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 |
NAICS
541611 Administrative Management and General Management Consulting ServicesThis 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
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 | 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 | |||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 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 |
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