ADELPHIC EDUCATIONAL FUND, INCORPORATED, THE
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | ADELPHIC EDUCATIONAL FUND, INCORPORATED, THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Dec 1944 |
Business ALEI: | 0051021 |
Annual report due: | 18 Dec 2025 |
Business address: | 2410 STATE HIGHWAY 34, MANASQUAN, NJ, 08736, United States |
Mailing address: | C/O ROBERT G. MCKELVEY 2410 STATE HIGHWAY 34, MANASQUAN, NJ, United States, 08736 |
Place of Formation: | CONNECTICUT |
E-Mail: | jcrosby@mdparkerlaw.com |
NAICS
611710 Educational Support ServicesThis industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Michael Parker | Agent | 41 Manse Hill Rd, Somers, CT, 06071-1544, United States | +1 413-537-5682 | mparker@mdparkerlaw.com | 40 Union St Apt 3, Seymour, CT, 06483-3698, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROBERT G. MCKELVEY | Officer | 2410 STATE HIGHWAY 34, MANASQUAN, NJ, 08736, United States | - | - | 115 NEPTUNE PLACE, SEA GIRT, NJ, 08750, United States |
GORDON AGRESS | Officer | - | - | - | 153 14th St, APT 5, Hoboken, NJ, 07030, United States |
Michael Parker | Officer | 41 Manse Hill Rd, Somers, CT, 06071-1544, United States | +1 413-537-5682 | mparker@mdparkerlaw.com | 40 Union St Apt 3, Seymour, CT, 06483-3698, United States |
KENNETH SCHNEYER | Officer | - | - | - | 34 SOUTH STREET, BARRINGTON, RI, 02806, United States |
MARY MELCHIOR | Officer | - | - | - | 1032 NEWTON STREET NE, WASHINGTON, DC, 20017, United States |
S. ROBERT AUSTEN | Officer | - | - | - | 40 Gavin Circle, Reading, MA, 01867, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012219291 | 2024-11-21 | - | Annual Report | Annual Report | - |
BF-0011087977 | 2023-12-12 | - | Annual Report | Annual Report | - |
BF-0010692972 | 2023-08-17 | - | Annual Report | Annual Report | - |
BF-0009826120 | 2023-08-15 | - | Annual Report | Annual Report | - |
BF-0011908993 | 2023-08-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007307041 | 2021-04-22 | 2021-04-22 | Change of Agent | Agent Change | - |
0007300925 | 2021-04-16 | - | Annual Report | Annual Report | 2020 |
0006675240 | 2019-11-08 | - | Annual Report | Annual Report | 2019 |
0006675231 | 2019-11-08 | - | Annual Report | Annual Report | 2018 |
0006675219 | 2019-11-08 | - | Annual Report | Annual Report | 2017 |
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