Search icon

South Providence Neighborhood Ministries

Company Details

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

Industry & Business Activity

NAICS

624110 Child and Youth Services

This 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

Agent

Name Role Address
YVETTE KENNER Agent 747 BROAD STREET, PROVIDENCE, RI, 02907, USA

PRESIDENT

Name Role Address
DORIS FINDLAY PRESIDENT 129 DENDRON RD WAKEFIELD , RI 02889 USA

TREASURER

Name Role Address
THOMAS HEALD TREASURER 250 WINDMILL DRIVE WAKEFIELD , RI 02879 USA

SECRETARY

Name Role Address
MARTHA ROBISON SECRETARY 133 WENTWORTH ST. CRANSTON , RI 02905 USA

VICE PRESIDENT

Name Role Address
LENORE COHEN VICE PRESIDENT 30 RED CEDAR DRIVE CRANSTON, RI 02920 USA

DIRECTOR

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

Filings

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