Search icon

INDEPENDENT LIVING AUTHORITY-PROVIDENCE

Company Details

Name: INDEPENDENT LIVING AUTHORITY-PROVIDENCE
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 15 Nov 1978 (46 years ago)
Identification Number: 000026820
ZIP code: 02860
County: Providence County
Principal Address: 500 PROSPECT STREET, PAWTUCKET, RI, 02860, USA
Purpose: RENTAL OF SUBSIDIZED HOUSING

Industry & Business Activity

NAICS

624229 Other Community Housing Services

This 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

Agent

Name Role Address
GARY R. PANNONE, ESQ. Agent 1301 ATWOOD AVENUE SUITE 215N, JOHNSTON, RI, 02919, USA

PRESIDENT

Name Role Address
WILLIAM J. SZAFAROWICZ PRESIDENT 4 OLD COACH ROAD WILBRAHAM, MA 01095 USA

TREASURER

Name Role Address
JOSEPH F. MCENNESS TREASURER 68 PRAIRIE AVENUE NEWPORT, RI 02840 USA

SECRETARY

Name Role Address
KATHLEEN ONEILL SECRETARY 42 FAIRHAVEN ROAD CUMBERLAND, RI 02864 USA

DIRECTOR

Name Role Address
THOMAS E HODGE DIRECTOR 53 WILTON AVENUE PAWTUCKET, RI 02861 USA
PAUL DEPACE DIRECTOR 1125 MIDDLE ROAD EAST GREENWICH, RI 02818 USA
KATHLEEN ONEILL DIRECTOR 42 FAIRHAVEN ROAD CUMBERLAND, RI 02864 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
JOSEPH F. MCENNESS DIRECTOR 68 PRAIRIE AVENUE NEWPORT, RI 02840 USA

Filings

Number Name File Date
202449029590 Annual Report 2024-03-21
202328661220 Annual Report 2023-02-17
202214477540 Annual Report 2022-04-12
202101142030 Annual Report - Amended 2021-09-09
202199157390 Annual Report 2021-07-08
202045162240 Annual Report 2020-07-20
201997729710 Annual Report 2019-06-19
201872739720 Annual Report 2018-07-24
201747482270 Annual Report 2017-07-19
201737553810 Statement of Change of Registered/Resident Agent Office 2017-03-07

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State