & DANA ONE CENTURY TOWER, NEW HAVEN, CT, 06508, United States
Mailing address: 57 Via Buena Vis, Monterey, CA, United States, 93940-6122
ZIP code: 06508
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jim@jehowardlaw.com
E-Mail: jehowardlaw@gmail.com

Industry & Business Activity

NAICS

721199 All Other Traveler Accommodation

This U.S. industry comprises establishments primarily engaged in providing short-term lodging (except hotels, motels, casino hotels, and bed-and-breakfast inns). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
CHARLES C KINGSLEY Agent ONE CENTURY TOWER, 265 CHURCH STREET, NEW HAVEN, CT, 06510, United States +1 203-498-4307 ckingsley@wiggin.com 130 HUNTINGTON ST, NEW HAVEN, CT, United States

Director

Name Role Business address Residence address
WEBSTER MCBRIDE Director 360 Clinton Ave., Brooklyn, NY, 11238, United States 360 Clinton Ave., Brooklyn, NY, 11238, United States
COIT LILES Director - 297 GREENE STREET, NEW HAVEN, CT, 06511, United States
Matthew Zuckerman Director 26 S Oxford St, 3A, Brooklyn, NY, 11217-4111, United States 26 S Oxford St, 3A, Brooklyn, NY, 11217-4111, United States
SAYDA MARTINEZ-ALVARADO Director - 1820 N Ode St, Arlington, VA, 22209-1410, United States
KATHERINE FANG Director - 1117 10th St NW, 406, Washington, DC, 20001, United States
DOUGLAS CAPOZZALO Director BROWN RAYSMAN, LLP, 900 THIRD AVENUE, NEW YORK, NY, 10022, United States 300 BROADWAY, APT. C-11, DOBBS FERRY, NY, 10522, United States
IAN MILLER Director - 65 ABERDEEN PLACE, CLAYTON, MO, 63105, United States
ELEANOR SOKOLOW Director 900 Stonehenge Ave, Charlottesville, VA, 22902-6364, United States 900 Stonehenge Ave, Charlottesville, VA, 22902-6364, United States
Ethan Young Director 813 MONTACRES LANE, KNOXVILLE, TN, 37919, United States 2401 Arlington Blvd, 46, Charlottesville, VA, 22903-1564, United States
SARAH MASERATI BRAMWELL Director 1148 Fifth Ave, 10 B, NEW YORK, NY, 10128, United States 49 East 96th Street, 4E, NEW YORK, NY, 10128, United States

Officer

Name Role Business address Residence address
AMINA EDWARDS Officer - 335 Western Ave., CAMBRIDGE, MA, 02139, United States
James Howard Officer 57 Via Buena Vista, Montery, CA, 93940, United States 31 Spring Street, Deep River, CT, 06417, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012900941 2025-02-27 - Annual Report Annual Report -
BF-0012217932 2024-02-14 - Annual Report Annual Report -
BF-0011086027 2023-03-05 - Annual Report Annual Report -
BF-0010209132 2022-05-02 - Annual Report Annual Report 2022
0007242230 2021-03-18 - Annual Report Annual Report 2021
0006784290 2020-02-26 - Annual Report Annual Report 2020
0006320893 2019-01-15 - Annual Report Annual Report 2019
0006167671 2018-04-23 - Annual Report Annual Report 2018
0005775489 2017-02-28 - Annual Report Annual Report 2017
0005619660 2016-08-03 - Interim Notice Interim Notice -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information