Search icon

Better Lives Rhode Island

Company Details

Name: Better Lives Rhode Island
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 12 Jun 1985 (40 years ago)
Identification Number: 000034779
ZIP code: 02903
County: Providence County
Principal Address: 12 ABBOTT PARK PLACE PO BOX 5639, PROVIDENCE, RI, 02903, USA
Purpose: AN ASSOCIATION OF INDIVIDUALS AND FAITH ORAGANIZATIONS,WHO THROUGH SHARED MINISTRY AND MISSION, PROVIDE RESOURCES AND PROGRAMS TO MEET BASIC HUMAN NEEDS SUCH AS SHELTER, FOOD, CLOTHING, HEALTH CARE AND SUPPORT
NAICS: 624190 - Other Individual and Family Services
Historical names: Providence In-Town Churches Association

Agent

Name Role Address
PAULA HUDSON Agent 12 ABBOTT PARK PLACE, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
JORDAN G MICKMAN ESQ PRESIDENT 271 CALIFORNIA AVE. PROVIDENCE, RI 02905 USA

TREASURER

Name Role Address
ELIZABETH MESSIER TREASURER 105 BRIARWOOD DR SOUTH KINGSTOWN, RI 02897 USA

SECRETARY

Name Role Address
DANIEL PARENT SECRETARY 18 BENEFIT ST. PROVIDENCE, RI 02904 USA

VICE PRESIDENT

Name Role Address
SHAMUS DURAC ESQ VICE PRESIDENT 68 VERNON ST. PROVIDENCE, RI 02903 USA

DIRECTOR

Name Role Address
LESLIE PIRES DIRECTOR 520 CARRS POINT RD. EAST GREENWICH, RI 02818 USA
MATTHEW SHERIDAN DIRECTOR 50 BROOKLYN RD. NARAGANSETT, RI 02882 USA
JANE EASTMAN DIRECTOR 29 KIRKBRAE DRIVE LINCOLN, RI 02865 USA
KEVIN NELSON DIRECTOR 2 OAKVIEW DRIVE CRANSTON, RI 02921 USA
JUSTIN DESHAW DIRECTOR 62 ALUMNI AVE. PROVIDENCE, RI 02906 USA

Events

Type Date Old Value New Value
Name Change 2018-09-24 Providence In-Town Churches Association Better Lives Rhode Island

Filings

Number Name File Date
202449826900 Annual Report 2024-03-29
202449190290 Statement of Change of Registered/Resident Agent Office 2024-03-22
202448891080 Registered Office Not Maintained 2024-01-04
202330064350 Annual Report 2023-03-06
202217712530 Annual Report 2022-05-23
202328412750 Statement of Change of Registered/Resident Agent 2022-02-14
202103208860 Annual Report 2021-10-14
202101337760 Revocation Notice For Failure to File An Annual Report 2021-09-13
202042820080 Annual Report 2020-06-21
201900119920 Annual Report 2019-06-28

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State