MAINE CENTER VENTURES
Data sourced from IRS 990-PF public filings
Funds projects and initiatives at the University of Maine System in Orono, Maine, supporting educational development.
Grants (Last Year)
$0
Total Grants on File
2
Recipients Funded
1
Giving History
| Year | Total Granted | Grants Made | Avg Grant |
|---|---|---|---|
| 2022 | $1,139,376 | 1 | $1,139,376 |
| 2021 | $1,301,377 | 1 | $1,301,377 |
Top Grant Recipients
BANGOR, ME
BANGOR, ME
Officers & Trustees
From 2022 IRS 990-PF filing (data available for 3 filing years)
Bobby Monks
Director
Patricia Riley
Director
Alexa Dayton
COO (resigned October 2022)
James Thelen
Secretary (resigned June 2022)
Jacqueline Edmondson
Director
Samantha Warren
Secretary
Glenn Cummings
Director (resigned June 2022)
Theresa Sutton
CEO (resigned September 2022)
Leigh Saufley
Director
Ryan Low
Treasurer
Showing 10 of 15 officers and trustees.
IRS Filing History
MAINE CENTER VENTURES has IRS 990-PF filings on record for 3 years, spanning 2020 to 2022.
Frequently Asked Questions
Other Foundations in Maine
Unlock Full Foundation Data
Sign up for free to access the complete grant history, financial trends, key personnel, smart matching, and export tools.