Search icon

JEAN AND JULIEN LEVY FOUNDATION FOR THE ARTS, INC.

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

Company Details

Entity Name: JEAN AND JULIEN LEVY FOUNDATION FOR THE ARTS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 1984
Business ALEI: 0157636
Annual report due: 13 Jun 2025
Business address: 24 POND BROOK ROAD, NEWTOWN, CT, 06470, United States
Mailing address: 24 POND BROOK, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: MarieD2222@aol.com

Industry & Business Activity

NAICS

813211 Grantmaking Foundations

This 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

Agent

Name Role Phone E-Mail Residence address
MILES BORZILLERI Agent +1 860-567-1164 milesb100@icloud.com 27 E LITCHFIELD RD, LITCHFIELD, CT, 06759, United States

Officer

Name Role Business address Phone E-Mail Residence address
MILES BORZILLERI Officer 27 E. Litchfield Rd, P.O. BOX 478, Litchfield, CT, 06759, United States +1 860-567-1164 milesb100@icloud.com 27 E LITCHFIELD RD, LITCHFIELD, CT, 06759, United States
ERIC W. STROM Officer - - - 605 Universe Blvd, T-301, Juno Beach, FL, 33408, United States

Director

Name Role Business address Residence address
MARIE ADELE DIFILIPPANTONIO Director 24 POND BROOK RD., NEWTOWN, CT, 06470, United States 24 POND BROOK RD., NEWTOWN, CT, 06470, United States

History

Type Old value New value Date of change
Name change J. L. FOUNDATION, INC. THE JEAN AND JULIEN LEVY FOUNDATION FOR THE ARTS, INC. 2007-06-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049444 2024-05-27 - Annual Report Annual Report -
BF-0011076976 2023-05-14 - Annual Report Annual Report -
BF-0010282815 2022-05-17 - Annual Report Annual Report 2022
BF-0009753368 2021-09-11 - Annual Report Annual Report -
0006901363 2020-05-08 - Annual Report Annual Report 2020
0006901275 2020-05-08 - Annual Report Annual Report 2019
0006556689 2019-05-13 - Annual Report Annual Report 2018
0006176348 2018-05-03 - Annual Report Annual Report 2017
0005859401 2017-06-06 - Annual Report Annual Report 2016
0005547564 2016-04-22 - Annual Report Annual Report 2015
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