Search icon

AVON DOLLARS FOR SCHOLARS, INC.

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

Company Details

Entity Name: AVON DOLLARS FOR SCHOLARS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Apr 1978
Business ALEI: 0074573
Annual report due: 13 Apr 2026
Business address: C/O MIKHAIL FRENKEL 3 SOMERSET DR, AVON, CT, 06001, United States
Mailing address: PO BOX 706, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: m.frenkel@gmail.com

Industry & Business Activity

NAICS

813211 Grantmaking Foundations

This U.S. industry comprises establishments known as grantmaking foundations or charitable trusts. Establishments in this industry award grants from trust funds based on a competitive selection process or the preferences of the foundation managers and grantors; or fund a single entity, such as a museum or university. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
HEATHER MAGUIRE Officer - 99 NORTHINGTON DRIVE, AVON, CT, 06001, United States
MARDELLE PENA Officer VIRTUS INVESTMENT PARTNERS, INC., 100 PEARL ST., HARTFORD, CT, 06103, United States 11 AVALON DRIVE, AVON, CT, 06001, United States
JOANNE E. BEERS Officer - 48 BROOKRIDGE DR., AVON, CT, 06001, United States
PASQUALE CIRONE Officer - 236 UPPER PATTAGANSETT ROAD, EAST LYME, CT, 06333, United States
Janet Stokesbury Officer - 15 Cadbury Turn, Avon, CT, 06001-4009, United States
JOAN REISKIN Officer - 25 HIGHWOOD DR, AVON, CT, 06001, United States
MICHAEL MEZHERITSKIY Officer MILESTONE ASSET MANAGEMENT GROUP, 302 W MAIN ST STE 206, AVON, CT, 06001, United States MILESTONE ASSET MANAGEMENT GROUP, 302 WEST MAIN ST., SUITE 206, AVON, CT, 06001, United States
CATHERINE INDOMENICO Officer - 24 WESTRIDGE DR, CT, AVON, CT, 06001, United States
JOHN C. CARMON Officer CARMON FUNERAL HOMES, INC., 807 BLOOMFIELD AVE., PO BOX 6, WINDSOR, CT, 06095, United States 4 WYNDEMERE, AVON, CT, 06001, United States
LAUREN MAGEL Officer - 64 Stagecoach Rd., Avon, CT, 06001, United States

Director

Name Role Residence address
Rachel Tobits Director 405 Timber Ln, Collinsville, CT, 06019-3211, United States
Stephen McGuff Director 146 Old Mill Rd, Avon, CT, 06001-4049, United States

Agent

Name Role Business address Phone E-Mail Residence address
F. WILLIAM O'CONNOR Agent LAW OFFICE OF F. WILLIAM O'CONNOR, LLC, 20 EAST MAIN ST., AVON, CT, 06001, United States +1 860-677-2254 fwoc@aol.com 18 LAUREL CREST, BURLINGTON, CT, 06013, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0055478 PUBLIC CHARITY ACTIVE IN RENEWAL ACTIVE 2011-05-16 2023-12-01 2024-11-30

History

Type Old value New value Date of change
Name change CITIZENS' SCHOLARSHIP FOUNDATION OF AVON, INC. AVON DOLLARS FOR SCHOLARS, INC. 2014-04-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012903725 2025-04-07 - Annual Report Annual Report -
BF-0012048323 2024-03-20 - Annual Report Annual Report -
BF-0011085713 2023-04-19 - Annual Report Annual Report -
BF-0010283280 2022-03-30 - Annual Report Annual Report 2022
0007229300 2021-03-13 - Annual Report Annual Report 2021
0006892804 2020-04-27 - Annual Report Annual Report 2020
0006882553 2020-04-13 - Annual Report Annual Report 2019
0006465750 2019-03-14 - Annual Report Annual Report 2018
0006118478 2018-03-12 - Annual Report Annual Report 2017
0005819757 2017-04-17 - Annual Report Annual Report 2016
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