Search icon

FRIENDS OF OFANIM, INC.

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

Company Details

Entity Name: FRIENDS OF OFANIM, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Apr 2005
Business ALEI: 0817936
Annual report due: 11 Apr 2024
Business address: 1255 Drummers Lane, Wayne, PA, 19087, United States
Mailing address: 1255 Drummers Lane, STE 200, Wayne, PA, United States, 19087
Place of Formation: CONNECTICUT
E-Mail: michelle@friendsofofanim.org

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

Links between entities

Type Company Name Company Number State
Headquarter of FRIENDS OF OFANIM, INC., COLORADO 20121669775 COLORADO
Headquarter of FRIENDS OF OFANIM, INC., ILLINOIS CORP_68775566 ILLINOIS

Officer

Name Role Business address Residence address
ANGELICA BERRIE Officer THE RUSSELL BERRIE FOUNDATION, GLENPOINTE CENTRE EAST, 300 FRANK W. BURR BOULEVARD, 7TH FL., TEANECK, NJ, 07666, United States 510 PRISCILLA LANE, ENGLEWOOD, NJ, 07631, United States
PAUL SILBERBERG Officer 1255 Drummers Lane, STE 200, Wayne, PA, 19087, United States 1255 Drummers Lane, STE 200, Wayne, PA, 19087, United States
ED BAUMSTEIN Officer 1255 Drummers Lane, STE 200, Wayne, PA, 19087, United States 1255 Drummers Lane, STE 200, Wayne, PA, 19087, United States
RUTH NEWMAN Officer 1255 Drummers Ln, Suite 200, Wayne, PA, 19087-1500, United States 1255 Drummers Ln, Suite 200, Wayne, PA, 19087-1500, United States

Agent

Name Role Business address Phone E-Mail Residence address
STEPHEN L. BISHOP Agent 1255 Drummers Lane, STE 200, Wayne, PA, 19087, United States +1 610-733-6515 michelle@friendsofofanim.org 132 SPITHEAD RD, WATERFORD, CT, 06385, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011169471 2023-08-21 - Annual Report Annual Report -
BF-0010727960 2023-08-21 - Annual Report Annual Report -
BF-0009575000 2023-08-21 - Annual Report Annual Report 2019
BF-0009574998 2023-08-21 - Annual Report Annual Report 2020
BF-0009919344 2023-08-21 - Annual Report Annual Report -
BF-0011826237 2023-05-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009574999 2021-11-11 - Annual Report Annual Report 2018
0005819020 2017-04-14 - Annual Report Annual Report 2016
0005819024 2017-04-14 - Annual Report Annual Report 2017
0005544176 2016-04-19 - 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