Search icon

UNIVERSITY OF CONNECTICUT FOUNDATION, INCORPORATED, THE

Company Details

Entity Name: UNIVERSITY OF CONNECTICUT FOUNDATION, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Oct 1964
Business ALEI: 0055184
Annual report due: 02 Oct 2025
NAICS code: 813219 - Other Grantmaking and Giving Services
Business address: 2390 ALUMNI DRIVE UNIT 3206, STORRS, CT, 06269
ZIP code: 06269
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: CONTACTUS@FOUNDATION.UCONN.EDU

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300F8BFKUEGTRQH15 0055184 US-CT GENERAL ACTIVE 1964-10-02

Addresses

Legal C/O R&C SERVICE COMPANY, HARTFORD, US-CT, US, 06103-3597
Headquarters 2390 Alumni Drive, Storrs, US-CT, US, 06269

Registration details

Registration Date 2015-04-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-03-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0055184

Director

Name Role Business address Residence address
David Benedict Director 2095 Hillside Rd, Storrs Mansfield, CT, 06269, United States 500 Winderley Place, Suite 226, Maitland, FL, 32751, United States
John Fodor Director No data 143 5th Ave S, Saint Petersburg, FL, 33701, United States
David Ford Director No data 109 Greene St, New York, NY, 10012-3891, United States
Jeff Geoghegan Director 263 Farmington Ave, Farmington, CT, 06030-0001, United States 101 Spring St, Cheshire, CT, 06410-2719, United States
Angelo DeFazio Director 500 Farmington Ave, Hartford, CT, 06105-3106, United States 120 Indian Hill Rd, Collinsville, CT, 06019-3623, United States
Lori Biancamano Director 285 Madison Ave Ste 1800, New York, NY, 10017-6419, United States 400 Alton Rd, Apt 2407, Miami Beach, FL, 33139-6750, United States
Craig Douglas Director No data 11 Summer Brook Ln, Cromwell, CT, 06416-2449, United States
Craig Ashmore Director 360 N Crescent Dr, Beverly Hills, CA, 90210-4874, United States 226 Conway Hill Rd, Saint Louis, MO, 63141-7238, United States
Curtis Tearte Director No data 6147 Volte Dr, Charlotte, CT, 28227, United States
Lori Riiska Director 16 Union St., Winsted, CT, 06098, United States 9 Canterbury Ct, Goshen, CT, 06756, United States

Officer

Name Role Business address Residence address
John Fodor Officer No data 143 5th Ave S, Saint Petersburg, FL, 33701, United States
David Carney Officer 2390 Alumni Dr, 3206, Storrs Mansfield, CT, 06269, United States 31 Roundtree Ln, Scituate, MA, 02066-4400, United States
Amy Yancey Officer 2390 Alumni Dr, 132, Storrs Mansfield, CT, 06269-3603, United States 56 Old Farms Rd, Willington, CT, 06279-1756, United States
Amy Errett Officer 430 Shotwell St, San Francisco, CA, 94110-1914, United States 2121 Webster St, San Francisco, CA, 94115-7807, United States

Agent

Name Role
R&C SERVICE COMPANY Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0003595-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE No data No data 2010-10-20 No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215593 2024-10-01 No data Annual Report Annual Report No data
BF-0012733265 2024-08-14 No data Mass Agent Change � Address Agent Address Change No data
BF-0011084407 2023-10-03 No data Annual Report Annual Report No data
BF-0010237712 2022-10-03 No data Annual Report Annual Report 2022
BF-0009818659 2021-10-21 No data Annual Report Annual Report No data
0007000618 2020-10-13 No data Annual Report Annual Report 2020
0006667934 2019-10-28 No data Annual Report Annual Report 2019
0006259273 2018-10-12 No data Annual Report Annual Report 2018
0005956254 2017-10-24 No data Annual Report Annual Report 2017
0005686241 2016-10-21 No data Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-6070722 Corporation Unconditional Exemption 2390 ALUMNI DR UNIT 3206, STORRS, CT, 06269-3206 1964-12
In Care of Name % DAVID CARNEY
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-06
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 862688618
Income Amount 97671086
Form 990 Revenue Amount 97529610
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name UNIVERSITY OF CONNECTICUT FOUNDATION INCORPORATED
EIN 06-6070722
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2390 Alumni Drive 3206, Storrs, CT, 06269, US
Principal Officer's Name Alisa Collins
Principal Officer's Address 49 Ridge Rd, Wethersfield, CT, 06109, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name UNIVERSITY OF CONNECTICUT FOUNDATION INC
EIN 06-6070722
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name UNIVERSITY OF CONNECTICUT FOUNDATION INC
EIN 06-6070722
Tax Period 202306
Filing Type E
Return Type 990T
File View File
Organization Name UNIVERSITY OF CONNECTICUT FOUNDATION INC
EIN 06-6070722
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name UNIVERSITY OF CONNECTICUT FOUNDATION INC
EIN 06-6070722
Tax Period 202206
Filing Type E
Return Type 990T
File View File
Organization Name UNIVERSITY OF CONNECTICUT FOUNDATION INC
EIN 06-6070722
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name UNIVERSITY OF CONNECTICUT FOUNDATION INC
EIN 06-6070722
Tax Period 202106
Filing Type E
Return Type 990T
File View File
Organization Name UNIVERSITY OF CONNECTICUT FOUNDATION INC
EIN 06-6070722
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name UNIVERSITY OF CONNECTICUT FOUNDATION INC
EIN 06-6070722
Tax Period 202006
Filing Type P
Return Type 990T
File View File
Organization Name UNIVERSITY OF CONNECTICUT FOUNDATION INC
EIN 06-6070722
Tax Period 201906
Filing Type P
Return Type 990T
File View File
Organization Name UNIVERSITY OF CONNECTICUT FOUNDATION INC
EIN 06-6070722
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name UNIVERSITY OF CONNECTICUT FOUNDATION INC
EIN 06-6070722
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name UNIVERSITY OF CONNECTICUT FOUNDATION INC
EIN 06-6070722
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name UNIVERSITY OF CONNECTICUT FOUNDATION INC
EIN 06-6070722
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name UNIVERSITY OF CONNECTICUT FOUNDATION INC
EIN 06-6070722
Tax Period 201706
Filing Type P
Return Type 990
File View File
Organization Name UNIVERSITY OF CONNECTICUT FOUNDATION INC
EIN 06-6070722
Tax Period 201706
Filing Type P
Return Type 990T
File View File
Organization Name UNIVERSITY OF CONNECTICUT FOUNDATION INC
EIN 06-6070722
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name UNIVERSITY OF CONNECTICUT FOUNDATION INC
EIN 06-6070722
Tax Period 201606
Filing Type E
Return Type 990
File View File
Organization Name UNIVERSITY OF CONNECTICUT FOUNDATION INC
EIN 06-6070722
Tax Period 201606
Filing Type P
Return Type 990T
File View File

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website