Search icon

FOUNDATION FOR EDUCATIONAL ENRICHMENT, INC.

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

Company Details

Entity Name: FOUNDATION FOR EDUCATIONAL ENRICHMENT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 10 Dec 1997
Business ALEI: 0577757
Business address: 1 DRUMLIN RD, W. SIMSBURY, CT, 06092, United States
Mailing address: 220 N. ZAPATA HWY, LAREDO, TX, United States, 78043
ZIP code: 06092
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jardinerarzk@hotmail.com

Agent

Name Role Business address E-Mail Residence address
THOMAS W. KANDELL Agent 40 SEMINARY RD., SIMSBURY, CT, 06070, United States jardinerarzk@hotmail.com 40 SEMINARY RD., SIMSBURY, CT, 06070, United States

Officer

Name Role Business address E-Mail Residence address
ROSARIO Z KANDELL Officer 1 DRUMLIN RD, W. SIMSBURY, CT, 06092, United States - 6265 SUN BLVD S, APT 907G, ST PETERSBURG, FL, 33715, United States
THOMAS W. KANDELL Officer 1 DRUMLIN RD, W. SIMSBURY, CT, 06092, United States jardinerarzk@hotmail.com 40 SEMINARY RD., SIMSBURY, CT, 06070, United States
ROSARIO Z. KANDELL Officer 1 DRUMLIN RD, W. SIMSBURY, CT, 06092, United States - 6265 SUN BLVD S, APT 907G, ST PETERSBURG, FL, 33715, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0008080-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012038186 2023-10-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011901729 2023-07-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006690936 2019-12-04 - Annual Report Annual Report 2019
0006451159 2019-03-11 - Annual Report Annual Report 2018
0006141373 2018-03-27 - Annual Report Annual Report 2017
0005823615 2017-04-21 - Annual Report Annual Report 2016
0005459071 2016-01-06 - Annual Report Annual Report 2014
0005459081 2016-01-06 - Annual Report Annual Report 2015
0005049414 2014-02-26 - Annual Report Annual Report 2013
0004771010 2012-12-28 - Annual Report Annual Report 2012
See something incorrect or outdated?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