Search icon

ADELPHIC EDUCATIONAL FUND, INCORPORATED, THE

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

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

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
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