Search icon

GLENDOWER FARNAM COURTS II 9% REDEVELOPMENT CORPORATION

Company Details

Entity Name: GLENDOWER FARNAM COURTS II 9% REDEVELOPMENT CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Nov 2015
Business ALEI: 1189890
Annual report due: 05 Nov 2025
NAICS code: 925110 - Administration of Housing Programs
Business address: 360 ORANGE STREET, NEW HAVEN, CT, 06511, United States
Mailing address: 360 ORANGE STREET, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: HVINCENT@THEGLENDOWERGROUP.ORG

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHENAE DRAUGHN Agent 360 ORANGE STREET, NEW HAVEN, CT, 06511, United States 360 ORANGE STREET, NEW HAVEN, CT, 06511, United States +1 203-859-4444 sdraughn@elmcitycommunities.org 383 DENSLOW HILL ROAD, HAMDEN, CT, 06514, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHENAE DRAUGHN Officer 360 ORANGE STREET, NEW HAVEN, CT, 06511, United States +1 203-859-4444 sdraughn@elmcitycommunities.org 383 DENSLOW HILL ROAD, HAMDEN, CT, 06514, United States
KAREN DUBOIS-WALTON Officer 360 ORANGE STREET, NEW HAVEN, CT, 06511, United States No data No data 58 EAST PEARL STREET, NEW HAVEN, CT, 06511, United States

Director

Name Role Business address Residence address
KAREN DUBOIS-WALTON Director 360 ORANGE STREET, NEW HAVEN, CT, 06511, United States 58 EAST PEARL STREET, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013319716 2025-02-06 2025-02-06 Change of Agent Agent Change No data
BF-0012411548 2024-12-12 No data Annual Report Annual Report No data
BF-0011444239 2023-10-13 No data Annual Report Annual Report No data
BF-0010408500 2022-11-14 No data Annual Report Annual Report 2022
BF-0009824913 2021-11-10 No data Annual Report Annual Report No data
0007013277 2020-11-04 No data Annual Report Annual Report 2020
0006660743 2019-10-15 No data Annual Report Annual Report 2019
0006272879 2018-11-06 No data Annual Report Annual Report 2018
0006248336 2018-09-19 No data Annual Report Annual Report 2017
0005693315 2016-11-10 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website