Search icon

ALLIANCE FOR CONTINUING EDUCATION IN THE HEALTH PROFESSIONS, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALLIANCE FOR CONTINUING EDUCATION IN THE HEALTH PROFESSIONS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Feb 1976
Business ALEI: 0051185
Annual report due: 17 Feb 2026
Business address: 2001 K St NW, Washington, DC, 20006, United States
Mailing address: 2001 K St NW, 3rd Floor North, Washington, DC, United States, 20006
Place of Formation: CONNECTICUT
E-Mail: acehp@acehp.org

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ALLIANCE FOR CONTINUING EDUCATION IN THE HEALTH PROFESSIONS, INC., NEW YORK 849071 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V2LPQJHPM1F3 2025-01-02 2001 K STREET NW, 3RD FLOOR NORTH, WASHINGTON, DC, 20006, USA 2001 K STREET NW, 3RD FLOOR NORTH, WASHINGTON, DC, 20006, USA

Business Information

Congressional District 98
State/Country of Incorporation CT, USA
Activation Date 2024-01-11
Initial Registration Date 2024-01-03
Entity Start Date 1976-02-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANGELA BELUSIK
Address 2001 K ST, NW, 3RD FLOOR NORTH, WASHINGTON, DC, 20006, USA
Government Business
Title PRIMARY POC
Name ANGELA BELUSIK
Address 2001 K ST, NW, 3RD FLOOR NORTH, WASHINGTON, DC, 20006, USA
Past Performance Information not Available

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Pamela McFadden Officer 6525 Ashley Ct, Granbury, TX, 76049-1744, United States 6525 Ashley Ct, Granbury, TX, 76049-1744, United States
Audrie Tornow Officer 50 Fairview Dr, Hewitt, NJ, 07421-1746, United States 50 Fairview Dr, Hewitt, NJ, 07421-1746, United States
Kathleen Weis Officer 2001 K St NW, 3rd Floor North, Washington, DC, 20006, United States 1743 1st St NW, Washington, DC, 20001-1154, United States
Vince Loffredo Officer 1061 American Ln, Schaumburg, IL, 60173-4973, United States 7000 W 180th St, Stilwell, KS, 66085-8535, United States
R. Michelle Tyner Skidmore Officer 235 Legacy Ln, Carmel, IN, 46032-1635, United States 235 Legacy Ln, Carmel, IN, 46032-1635, United States
Pamela Beaton Officer 51 Pleasent St, 1104, Malden, MA, 02148, United States 51 Pleasant Street, 1104, Malden, MA, 02148, United States

History

Type Old value New value Date of change
Name change ALLIANCE FOR CONTINUING MEDICAL EDUCATION, INC. ALLIANCE FOR CONTINUING EDUCATION IN THE HEALTH PROFESSIONS, INC. 2011-12-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012900217 2025-01-19 - Annual Report Annual Report -
BF-0012215881 2024-02-16 - Annual Report Annual Report -
BF-0011088638 2023-02-13 - Annual Report Annual Report -
BF-0010327688 2022-01-31 - Annual Report Annual Report 2022
BF-0010457176 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009805605 2021-10-06 - Annual Report Annual Report -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006809065 2020-03-03 - Annual Report Annual Report 2020
0006809052 2020-03-03 - Annual Report Annual Report 2019
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