Search icon

CONNECTICUT ASSOCIATION OF EDUCATIONAL OPPORTUNITY PROGRAMS, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT ASSOCIATION OF EDUCATIONAL OPPORTUNITY PROGRAMS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Mar 2005
Business ALEI: 0813605
Annual report due: 04 Mar 2025
Business address: 181 White St, Danbury, CT, 06810-6826, United States
Mailing address: 181 White St, Warner Hall 103, Danbury, CT, United States, 06810-6826
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: caeopct@gmail.com

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Jessica Coronel Agent 181 White St, Warner Hall 103, Danbury, CT, 06810-6826, United States +1 203-617-5582 coronelj@wcsu.edu 181 White St, Warner Hall 103, Danbury, CT, 06810-6826, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jessica Coronel Officer 181 White St, Danbury, CT, 06810-6826, United States +1 203-617-5582 coronelj@wcsu.edu 181 White St, Warner Hall 103, Danbury, CT, 06810-6826, United States
Yara Zoccarato Officer 181 White St, Danbury, CT, 06810-6826, United States - - 181 White St, Danbury, CT, 06810-6826, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012131050 2024-03-04 - Annual Report Annual Report -
BF-0011169805 2023-02-10 - Annual Report Annual Report -
BF-0009766947 2022-09-09 - Annual Report Annual Report -
BF-0010728158 2022-09-09 - Annual Report Annual Report -
0006795590 2020-02-28 - Annual Report Annual Report 2019
0006795629 2020-02-28 - Annual Report Annual Report 2020
0006276482 2018-11-14 - Annual Report Annual Report 2018
0005969588 2017-11-21 - Annual Report Annual Report 2017
0005718216 2016-12-14 - Annual Report Annual Report 2016
0005463974 2016-01-13 - Annual Report Annual Report 2015
See something incorrect or outdated?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