Search icon

WOODSTOCK EDUCATION FOUNDATION, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WOODSTOCK EDUCATION FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Mar 2005
Business ALEI: 0814545
Annual report due: 14 Mar 2026
Business address: 147A Route 169, Woodstock, CT, 06281-3326, United States
Mailing address: P.O. BOX 606, WOODSTOCK, CT, United States, 06281
ZIP code: 06281
County: Windham
Place of Formation: CONNECTICUT
E-Mail: gdimopoulos@bankhometown.com
E-Mail: karendono17@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

Officer

Name Role Business address Residence address
Marie Chamberlin Officer - 407 Dugg Hill Rd, Woodstock, CT, 06281, United States
Michelle Salvas Officer 185 Center Rd, Woodstock, CT, 06281-1705, United States 185 Center Rd, Woodstock, CT, 06281-1705, United States
DENA COCOZZA O'HARA Officer 480 Joy Road, Woodstock, CT, 06281, United States 480 Joy Road, Woodstock, CT, 06281, United States
Karen Donovan Officer - 1114 Route 169, Woodstock, CT, 06281, United States

Agent

Name Role Business address Phone E-Mail Residence address
STEPHEN J. ADAMS Agent 158 Main Street, Putnam, CT, 06260, United States +1 860-428-4041 attystephenadams@gmail.com 168 LONG WHARF RD, MYSTIC, CT, 06355, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0052689-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - 2009-01-21 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012970941 2025-03-05 - Annual Report Annual Report -
BF-0012132636 2024-02-20 - Annual Report Annual Report -
BF-0011169809 2023-02-13 - Annual Report Annual Report -
BF-0010339537 2022-02-14 - Annual Report Annual Report 2022
0007272775 2021-03-30 - Annual Report Annual Report 2021
0006888162 2020-04-20 - Annual Report Annual Report 2020
0006497419 2019-03-26 - Annual Report Annual Report 2019
0006141315 2018-03-27 - Annual Report Annual Report 2018
0005797112 2017-03-20 - Annual Report Annual Report 2017
0005524164 2016-03-29 - Annual Report Annual Report 2016
See something incorrect or outdated?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