Search icon

CREATING IT FUTURES FOUNDATION, INC.

Headquarter
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

813910 Business Associations

This 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

Links between entities

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

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

Business Information

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

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

Officer

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

History

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

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 -
See something incorrect or outdated? Let us know

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