Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ITT COMMUNITY DEVELOPMENT CORPORATION

Filing Information
822350 11-2163501 01/29/1969 DE ACTIVE CORPORATE MERGER 10/30/2015 10/31/2015
Principal Address
100 Washington Blvd
6th Floor
Stamford, CT 06902

Changed: 04/15/2024
Mailing Address
100 Washington Blvd
6th Floor
Stamford, CT 06902

Changed: 04/15/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/13/1992

Address Changed: 07/13/1992
Officer/Director Detail Name & Address

Title VP, Tax and Treasurer

Savinelli, Michael J.
100 Washington Blvd
6th Floor
Stamford, CT 06902

Title Director

Savinelli, Michael J.
100 Washington Blvd
6th Floor
Stamford, CT 06902

Title Director

Marino, Lori B.
100 Washington Blvd
6th Floor
Stamford, CT 06902

Title Vice President and Assistant Secretary

Okasha, Tymour
100 Washington Blvd
6th Floor
Stamford, CT 06902

Title Director

Okasha, Tymour
100 Washington Blvd
6th Floor
Stamford, CT 06902

Title President and Chief Financial Officer

Caprais, Emmanuel
100 Washington Blvd
6th Floor
Stamford, CT 06902

Title Senior Vice President, General Counsel & Secretary

Marino, Lori B.
100 Washington Blvd
6th Floor
Stamford, CT 06902

Title Vice President and Chief Accounting Officer

Graziano, Cheryl
100 Washington Blvd
6th Floor
Stamford, CT 06902

Title Vice President and Assistant Treasurer

Ashby, Valerie (Basile)
100 Washington Blvd
6th Floor
Stamford, CT 06902

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 02/28/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
05/10/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
10/30/2015 -- Merger View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
06/27/2014 -- Merger View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
03/27/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
03/07/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format