Search icon

Girl Scouts of Southeastern New England

Company Details

Name: Girl Scouts of Southeastern New England
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 05 Dec 1919 (105 years ago)
Identification Number: 000027883
ZIP code: 02886
County: Kent County
Principal Address: 500 GREENWICH AVENUE, WARWICK, RI, 02886, USA
Purpose: INFORMAL EDUCATIONAL, DEVELOPMENTAL ORGANIZATION FOR GIRLS AGES 6-18 212
NAICS: 624110 - Child and Youth Services
Fictitious names: Girl Scouts of Rhode Island Incorporated (trading name, 2014-05-20 - )
Historical names: Girl Scouts of Rhode Island, Incorporated
Girl Scouts of Southern New England

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE BENEFIT PLAN OF GIRL SCOUTS OF SOUTHEASTERN NEW ENGLAND 2022 050300724 2023-10-10 GIRL SCOUTS OF SOUTHEASTERN NEW ENGLAND 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 813000
Sponsor’s telephone number 4013314500
Plan sponsor’s address 500 GREENWICH AVE, WARWICK, RI, 028861606

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing REBECCA ROGERS
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN OF GIRL SCOUTS OF SOUTHEASTERN NEW ENGLAND 2021 050300724 2022-08-01 GIRL SCOUTS OF SOUTHEASTERN NEW ENGLAND 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-12-01
Business code 813000
Sponsor’s telephone number 4013314500
Plan sponsor’s address 500 GREENWICH AVE, WARWICK, RI, 028861606

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing REBECCA ROGERS
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF GIRL SCOUTS OF SOUTHEASTERN NEW ENGLAND 2021 050300724 2022-08-01 GIRL SCOUTS OF SOUTHEASTERN NEW ENGLAND 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 813000
Sponsor’s telephone number 4013314500
Plan sponsor’s address 500 GREENWICH AVE, WARWICK, RI, 028861606

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing REBECCA ROGERS
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN OF GIRL SCOUTS OF SOUTHEASTERN NEW ENGLAND 2020 050300724 2021-07-27 GIRL SCOUTS OF SOUTHEASTERN NEW ENGLAND 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-12-01
Business code 813000
Sponsor’s telephone number 4013314500
Plan sponsor’s address 500 GREENWICH AVE, WARWICK, RI, 028861606

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing REBECCA ROGERS
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF GIRL SCOUTS OF SOUTHEASTERN NEW ENGLAND 2020 050300724 2021-07-27 GIRL SCOUTS OF SOUTHEASTERN NEW ENGLAND 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 813000
Sponsor’s telephone number 4013314500
Plan sponsor’s address 500 GREENWICH AVE, WARWICK, RI, 028861606

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing REBECCA ROGERS
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN OF GIRL SCOUTS OF SOUTHEASTERN NEW ENGLAND 2019 050300724 2020-07-28 GIRL SCOUTS OF SOUTHEASTERN NEW ENGLAND 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-12-01
Business code 813000
Sponsor’s telephone number 4013314500
Plan sponsor’s address 500 GREENWICH AVE, WARWICK, RI, 028861606

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing REBECCA ROGERS
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF GIRL SCOUTS OF SOUTHEASTERN NEW ENGLAND 2019 050300724 2020-07-28 GIRL SCOUTS OF SOUTHEASTERN NEW ENGLAND 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 813000
Sponsor’s telephone number 4013314500
Plan sponsor’s address 500 GREENWICH AVE, WARWICK, RI, 028861606

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing REBECCA ROGERS
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF GIRL SCOUTS OF SOUTHEASTERN NEW ENGLAND 2018 050300724 2019-07-01 GIRL SCOUTS OF SOUTHEASTERN NEW ENGLAND 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 813000
Sponsor’s telephone number 4013314500
Plan sponsor’s address 500 GREENWICH AVE, WARWICK, RI, 028861606

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing SUSAN MANSOLILLO
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN OF GIRL SCOUTS OF SOUTHEASTERN NEW ENGLAND 2018 050300724 2019-07-01 GIRL SCOUTS OF SOUTHEASTERN NEW ENGLAND 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-12-01
Business code 813000
Sponsor’s telephone number 4013314500
Plan sponsor’s address 500 GREENWICH AVE, WARWICK, RI, 028861606

