Search icon

R.S. EVANS FOUNDATION, INC.

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

Company Details

Entity Name: R.S. EVANS FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Mar 1997
Business ALEI: 0558184
Annual report due: 14 Mar 2026
Business address: 600 STEAMBOAT ROAD C/O BESSEMER TRUST, GREENWICH, CT, 06830, United States
Mailing address: 455 NE 5th Ave, 347, DELRAY BEACH, FL, United States, 33483
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: revans@shelvest.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
RUCCI LAW GROUP, LLC Agent

Director

Name Role Business address Residence address
JONATHAN EVANS Director 104 FIELD POINT ROAD, C/O NTC GROUP, GREENWICH, CT, 06830, United States 5 JOFRAN LANE, GREENWICH, CT, 06830, United States
ROBERT S. EVANS Director 3259 Polo Dr, Gulfstream, FL, 33483, United States 60 CLIFF ST, NEW HAVEN, CT, 06511, United States
ASHLEY EVANS MACDONALD Director - 129 MONTFORD AVENUE, MILL VALLEY, CA, 94941, United States
SUSAN C. EVANS Director 3259 POLO DR, GULFSTREAM, FL, 33444, United States 3259 POLO DR, GULFSTREAM, FL, 33444, United States
MICHAEL ROBINSON Director RIDGEVIEW ASSET MANAGEMENT, 60 LONG RIDGE ROAD, SUITE 306, STAMFORD, CT, 06902, United States 6 SMITH RIDGE LANE, NEW CANAAN, CT, 06840, United States

History

Type Old value New value Date of change
Name change EVANS FAMILY FOUNDATION, INC. R.S. EVANS FOUNDATION, INC. 1998-11-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929681 2025-03-14 - Annual Report Annual Report -
BF-0012159723 2025-03-03 - Annual Report Annual Report -
BF-0011263799 2025-03-03 - Annual Report Annual Report -
BF-0010194616 2022-03-04 - Annual Report Annual Report 2022
0007227018 2021-03-12 - Annual Report Annual Report 2021
0006854569 2020-03-30 - Annual Report Annual Report 2020
0006421634 2019-03-04 - Annual Report Annual Report 2019
0006058163 2018-02-07 - Annual Report Annual Report 2018
0005760187 2017-02-02 - Annual Report Annual Report 2017
0005488442 2016-02-17 - Annual Report Annual Report 2016
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