Entity Name: | JUAN JACOBO DE LARA AND JONNE LOW DE LARA FOUNDATION, INCORPORATED THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 May 1979 |
Business ALEI: | 0092616 |
Annual report due: | 22 May 2025 |
Business address: | 15 MAYFLOWER PARKWAY, WESTPORT, CT, 06880, United States |
Mailing address: | C/O MIDDLE FARMS LLC 15 MAYFLOWER PARKWAY, WESTPORT, CT, United States, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | bobmiller@middlefarms.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 | |
---|---|---|---|---|---|
DILIA CARMELA DE JACOBO | Director | C/O MIDDLE FARMS LLC, 15 MAYFLOWER PARKWAY, WESTPORT, CT, 06880, United States | - | - | C/O MIDDLE FARMS LLC, 15 MAYFLOWER PARKWAY, WESTPORT, CT, 06880, United States |
ANGELA DE LARA | Director | C/O MIDDLE FARMS LLC, 15 MAYFLOWER PARKWAY, WESTPORT, CT, 06880, United States | - | - | 71 GATE RIDGE ROAD, FAIRFIELD, CT, 06825, United States |
ROBERT J. MILLER | Director | C/O MIDDLE FARMS LLC, 15 MAYFLOWER PARKWAY, WESTPORT, CT, 06880, United States | +1 203-981-1650 | bobmiller@middlefarms.com | MIDDLE FARMS LLC, 15 MAYFLOWER PARKWAY, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROBERT J. MILLER | Agent | MIDDLE FARMS LLC, 15 MAYFLOWER PARKWAY, WESTPORT, CT, 06880, United States | +1 203-981-1650 | bobmiller@middlefarms.com | MIDDLE FARMS LLC, 15 MAYFLOWER PARKWAY, WESTPORT, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012043697 | 2024-06-21 | - | Annual Report | Annual Report | - |
BF-0011078479 | 2023-05-08 | - | Annual Report | Annual Report | - |
BF-0010250355 | 2022-04-26 | - | Annual Report | Annual Report | 2022 |
BF-0009757621 | 2021-06-30 | - | Annual Report | Annual Report | - |
0006918931 | 2020-06-05 | - | Annual Report | Annual Report | 2020 |
0006538586 | 2019-04-22 | - | Annual Report | Annual Report | 2019 |
0006179699 | 2018-05-08 | - | Annual Report | Annual Report | 2018 |
0006157667 | 2018-04-10 | - | Annual Report | Annual Report | 2017 |
0005795677 | 2017-03-06 | 2017-03-06 | Change of Agent Address | Agent Address Change | - |
0005722333 | 2016-12-20 | - | Annual Report | Annual Report | 2014 |
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