Entity Name: | CREATING IT FUTURES FOUNDATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 May 1998 |
Business ALEI: | 0591266 |
Annual report due: | 04 May 2025 |
Business address: | 3500 LACEY ROAD, DOWNERS GROVE, IL, 60515, United States |
Mailing address: | 3500 LACEY ROAD, Suite 100, DOWNERS GROVE, IL, United States, 60515 |
Place of Formation: | CONNECTICUT |
E-Mail: | clsctarmsevidence@wolterskluwer.com |
NAICS
813910 Business AssociationsThis industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CREATING IT FUTURES FOUNDATION, INC., NEW YORK | 7079595 | NEW YORK |
Headquarter of | CREATING IT FUTURES FOUNDATION, INC., FLORIDA | F23000006577 | FLORIDA |
Headquarter of | CREATING IT FUTURES FOUNDATION, INC., MINNESOTA | c7b5b1a4-db57-e511-b14d-001ec94ffe7f | MINNESOTA |
Headquarter of | CREATING IT FUTURES FOUNDATION, INC., ILLINOIS | CORP_61740716 | ILLINOIS |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRZTL7XWAHK9 | 2024-09-17 | 3500 LACEY RD STE 100, DOWNERS GROVE, IL, 60515, 5439, USA | 3500 LACEY ROAD STE 100, DOWNERS GROVE, IL, 60515, 5439, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 06 |
State/Country of Incorporation | CT, USA |
Activation Date | 2023-09-20 |
Initial Registration Date | 2014-04-23 |
Entity Start Date | 2014-01-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SELAH ROBERTS |
Role | DIRECTOR, COMPLIANCE |
Address | 3500 LACEY ROAD, SUITE 100, DOWNERS GROVE, IL, 60515, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SELAH L ROBERTS |
Role | DIRECTOR, COMPLIANCE |
Address | 3500 LACEY ROAD, SUITE 100, DOWNERS GROVE, IL, 60515, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Todd A. Thibodeaux | Director | 3500 LACEY ROAD, SUITE 100, DOWNERS GROVE, IL, 60515, United States | 3500 Lacey Road, Suite 100, Downers Grove, IL, 60515, United States |
Courtney Fong | Director | 3500 LACEY ROAD, SUITE 100, DOWNERS GROVE, IL, 60515, United States | 3500 Lacey Road, Suite 100, Downers Grove, IL, 60515, United States |
Jr., Brian Michael Laffey | Director | 3500 LACEY ROAD, SUITE 100, DOWNERS GROVE, IL, 60515, United States | 3500 LACEY ROAD, SUITE 100, DOWNERS GROVE, IL, 60515, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Jr., Brian Michael Laffey | Officer | 3500 LACEY ROAD, SUITE 100, DOWNERS GROVE, IL, 60515, United States | 3500 LACEY ROAD, SUITE 100, DOWNERS GROVE, IL, 60515, United States |
Todd A. Thibodeaux | Officer | 3500 LACEY ROAD, SUITE 100, DOWNERS GROVE, IL, 60515, United States | 3500 Lacey Road, Suite 100, Downers Grove, IL, 60515, United States |
Courtney Fong | Officer | 3500 LACEY ROAD, SUITE 100, DOWNERS GROVE, IL, 60515, United States | 3500 Lacey Road, Suite 100, Downers Grove, IL, 60515, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | THE COMPUTING TECHNOLOGY INDUSTRY ASSOCIATION EDUCATIONAL FOUNDATION, INC. | CREATING IT FUTURES FOUNDATION, INC. | 2011-05-24 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013271550 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012161349 | 2024-04-12 | - | Annual Report | Annual Report | - |
BF-0012025714 | 2023-10-18 | 2023-10-18 | Change of Agent | Agent Change | - |
BF-0011264652 | 2023-05-21 | - | Annual Report | Annual Report | - |
BF-0010394413 | 2022-05-26 | - | Annual Report | Annual Report | 2022 |
BF-0010460835 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007333980 | 2021-05-12 | - | Annual Report | Annual Report | 2021 |
0007026492 | 2020-11-25 | - | Interim Notice | Interim Notice | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
Sources: 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