Entity Name: | SOUTHPORT AREA ASSOCIATION, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Sep 1942 |
Business ALEI: | 0060058 |
Annual report due: | 25 Sep 2025 |
Business address: | 1095 Sasco Hill Rd, Fairfield, CT, 06824-6392, United States |
Mailing address: | PO Box 705, Southport, CT, United States, 06890 |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | wprusselljr@gmail.com |
NAICS
813211 Grantmaking FoundationsThis U.S. industry comprises establishments known as grantmaking foundations or charitable trusts. Establishments in this industry award grants from trust funds based on a competitive selection process or the preferences of the foundation managers and grantors; or fund a single entity, such as a museum or university. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
William Russell | Agent | 1095 Sasco Hill Rd, Fairfield, CT, 06824-6392, United States | +1 203-451-5119 | wprusselljr@gmail.com | 1095 Sasco Hill Rd, Fairfield, CT, 06824-6392, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SANDRA W. BISSET | Officer | 411 PEQUOT AVENUE, SOUTHPORT, CT, 06890, United States | - | - | 485 PINE CREEK AVENUE, FAIRFIELD, CT, 06824, United States |
WILLIAM RUSSELL | Officer | 1095 SASCO HILL ROAD, SOUTHPORT, CT, 06880, United States | - | - | 1095 SASCO HILL ROAD, SOUTHPORT, CT, 06880, United States |
Lori Hashizume | Officer | - | - | - | 1059 Pequot Avenue, Southport, CT, 06890, United States |
William Russell | Officer | 1095 Sasco Hill Rd, Fairfield, CT, 06824-6392, United States | +1 203-451-5119 | wprusselljr@gmail.com | 1095 Sasco Hill Rd, Fairfield, CT, 06824-6392, United States |
ALISON BARRY | Officer | - | - | - | 1046 PEQUOT AVE, SOUTHPORT, CT, 06890, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012046336 | 2024-09-11 | - | Annual Report | Annual Report | - |
BF-0011084997 | 2023-08-29 | - | Annual Report | Annual Report | - |
BF-0010362480 | 2022-08-26 | - | Annual Report | Annual Report | 2022 |
BF-0009816117 | 2021-09-12 | - | Annual Report | Annual Report | - |
0006973040 | 2020-09-04 | - | Annual Report | Annual Report | 2020 |
0006615804 | 2019-08-06 | - | Annual Report | Annual Report | 2019 |
0006229483 | 2018-08-08 | - | Annual Report | Annual Report | 2018 |
0005929291 | 2017-09-18 | - | Annual Report | Annual Report | 2017 |
0005680533 | 2016-10-25 | - | Annual Report | Annual Report | 2016 |
0005598096 | 2016-07-08 | - | Change of Business Address | Business Address Change | - |
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