Name: | South Providence Neighborhood Ministries |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 27 Oct 1988 (36 years ago) |
Date of Dissolution: | 08 Feb 2018 (7 years ago) |
Date of Status Change: | 08 Feb 2018 (7 years ago) |
Identification Number: | 000051786 |
ZIP code: | 02907 |
County: | Providence County |
Principal Address: | 747 BROAD STREET, PROVIDENCE, RI, 02907, USA |
Purpose: | CHARITABLE |
NAICS
624110 Child and Youth ServicesThis industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
YVETTE KENNER | Agent | 747 BROAD STREET, PROVIDENCE, RI, 02907, USA |
Name | Role | Address |
---|---|---|
DORIS FINDLAY | PRESIDENT | 129 DENDRON RD WAKEFIELD , RI 02889 USA |
Name | Role | Address |
---|---|---|
THOMAS HEALD | TREASURER | 250 WINDMILL DRIVE WAKEFIELD , RI 02879 USA |
Name | Role | Address |
---|---|---|
MARTHA ROBISON | SECRETARY | 133 WENTWORTH ST. CRANSTON , RI 02905 USA |
Name | Role | Address |
---|---|---|
LENORE COHEN | VICE PRESIDENT | 30 RED CEDAR DRIVE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
JEANETTE LAWS | DIRECTOR | 382 FRIENDSHIP ST #1 PROVIDENCE , RI 02907 USA |
MICHAEL GIANFRANCESCO | DIRECTOR | 21 BEAVER CREEK COURT CRANSTON , RI 02920 USA |
RICHARD BOLIG | DIRECTOR | 18 BEAVERCREEK CT CRANSTON , RI 02921 USA |
LOUISE TILLINGHAST | DIRECTOR | 144 SUMTER ST PROVIDENCE , RI 02907 USA |
WENDY FOX | DIRECTOR | 89 STRATHMORE RD CRANSTON , RI 02905 USA |
JOYCE MAY | DIRECTOR | 123 BETSEY WILLIAMS DRIVE CRANSTON , RI 02905 USA |
Number | Name | File Date |
---|---|---|
201857848810 | Articles of Dissolution | 2018-02-08 |
201857777110 | Annual Report | 2018-02-07 |
201857390490 | Revocation Notice For Failure to File An Annual Report | 2018-02-02 |
201729881680 | Annual Report | 2017-01-11 |
201627613770 | Revocation Notice For Failure to File An Annual Report | 2016-11-22 |
201579097880 | Annual Report | 2015-09-14 |
201441504250 | Annual Report | 2014-06-18 |
201315870450 | Annual Report | 2013-04-30 |
201203899970 | Annual Report | 2012-11-14 |
201299370160 | Revocation Notice For Failure to File An Annual Report | 2012-10-15 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State