Search icon

OVERLOOK DEVELOPMENT CORPORATION

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

Company Details

Entity Name: OVERLOOK DEVELOPMENT CORPORATION
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Mar 2013
Business ALEI: 1100668
Annual report due: 13 Mar 2026
Business address: 180 JOHN D. WARDLAW WAY, HARTFORD, CT, 06106, United States
Mailing address: 180 JOHN D. WARDLAW WAY, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: asanderson@hartfordhousing.org
E-Mail: bbare@hartfordhousing.org

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
Barbara McGrath Director - 29 Windham Center Rd, Windham, CT, 06280-1342, United States
MARILYN ROSSETTI Director 180 JOHN D. WARDLAW WAY, HARTFORD, CT, 06106, United States 180 JOHN D. WARDLAW WAY, HARTFORD, CT, 06106, United States
Paddi LeShane Director 180 JOHN D. WARDLAW WAY, HARTFORD, CT, 06106, United States 1090 Prospect Ave, Hartford, CT, 06105-1125, United States
Karen Mercado Director 180 JOHN D. WARDLAW WAY, HARTFORD, CT, 06106, United States 180 JOHN D. WARDLAW WAY, HARTFORD, CT, 06106, United States

Agent

Name Role Business address Phone E-Mail Residence address
Annette Sanderson Agent 180 JOHN D. WARDLAW WAY, HARTFORD, CT, 06106, United States +1 860-723-8420 asanderson@hartfordhousing.org 180 JOHN D. WARDLAW WAY, HARTFORD, CT, 06106, United States

Officer

Name Role Business address Residence address
ANNETTE SANDERSON Officer 180 JOHN D. WARDLAW WAY, HARTFORD, CT, 06106, United States 180 JOHN D. WARDLAW WAY, HARTFORD, CT, 06106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013028395 2025-03-11 - Annual Report Annual Report -
BF-0013256651 2024-12-20 2024-12-20 Change of Agent Agent Change -
BF-0012256157 2024-02-13 - Annual Report Annual Report -
BF-0011302936 2023-02-13 - Annual Report Annual Report -
BF-0010208946 2022-02-17 - Annual Report Annual Report 2022
0007349743 2021-05-24 - Annual Report Annual Report 2021
0006794447 2020-02-25 - Annual Report Annual Report 2020
0006453171 2019-03-12 - Annual Report Annual Report 2019
0006183900 2018-05-15 - Interim Notice Interim Notice -
0006183929 2018-05-15 - Interim Notice Interim Notice -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-3222339 Corporation Unconditional Exemption 180 JOHN D WARDLAW WAY, HARTFORD, CT, 06106-3602 2015-08
In Care of Name % TIMOTHY CIFONE
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Housing & Shelter: Housing Development, Construction, Management
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_47-3222339_OVERLOOKDEVELOPMENTCORPORATION_06182015_02.tif
FinalLetter_47-3222339_OVERLOOKDEVELOPMENTCORPORATION_06182015_01.tif

Form 990-N (e-Postcard)

Organization Name OVERLOOK DEVELOPMENT CORPORATION
EIN 47-3222339
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 180 JOHN D WARDLAW WAY, HARTFORD, CT, 06106, US
Principal Officer's Name ANNETTE SANDERSON
Principal Officer's Address 180 JOHN D WARDLAW WAY, HARTFORD, CT, 06106, US
Organization Name OVERLOOK DEVELOPMENT CORPORATION
EIN 47-3222339
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 35 Elizabeth Street No K202, Hartford, CT, 06106, US
Principal Officer's Name Annette Sanderson
Principal Officer's Address 35 Elizabeth St No K202, Hartford, CT, 06106, US
Website URL Housing Authority of the City of Hartford
Organization Name OVERLOOK DEVELOPMENT CORPORATION
EIN 47-3222339
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 180 John D Wardlaw Way, Hartford, CT, 06106, US
Principal Officer's Name Annette Sanderson
Principal Officer's Address 180 John D Wardlaw Way, Hartford, CT, 06106, US
Website URL Housing Authority of the City of Hartford
Organization Name OVERLOOK DEVELOPMENT CORPORATION
EIN 47-3222339
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 180 John D Wardlaw Way, Hartford, CT, 06106, US
Principal Officer's Name Annette Sanderson
Principal Officer's Address 180 John D Wardlaw Way, Hartford, CT, 06106, US
Website URL Hartford Housing Authority
Organization Name OVERLOOK DEVELOPMENT CORPORATION
EIN 47-3222339
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 180 John D Wardlaw Way, Hartford, CT, 06106, US
Principal Officer's Name Annette Sanderson
Principal Officer's Address 180 John D Wardlaw Way, Hartford, CT, 06106, US
Website URL Hartford Housing Authority
Organization Name OVERLOOK DEVELOPMENT CORPORATION
EIN 47-3222339
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 180 John D Wardlaw Way, Hartford, CT, 06106, US
Principal Officer's Name Annette Sanderson
Principal Officer's Address 180 John D Wardlaw Way, Hartford, CT, 06106, US
Organization Name OVERLOOK DEVELOPMENT CORPORATION
EIN 47-3222339
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 180 John D Wardlaw Way, Hartford, CT, 06106, US
Principal Officer's Name Annette Sanderson
Principal Officer's Address 180 John D Wardlaw Way, Hartford, CT, 06106, US
Organization Name OVERLOOK DEVELOPMENT CORPORATION
EIN 47-3222339
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 180 John D Wardlaw Way, Hartford, CT, 06106, US
Principal Officer's Name Annette Sanderson
Principal Officer's Address 180 John D Wardlaw Way, Hartford, CT, 06106, US
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