FOUNDATION FOR EDUCATIONAL ENRICHMENT, INC.
Date of last update: 10 Mar 2025. Data updated weekly.
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 |
Name | Role | Business address | 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 |
Name | Role | Business address | 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 |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0008080-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | ACTIVE | - | - | - | - |
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 |
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