Search icon

The Providence Center, Inc.

Company Details

Name: The Providence Center, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 29 Jun 1971 (54 years ago)
Identification Number: 000028639
ZIP code: 02906
County: Providence County
Principal Address: 528 NORTH MAIN STREET, PROVIDENCE, RI, 02906, USA
Purpose: TO ESTABLISH AND OPERATE BEHAVIORAL HEALTH PROGRAMS
Fictitious names: Anchor Recovery Community Center (trading name, 2014-03-05 - )
Imagine Preschool (trading name, 2014-03-05 - )
A New Leaf (trading name, 2012-05-22 - 2012-08-13)
Historical names: PROVIDENCE MENTAL HEALTH CENTER, INC.
THE PROVIDENCE CENTER FOR COUNSELING & PSYCHIATRIC SERVICES

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE PROVIDENCE CENTER WELFARE WRAP PLAN 2016 050316969 2017-08-01 THE PROVIDENCE CENTER, INC. 629
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1992-02-01
Business code 621420
Sponsor’s telephone number 4015280158
Plan sponsor’s mailing address 530 NORTH MAIN STREET, 4TH FLOOR, PROVIDENCE, RI, 02904
Plan sponsor’s address 4TH FLOOR, PROVIDENCE, RI, 02904

Plan administrator’s name and address

Administrator’s EIN 050316969
Plan administrator’s name THE PROVIDENCE CENTER
Plan administrator’s address 530 NORTH MAIN STREET, PROVIDENCE, RI, 02904
Administrator’s telephone number 4015280159

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
THE PROVIDENCE CENTER WELFARE WRAP PLAN 2015 050316969 2017-01-13 THE PROVIDENCE CENTER, INC. 557
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1992-02-01
Business code 621420
Sponsor’s telephone number 4015280158
Plan sponsor’s mailing address 530 NORTH MAIN STREET, 4TH FLOOR, PROVIDENCE, RI, 02904
Plan sponsor’s address 4TH FLOOR, PROVIDENCE, RI, 02904

Plan administrator’s name and address

Administrator’s EIN 050316969
Plan administrator’s name THE PROVIDENCE CENTER
Plan administrator’s address 530 NORTH MAIN STREET, PROVIDENCE, RI, 02904
Administrator’s telephone number 4015280159

Number of participants as of the end of the plan year

Active participants 629
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Agent

Name Role Address
ASHLEY TAYLOR Agent 4 RICHMOND SQUARE, PROVIDENCE, RI, 02906, USA

DIRECTOR

Name Role Address
LAURIE MOISE SEARS DIRECTOR 33 CHESTNUT AVENUE CRANSTON, RI 02910 USA
MICHAEL MAYNARD DIRECTOR 95 HILLTOP DRIVE WARWICK, RI 02818 USA
GHULAM SURTI MD DIRECTOR 345 BLACKSTONE BLVD PROVIDENCE, RI 02906 USA
STEPHEN E. BURKE DIRECTOR 345 BLACKSTONE BLVD PROVIDENCE, RI 02906 USA
DONALD R. BARBEAU DIRECTOR 4 OAK HILL COURT WEST GREENWICH, RI 02817 USA
MICHAEL WAGNER MD DIRECTOR 4 RICHMOND SQUARE PROVIDENCE, RI 02906 USA
JAMES BOTVIN DIRECTOR 12 BAGY WRINKLE COVE WARREN, RI 02885 USA
NICKI SAHLIN, PH.D. DIRECTOR 51 TAFT AVENUE PROVIDENCE, RI 02906 USA
JOEL STARK DIRECTOR 19-1 CHANNEL VIEW WARWICK, RI 02886 USA
WALTER R. CRADDOCK, ESQ., CFP DIRECTOR RI DIVISION OF MOTOR VEHICLES, 600 NEW LONDON AVENUE CRANSTON, RI 02920 USA

TREASURER

Name Role Address
JANA M. PLANKA TREASURER 2065 WARWICK AVE, UNIT 1 WARWICK, RI 02889 USA

SECRETARY

Name Role Address
MICHAEL WAGNER MD SECRETARY 4 RICHMOND SQUARE PROVIDENCE, RI 02822 USA

PRESIDENT

Name Role Address
MARY MARRAN PRESIDENT 345 BLACKSTONE BLVD PROVIDENCE, RI 02906 USA

CHAIR

Name Role Address
JAMES BOTVIN CHAIR 12 BAGY WRINKLE COVE WARREN, RI 02885 USA

VICE CHAIRPERSON

Name Role Address
DONALD R. BARBEAU VICE CHAIRPERSON 4 OAK HILL COURT WEST GREENWICH, RI 02817 USA

Events

Type Date Old Value New Value
Name Change 2002-02-27 THE PROVIDENCE CENTER FOR COUNSELING & PSYCHIATRIC SERVICES The Providence Center, Inc.
Name Change 1983-05-10 PROVIDENCE MENTAL HEALTH CENTER, INC. THE PROVIDENCE CENTER FOR COUNSELING & PSYCHIATRIC SERVICES

Filings

Number Name File Date
202453351270 Annual Report 2024-04-30
202341686260 Annual Report - Amended 2023-09-13
202335055740 Annual Report 2023-05-01
202215926560 Annual Report 2022-04-27
202104495160 Statement of Change of Registered/Resident Agent Office 2021-11-02
202198201120 Annual Report 2021-06-14
202193312290 Annual Report 2021-03-01
202191771440 Revocation Notice For Failure to File An Annual Report 2021-02-17
201996729900 Annual Report 2019-06-14
201996389690 Statement of Change of Registered/Resident Agent 2019-06-12

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State