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing SUSAN MANSOLILLO
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF GIRL SCOUTS OF SOUTHEASTERN NEW ENGLAND 2016 050300724 2017-03-31 GIRL SCOUTS OF SOUTHEASTERN NEW ENGLAND 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 624100
Sponsor’s telephone number 4013314500
Plan sponsor’s address 500 GREENWICH AVE, WARWICK, RI, 028861606

Signature of

Role Plan administrator
Date 2017-03-31
Name of individual signing SUSAN MANSOLILLO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
REBECCA ROGERS Agent 500 GREENWICH AVENUE, WARWICK, RI, 02886, USA

TREASURER

Name Role Address
GINA DEVECCHIS TREASURER DISANTO, PRIEST 117 METRO CTR BLVD WARWICK, RI 02886 USA

SECRETARY

Name Role Address
LISA ST. ONGE SECRETARY 52 NORA WAY ATTLEBORO, MA 02703 USA

CEO

Name Role Address
DANA BORRELLI-MURRAY CEO 500 GREENWICH AVENUE WARWICK, RI 02886 USA

CFO

Name Role Address
REBECCA ROGERS CFO 500 GREENWICH AVENUE WARWICK, RI 02886 USA

HONORARY MEMBER

Name Role Address
ELIZABETH C CUGINI HONORARY MEMBER 108 WATCH HILL ROAD WESTERLY, RI 02891 USA

CHAIR

Name Role Address
JANICE DIPIETRO CHAIR 42 CONCORD AVENUE WICKFORD, RI 02852 USA

2ND VICE CHAIR

Name Role Address
CLAIRE NELSON 2ND VICE CHAIR 66 GIRARD AVENUE NEWPORT, RI 02840 USA

1ST VICE CHAIR

Name Role Address
MARGARET RUGGIERI 1ST VICE CHAIR 173 MATHEWSON RD. BARRINGTON, RI 02806 USA

DIRECTOR

Name Role Address
ANITA BRUNO DIRECTOR 7 THOMAS P WHITTEN WAY PROVIDENCE, RI 02903 USA
JACKIE HAQUE DIRECTOR 1 CVS DRIVE WOONSOCKET, RI 02895 USA
ELIZABETH SUEVER DIRECTOR 100 WESTMINSTER STREET PROVIDENCE, RI 02903 USA
RAFAEL YAPEZ DIRECTOR 146 WESTMINSTER STREET PROVIDENCE, RI 02903 USA
MARYKAY KOREIVO DIRECTOR BANK OF AMERICA 100 WESTMINSTER STREET PROVIDENCE, RI 02903 USA
JOANNE M. DALY DIRECTOR MORGAN STANLEY WEALTH MANAGEMENT ONE FINANCIAL PLA PROVIDENCE, RI 02903 USA
CYNTHIA PALIOTTA DIRECTOR 119 CONVERSE ROAD MARION, MA 02738 USA
JENNIE H SILBERT DIRECTOR 100 SPARTINA COVE WAY WAKEFIELD, RI 02879 USA
KELLI VIERA DIRECTOR 91 MAIN STREET WARREN, RI 02885 USA
AKHIL GUPTA DIRECTOR JOHNSON & WALES, 8 ABBOT PARK PLACE PROVIDENCE, RI 02818 USA

Events

Type Date Old Value New Value
Name Change 2014-05-08 Girl Scouts of Southern New England Girl Scouts of Southeastern New England
Name Change 2014-05-07 Girl Scouts of Rhode Island, Incorporated Girl Scouts of Southern New England

Filings

Number Name File Date
202454093700 Annual Report 2024-05-08
202335369180 Annual Report 2023-05-08
202217169280 Annual Report 2022-05-11
202215122610 Statement of Change of Registered/Resident Agent 2022-04-18
202197747160 Annual Report 2021-06-03
202040898810 Annual Report 2020-05-27
201993653640 Annual Report 2019-05-20
201866017250 Annual Report 2018-05-17
201740477390 Annual Report 2017-04-10
201699122350 Annual Report 2016-05-19

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State