Name: | Statewide Affordable Housing, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 12 May 1989 (36 years ago) |
Identification Number: | 000055783 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | ONE COURTHOUSE SQUARE, NEWPORT, RI, 02840, USA |
Purpose: | DEVELOP AND MAINTAIN AFFORDABLE HOUSING |
NAICS: | 624229 - Other Community Housing Services |
Name | Role | Address |
---|---|---|
MARK TIGAN | Agent | ONE COURTHOUSE SQUARE, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
JAMES PRESCOTT | PRESIDENT | 155 SOUTH MAIN ST. - STE 100 PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
LINDA SILVEIRA | TREASURER | 7 FAIRVIEW ST BRISTOL, RI 02809 USA |
Name | Role | Address |
---|---|---|
SUZANNE WORRELL GEMMA | VICE PRESIDENT | 2 HOWLAND FARM RD EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
TERRENCE J MARTZIAL | DIRECTOR | 11 FULLER ST PORTLAND, ME 04103 USA |
PAUL DIMEO | DIRECTOR | 25 LORING AVE PROVIDENCE, RI 02903 USA |
GUY DUFAULT | DIRECTOR | 45 PARDONS WOOD LANE EAST GREENWICH, RI 02818 USA |
Number | Name | File Date |
---|---|---|
202450385250 | Annual Report | 2024-04-08 |
202328040070 | Annual Report | 2023-02-09 |
202214553000 | Annual Report | 2022-04-12 |
202198771290 | Annual Report | 2021-06-29 |
202042514150 | Annual Report | 2020-06-19 |
201914605110 | Annual Report | 2019-08-20 |
201870624910 | Annual Report | 2018-06-25 |
201745526020 | Annual Report | 2017-06-12 |
201603259040 | Miscellaneous Filing (Fee Applicable) | 2016-08-04 |
201602531930 | Revocation Notice For Failure to Replace Filing Fee | 2016-07-21 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State