Name: | The Young Men's Christian Association of Smithfield |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 23 Nov 1971 (53 years ago) |
Identification Number: | 000031874 |
ZIP code: | 02828 |
County: | Providence County |
Principal Address: | 15 DEERFIELD AVE. P.O. BOX 563, GREENVILLE, RI, 02828-0363, USA |
Purpose: | TO OFFER PERSONS PROGRAMS DESIGNED TO CONTRIBUTE TO THEIR PHYSICAL, MENTAL, SOCIAL AND SPIRITUAL GROWTH |
NAICS: | 624110 - Child and Youth Services |
Fictitious names: |
The YMCA of Smithfield (trading name, 2019-05-28 - ) |
Historical names: |
BOYS CLUB OF SMITHFIELD |
Name | Role | Address |
---|---|---|
SHAUNA LEWIS | Agent | 18 FANNING LANE, GREENVILLE, RI, 02828, USA |
Name | Role | Address |
---|---|---|
JANET RAY | PRESIDENT | 21 CHERRYWOOD DRIVE GREENVILLE, RI 02828 USA |
Name | Role | Address |
---|---|---|
ROBERT SAUCIER | TREASURER | 99 PINE HILL RD N. SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
SHAUNA LEWIS | CEO | 18 FANNING LANE GREENVILLE, RI 02828 US |
Name | Role | Address |
---|---|---|
AMANDA RIANA | DIRECTOR | 9 CHERRY BLOSSOM LANE SMITHFIELD, RI 02828 USA |
DOMENIC LANCELLOTTA | DIRECTOR | 46 ELMGROVE AVENUE SMITHFIELD, RI 02917 USA |
ROBERT GERLACH | DIRECTOR | 545 PUTNAM PIKE SCITUATE, RI 02857 USA |
JOSHUA SMITH | DIRECTOR | 45 W. GREENVILLE RD. GREENVILLE, RI 02828 USA |
ALLYSON FARRAR | DIRECTOR | 36 LATHAM FARM RD SMITHFIELD, RI 02917 USA |
JEFFREY SWALLOW | DIRECTOR | 111 TARKLIN RD SMITHFIELD, RI 02828 USA |
DIANE CAINE | DIRECTOR | 19 ANGEL RD. CHEPACHET, RI 02814 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1982-12-02 | BOYS CLUB OF SMITHFIELD | The Young Men's Christian Association of Smithfield |
Number | Name | File Date |
---|---|---|
202444654670 | Annual Report | 2024-01-24 |
202326409400 | Annual Report | 2023-01-23 |
202215866910 | Annual Report | 2022-04-27 |
202198588140 | Annual Report | 2021-06-24 |
202041263040 | Statement of Change of Registered/Resident Agent | 2020-06-03 |
202041338090 | Annual Report - Amended | 2020-06-03 |
202041257670 | Annual Report | 2020-06-02 |
201994497360 | Fictitious Business Name Statement | 2019-05-28 |
201992974890 | Annual Report | 2019-05-13 |
201869566340 | Annual Report | 2018-06-14 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State