Search icon

JAMES HILLHOUSE C/O 1988 SCHOLARSHIP FUND, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JAMES HILLHOUSE C/O 1988 SCHOLARSHIP FUND, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Nov 2019
Business ALEI: 1326232
Annual report due: 25 Feb 2026
Business address: 416 Thoreau Street, Branford, CT, 06405, United States
Mailing address: 416 Thoreau Street, Branford, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jameshillhouse88@gmail.com

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
ELSIE SANTANA MENDEZ Agent 416 Thoreau Street, Branford, CT, 06405, United States +1 475-227-6721 santanaelsie130@gmail.com 416 Thoreau Street, Branford, CT, 06405, United States

Officer

Name Role Residence address
DEMETRIA MCMILLIAN Officer 366 Wheelers Farms Rd, 366-301, Milford, CT, 06401, United States
LUCRESHA COLE Officer 171 WARNER STREET, HAMDEN, CT, 06514, United States

Director

Name Role Business address Phone E-Mail Residence address
ELSIE SANTANA MENDEZ Director 416 Thoreau Street, Branford, CT, 06405, United States +1 475-227-6721 santanaelsie130@gmail.com 416 Thoreau Street, Branford, CT, 06405, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0063628-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2020-03-04 2020-03-04 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013120020 2025-03-18 - Annual Report Annual Report -
BF-0012061878 2024-02-15 - Annual Report Annual Report -
BF-0011487346 2023-02-26 - Annual Report Annual Report -
BF-0010369923 2022-02-22 - Annual Report Annual Report 2022
0007225904 2021-03-12 - Annual Report Annual Report 2021
0006782852 2020-02-25 2020-02-25 First Report Organization and First Report -
0006671142 2019-11-01 2019-11-01 Business Formation Certificate of Incorporation -
See something incorrect or outdated?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