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 |
NAICS
813312 Environment, Conservation and Wildlife OrganizationsThis 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
Name | Role | Business address | Phone | 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 |
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 |
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 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 |
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