Name: | COLLEGE HILL NEIGHBORHOOD ASSOCIATION |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 26 Apr 1984 (41 years ago) |
Date of Dissolution: | 16 Dec 2024 (4 months ago) |
Date of Status Change: | 16 Dec 2024 (4 months ago) |
Identification Number: | 000029715 |
ZIP code: | 02906 |
County: | Providence County |
Principal Address: | 25 CREIGHTON ST, PROVIDENCE, RI, 02906, USA |
Purpose: | SHALL WORK TO PROVIDE INFORMATION, SERVICES AND RESOURCES TO ALL RESIDENTS OF THE COLLEGE HILL NEIGHBORHOOD IN PROVIDENCE RHODE ISLAND TO IMPROVE THE QUALITY OF LIFE AND RELATED ACTIVITIES |
NAICS
813410 Civic and Social OrganizationsThis industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
NINA MARKOV | Agent | 76 KEENE STREET, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
SARA BRADFORD | TREASURER | 25 CREIGHTON ST PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
NINA MARKOV | PRESIDENT | 76 KEENE ST PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
BRANDY MCKINNON | VICE PRESIDENT | 42 HIDDEN ST PROIDENCE , RI 02906 USA |
Name | Role | Address |
---|---|---|
WILLIAM RICCI | SECRETARY | 199 HOPE ST PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
RICHARD CHAMPAGNE | DIRECTOR | 38 JENKES ST PROVIDENCE, RI 02906 USA |
PAMELA POND | DIRECTOR | 1 CHARLESFIELD ST PROVIDENCE, RI 02906 USA |
WARREN CURTIS | DIRECTOR | 10 LLOYD LANE PROVIDENCE , RI 02906 USA |
BARRY FAIN | DIRECTOR | 48 CONGDON ST PROVIDENCE, RI 02906 USA |
FRANK FALTUS | DIRECTOR | 124 CONGDON ST PROVIDENCE, RI 02906 USA |
SETH KURN | DIRECTOR | 248 BOWEN ST PROVIDENCE, RI 02906 USA |
Number | Name | File Date |
---|---|---|
202450130580 | Annual Report | 2024-04-04 |
202445003080 | Statement of Change of Registered/Resident Agent | 2024-01-29 |
202330471310 | Annual Report | 2023-03-11 |
202209505340 | Annual Report | 2022-02-06 |
202199220030 | Annual Report | 2021-07-08 |
202195662500 | Statement of Change of Registered/Resident Agent | 2021-04-09 |
202040725440 | Annual Report | 2020-05-22 |
201900737610 | Annual Report | 2019-06-28 |
201868837360 | Annual Report | 2018-06-07 |
201746958730 | Annual Report | 2017-06-30 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State