Name: | NEIGHBORHOOD STABILIZATION CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Aug 2006 (19 years ago) |
Authority Date: | 08 Aug 2006 (19 years ago) |
Last Annual Report: | 02 May 2024 (a year ago) |
Organization Number: | 0644483 |
Principal Office: | 225 CENTRE STREET SUITE 100, BOSTON, MA 02119 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
Glynn Lloyd | Treasurer |
Name | Role |
---|---|
Bruce Marks | President |
Name | Role |
---|---|
Bruce Marks | Director |
Carmen Anao | Director |
Douglas Fierberg | Director |
Glynn Lloyd | Director |
Name | Role |
---|---|
Marissa Landrau-Pirazzi | Clerk |
Name | Role |
---|---|
CHARLES E. JONES | Registered Agent |
Name | Action |
---|---|
NEIGHBORHOOD STABILIZATION FUND, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-02 |
Annual Report | 2023-04-12 |
Annual Report | 2022-04-01 |
Annual Report | 2021-03-19 |
Annual Report | 2020-03-20 |
Annual Report | 2019-03-13 |
Annual Report | 2018-03-12 |
Annual Report | 2017-05-12 |
Annual Report | 2016-01-13 |
Annual Report | 2015-03-18 |
Sources: Kentucky Secretary of State