Entity Name: | THE NELL NEWMAN FOUNDATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Feb 2008 |
Business ALEI: | 0928462 |
Annual report due: | 19 Feb 2026 |
Business address: | 1010 Fair Ave, Santa Cruz, CA, 95060, United States |
Mailing address: | PO BOX 3263, SANTA CRUZ, CA, United States, 95063 |
Place of Formation: | CONNECTICUT |
E-Mail: | evelyn@nellnewmanfoundation.org |
NAICS
813211 Grantmaking FoundationsThis 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
Name | Role |
---|---|
Registered Agents Inc | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ELINOR T. NEWMAN | Officer | 1010 Fair Ave, Santa Cruz, CA, 95060, United States | 142 Hammond Ave, Santa Cruz, CA, 95062-1153, United States |
EDWARD JAMES COX | Officer | 518 Cala Morlanda St, Las Vegas, NV, 89138-4555, United States | 518 Cala Morlanda St, Las Vegas, NV, 89138-4555, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | NN FOUNDATION, INC. | THE NELL NEWMAN FOUNDATION, INC. | 2010-12-20 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012988925 | 2025-01-22 | - | Annual Report | Annual Report | - |
BF-0012327275 | 2024-01-23 | - | Annual Report | Annual Report | - |
BF-0011698369 | 2023-02-13 | - | Annual Report | Annual Report | - |
BF-0011683669 | 2023-01-30 | 2023-01-30 | Change of Agent | Agent Change | - |
BF-0010206728 | 2022-02-23 | - | Annual Report | Annual Report | 2022 |
0007129880 | 2021-02-05 | - | Annual Report | Annual Report | 2021 |
0006739732 | 2020-02-03 | - | Annual Report | Annual Report | 2020 |
0006385008 | 2019-02-15 | - | Annual Report | Annual Report | 2019 |
0006042203 | 2018-01-29 | - | Annual Report | Annual Report | 2018 |
0005767408 | 2017-02-14 | - | Annual Report | Annual Report | 2017 |
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