Search icon

MARIAN'S DREAM PHILANTHROPY FOR ANIMAL ADVOCATES, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: MARIAN'S DREAM PHILANTHROPY FOR ANIMAL ADVOCATES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Aug 1982
Business ALEI: 0133632
Annual report due: 25 Aug 2025
Business address: 26 JEWELL ST., BRUNSWICK, ME, 04011, United States
Mailing address: 26 JEWELL ST., BRUNSWICK, ME, United States, 04011
Place of Formation: CONNECTICUT
E-Mail: brunswick64@gmail.com

Industry & Business Activity

NAICS

813312 Environment, Conservation and Wildlife Organizations

This U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
JODI MACRINA Agent 144 MAIN ST, EAST HARTFORD, CT, 06118, United States +1 860-978-9633 jodycats@aol.com 144 MAIN ST, EAST HARTFORD, CT, 06118, United States

Officer

Name Role Residence address
LEN MITCHELL Officer 5 OREGON HOLLOW, ARMONK, NY, 10504, United States
ELAINE FOUGERE Officer 49 FIDDLEHEAD LANE, FREEPORT, ME, 04033, United States
ESTHER R. MECHLER Officer 26 JEWELL ST., BRUNSWICK, ME, 04011, United States

History

Type Old value New value Date of change
Name change THE MARIAN ROSENTHAL FOUNDATION, INC. MARIAN'S DREAM PHILANTHROPY FOR ANIMAL ADVOCATES, INC. 2008-07-24
Name change MARIAN ROSENTHAL KOCH FUND, INC. THE THE MARIAN ROSENTHAL FOUNDATION, INC. 2004-02-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278610 2024-07-26 - Annual Report Annual Report -
BF-0011384268 2023-08-11 - Annual Report Annual Report -
BF-0010407793 2022-08-05 - Annual Report Annual Report 2022
BF-0009810359 2021-09-28 - Annual Report Annual Report -
0006966643 2020-08-24 - Annual Report Annual Report 2020
0006596353 2019-07-13 - Annual Report Annual Report 2019
0006215358 2018-07-13 - Annual Report Annual Report 2018
0005902140 2017-08-02 - Annual Report Annual Report 2017
0005625581 2016-08-09 - Annual Report Annual Report 2016
0005625575 2016-08-09 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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