Search icon

HALPIN FOUNDATION, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HALPIN FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Sep 2003
Business ALEI: 0758912
Annual report due: 04 Sep 2025
Business address: C/O JOAN R. HALPIN 101 SPINNAKER LN, JUPITER, FL, 33477, United States
Mailing address: C/O JOAN R. HALPIN 101 SPINNAKER LN, JUPITER, FL, United States, 33477
Place of Formation: CONNECTICUT
E-Mail: JRHALPIN@YAHOO.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

Links between entities

Type Company Name Company Number State
Headquarter of HALPIN FOUNDATION, INC., FLORIDA F14000000777 FLORIDA

Agent

Name Role Business address E-Mail Residence address
HAROLD J. HALPIN III Agent LAMORTE BURNS & CO., INC., 64 DANBURY RD, WILTON, CT, 06897, United States JRHALPIN@YAHOO.COM 14 ARLEN ROAD, WESTON, CT, 06883, United States

Officer

Name Role Business address E-Mail Residence address
JOAN R. HALPIN Officer 101 SPINNAKER LN, JUPITER, FL, 33477, United States - 101 SPINNAKER LANE, JUPITER, FL, 33477, United States
HAROLD J. HALPIN JR. Officer 101 SPINNAKER LN, JUPITER, FL, 33477, United States - 101 SPINNAKER LN, JUPITER, FL, 33477, United States
HAROLD J. HALPIN III Officer 24 Crocker Ave, Vineyard Haven, MA, 02568-5457, United States JRHALPIN@YAHOO.COM 14 ARLEN ROAD, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012083575 2024-08-29 - Annual Report Annual Report -
BF-0011276450 2023-08-21 - Annual Report Annual Report -
BF-0010411576 2022-08-23 - Annual Report Annual Report 2022
BF-0009814755 2021-10-13 - Annual Report Annual Report -
0006982521 2020-09-17 - Annual Report Annual Report 2018
0006982516 2020-09-17 - Annual Report Annual Report 2017
0006982523 2020-09-17 - Annual Report Annual Report 2019
0006982526 2020-09-17 - Annual Report Annual Report 2020
0006979516 2020-09-15 2020-09-15 Change of Agent Agent Change -
0005650534 2016-09-13 - 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