Name: | CAPITAL CENTER COMMISSION |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 11 Sep 1980 (45 years ago) |
Identification Number: | 000028179 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 444 WESTMINSTER STREET 4TH FLOOR C/O DEPARTMENT OF PLANNING AND DEVELOPMENT, PROVIDENCE, RI, 02903, USA |
Purpose: | REGULATING DEVELOPMENT OF THE CAPITAL CENTER DEVELOPMENT DISTRICT |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
EDWARD D. FELDSTEIN, ESQ. | Agent | 10 WEYBOSSET STREET SUITE 800, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
LISA CARNEVALE | PRESIDENT | 35 MARION AVE S CRANSTON, RI 02905 US |
Name | Role | Address |
---|---|---|
MARTHA WERENFELS | DIRECTOR | 111 CHESTNUT STREET PROVIDENCE, RI 02903 USA |
SAMUEL BRADNER | DIRECTOR | 75 NEWMAN AVENUE, SUITE 500 RUMFORD, RI 02916 USA |
ETHAN COLAIACE | DIRECTOR | 1 HASBRO PLACE PROVIDENCE, RI 02903 USA |
MARY THOMPSON | DIRECTOR | 100 WESTMINSTER STREET - BOA PROVIDENCE, RI 02903 USA |
ANJALI JOSHI | DIRECTOR | 130 ABBOTT RUN VALLEY ROAD CUMBERLAND, RI 02864 USA |
JANELLA WATSON | DIRECTOR | 363 ACADEMY AVENUE PROVIDENCE, RI 02908 USA |
RACHEL HAMPTON AIA | DIRECTOR | 83 CHISWICK ROAD CRANSTON, RI 02905 USA |
REBECCA WEBBER | DIRECTOR | C/O CITY HALL PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
BARRY FAIN | SECRETARY/TREASURER | 48 CONGDON STREET PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
LUCIE SEARLE | VICE PRESIDENT | 26 LARCH STREET PROVIDENCE, RI 02906 USA |
Number | Name | File Date |
---|---|---|
202452086560 | Annual Report | 2024-04-23 |
202328419920 | Annual Report | 2023-02-15 |
202209470080 | Annual Report | 2022-02-05 |
202198132730 | Annual Report | 2021-06-10 |
202040581820 | Annual Report | 2020-05-20 |
201995133870 | Annual Report | 2019-05-30 |
201868690730 | Annual Report | 2018-06-04 |
201746608950 | Annual Report | 2017-06-23 |
201629248600 | Statement of Change of Registered/Resident Agent Office | 2016-12-30 |
201600797220 | Annual Report | 2016-06-17 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State