Name: | Brown Fox Point Early Childhood Education Center Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 02 Apr 1979 (46 years ago) |
Identification Number: | 000027855 |
ZIP code: | 02906 |
County: | Providence County |
Principal Address: | 150 HOPE STREET, PROVIDENCE, RI, 02906, USA |
Purpose: | THE CARE AND EDUCATIOIN OF CHILDREN AGES 3-6 |
NAICS: | 624410 - Child Day Care Services |
Historical names: |
Brown Fox Point Day Care and Family Center, Inc. |
Name | Role | Address |
---|---|---|
MARLENE ROBERTI | Agent | 150 HOPE ST, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
ALANA BIBEAU | PRESIDENT | 184 ROCHAMBEAU AVE PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
RICH PORCELLI | TREASURER | 69 ARNOLD AVENUE CRANSTON, RI 02905 USA |
Name | Role | Address |
---|---|---|
FRANCIS GALLIGAN | DIRECTOR | 446 LAUREL HILL AVENUE CRANSTON, RI 02920 USA |
DAVID LEVEILLEE | DIRECTOR | 184 ROCHAMBEAU AVE PROVIDENCE, RI 02906 USA |
SABINA HOLLAND | DIRECTOR | 26 MAYFAIR DRIVE RUMFORD, RI 02905 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1997-08-08 | Brown Fox Point Day Care and Family Center, Inc. | Brown Fox Point Early Childhood Education Center Inc. |
Number | Name | File Date |
---|---|---|
202450161520 | Annual Report | 2024-04-04 |
202332450520 | Annual Report | 2023-04-07 |
202332443630 | Statement of Change of Registered/Resident Agent | 2023-04-06 |
202210089800 | Annual Report | 2022-02-11 |
202198379720 | Annual Report | 2021-06-17 |
202041310500 | Annual Report | 2020-06-02 |
202041286490 | Statement of Change of Registered/Resident Agent | 2020-06-02 |
201995296610 | Annual Report | 2019-06-04 |
201870002330 | Annual Report | 2018-06-19 |
201745021020 | Annual Report | 2017-06-08 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State