Name: | Independent Living Authority |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 06 Jun 1975 (50 years ago) |
Identification Number: | 000026814 |
ZIP code: | 02860 |
County: | Providence County |
Principal Address: | 500 PROSPECT STREET, PAWTUCKET, RI, 02860, USA |
Purpose: | RENTAL OF SUBSIDIZED HOUSING |
NAICS
624229 Other Community Housing ServicesThis U.S. industry comprises establishments primarily engaged in providing one or more of the following community housing services: (1) transitional housing to low-income individuals and families; (2) volunteer construction or repair of low-cost housing, in partnership with the homeowner who may assist in the construction or repair work; and (3) the repair of homes for elderly or disabled homeowners. These establishments may subsidize housing using existing homes, apartments, hotels, or motels or may require a low-cost mortgage or sweat equity. These establishments may also provide low-income families with furniture and household supplies. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
GARY R. PANNONE, ESQ. | Agent | 1301 ATWOOD AVENUE SUITE 215N, JOHNSTON, RI, 02919, USA |
Name | Role | Address |
---|---|---|
WILLIAM J. SZAFAROWICZ | PRESIDENT | 4 OLD COACH ROAD WILBRAHAM, MA 01095 USA |
Name | Role | Address |
---|---|---|
JOSEPH F. MCENNESS | TREASURER | 68 PRAIRIE AVENUE NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
KATHLEEN ONEILL | SECRETARY | 42 FAIRHAVEN ROAD CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
KATHLEEN ONEILL | DIRECTOR | 42 FAIRHAVEN ROAD CUMBERLAND, RI 02864 USA |
PAUL M. DEPACE | DIRECTOR | 1125 MIDDLE ROAD EAST GREENWICH, RI 02818 USA |
HENRIQUE T. PEDRO, R.PH. | DIRECTOR | 25 LONG STREET EAST GREENWICH, RI 02818 USA |
WILLIAM J. SZAFAROWICZ | DIRECTOR | 4 OLD COACH ROAD WILBRAHAM, MA 01095 USA |
THOMAS E HODGE | DIRECTOR | 53 WILTON AVENUE PAWTUCKET, RI 02861 USA |
JOSEPH F. MCENNESS | DIRECTOR | 68 PRAIRIE AVENUE NEWPORT, RI 02840 USA |
Number | Name | File Date |
---|---|---|
202449029040 | Annual Report | 2024-03-21 |
202328664320 | Annual Report | 2023-02-17 |
202214477360 | Annual Report | 2022-04-12 |
202101139210 | Annual Report - Amended | 2021-09-09 |
202199157200 | Annual Report | 2021-07-08 |
202045160570 | Annual Report | 2020-07-20 |
201997699220 | Annual Report | 2019-06-19 |
201872732640 | Annual Report | 2018-07-24 |
201747482180 | Annual Report | 2017-07-19 |
201737553630 | Statement of Change of Registered/Resident Agent Office | 2017-03-07 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RI43T781001-11Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2010-08-30 | 2021-09-30 | CONT RENEWALS ALL TYPES | |||||||||||||||||||||
|
||||||||||||||||||||||||||
RI43T781001-07Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | No data | No data | CONT RENEWALS ALL TYPES | |||||||||||||||||||||
|
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State