Search icon

HFPG, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HFPG, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Sep 1979
Business ALEI: 0096339
Annual report due: 13 Sep 2025
Business address: 10 COLUMBUS BOULEVARD, 8TH FLOOR, HARTFORD, CT, 06106, United States
Mailing address: JAY WILLIAMS 10 COLUMBUS BOULEVARD, 8TH FLOOR, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jmorrison@hfpg.org

Industry & Business Activity

NAICS

813219 Other Grantmaking and Giving Services

This U.S. industry comprises establishments (except voluntary health organizations) primarily engaged in raising funds for a wide range of social welfare activities, such as educational, scientific, cultural, and health. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of HFPG, INC., FLORIDA F13000005443 FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549002HMUMLL2LI9849 0096339 US-CT GENERAL ACTIVE 1979-09-13

Addresses

Legal C/O R & C Service Company, 280 Trumbull Street, Hartford, US-CT, US, 06103-3597
Headquarters 10 Columbus Boulevard, 8th Floor, Hartford, US-CT, US, 06106

Registration details

Registration Date 2024-04-26
Last Update 2024-04-26
Status ISSUED
Next Renewal 2025-04-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0096339

Agent

Name Role
R&C SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
ANDREW WORTHINGTON Officer UBS FINANCIAL SERVICES, INC, ONE STATE STREET, SUITE 160, HARTFORD, CT, 06103, United States 12 N Shore Way, Stonington, CT, 06378-2626, United States
ELYSA GORDON Officer 10 COLUMBUS BLVD, 8TH FL, HARTFORD, CT, 06106, United States 66 WHETTON ROAD, WEST HARTFORD, CT, 06117, United States
JAY WILLIAMS Officer 10 COLUMBUS BLVD, HARTFORD, CT, 06106, United States 33 BIRCH RD, WEST HARTFORD, CT, 06119, United States
MARLENE IBSEN Officer TRAVELERS FOUNDATION, ONE TOWER SQUARE, HARTFORD, CT, 06183, United States 28 QUIGLEY RD, WALLINGFORD, CT, 06492, United States
BONNIE J MALLEY Officer 10 COLUMBUS BLVD., 8TH FL., HARTFORD, CT, 06106, United States 7 BRONISZ DR, ELLINGTON, CT, 06029, United States
MARK OVERMYER-VELAZQUEZ Officer UCONN HARTFORD BRANCH, 10 PROSPECT ST, HARTFORD, CT, 06106, United States 54 CONCORD ST, WEST HARTFORD, CT, 06119, United States

Director

Name Role Business address Residence address
ANDREW WORTHINGTON Director UBS FINANCIAL SERVICES, INC, ONE STATE STREET, SUITE 160, HARTFORD, CT, 06103, United States 12 N Shore Way, Stonington, CT, 06378-2626, United States
DAVID M ROTH Director 10 COLUMBUS BLVD., 8TH FL., HARTFORD, CT, 06106, United States 50 WHETTEN ROAD, WEST HARTFORD, CT, 06117, United States
Susan Dunn Director - 15 Blue Heron, Clinton, CT, 06413-2261, United States
RICHARD PALMER Director 10 COLUMBUS BLVD, HARTFORD, CT, 06106, United States 182 FERN STREET, UNIT 2-10, WEST HARTFORD, CT, 06119, United States
Gillian Howell Director 55 Wells Drive, Fairfield, CT, 06824, United States 127 Warrenton Ave, Hartford, CT, 06105-3931, United States
MARLENE IBSEN Director TRAVELERS FOUNDATION, ONE TOWER SQUARE, HARTFORD, CT, 06183, United States 28 QUIGLEY RD, WALLINGFORD, CT, 06492, United States
Beatriz Gutierrez Director - 70 Spring Brook Dr, Middletown, CT, 06457-2173, United States
Alan Mattamana Director 75 Isham Rd, 200, West Hartford, CT, 06107-2235, United States 1 Fernhurst, Farmington, CT, 06032, United States
Nicole Porter Director - 151 Manchester St, Hartford, CT, 06112-1346, United States
MARK OVERMYER-VELAZQUEZ Director UCONN HARTFORD BRANCH, 10 PROSPECT ST, HARTFORD, CT, 06106, United States 54 CONCORD ST, WEST HARTFORD, CT, 06119, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0004907 PUBLIC CHARITY INACTIVE - - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044897 2024-09-04 - Annual Report Annual Report -
BF-0012732999 2024-08-14 - Mass Agent Change � Address Agent Address Change -
BF-0011078944 2023-09-05 - Annual Report Annual Report -
BF-0010345960 2022-09-01 - Annual Report Annual Report 2022
BF-0009815765 2021-09-08 - Annual Report Annual Report -
0006976750 2020-09-10 - Annual Report Annual Report 2020
0006699056 2019-12-19 - Annual Report Annual Report 2019
0006244220 2018-09-10 - Annual Report Annual Report 2018
0005935495 2017-09-26 - Annual Report Annual Report 2017
0005642147 2016-09-02 - Annual Report Annual Report 2016

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Granby 87 SIMSBURY RD G-30/66/93// 4.8 4440 Source Link
Acct Number 1-37-87
Assessment Value $646,240
Appraisal Value $923,200
Land Use Description MUNICIPAL M94
Zone R2A
Neighborhood 320
Land Assessed Value $90,650
Land Appraised Value $129,500

Parties

Name TOWN OF GRANBY
Sale Date 2024-12-02
Name DECHOMAI ASSET TRUST
Sale Date 2024-05-16
Name HFPG, INC.
Sale Date 2024-05-16
Name WEST GRANBY UNITED
Sale Date 1972-09-07
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