Name: | The Providence Community Opportunity Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 12 Jun 1989 (36 years ago) |
Identification Number: | 000056283 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 100 BROAD STREET, PROVIDENCE, RI, 02903, USA |
Purpose: | PROVIDED PROGRAMS AND SERVICES FOR PHA RESIDENTS |
NAICS: | 624229 - Other Community Housing Services |
Historical names: |
Providence Housing Community Corporation |
Name | Role | Address |
---|---|---|
MELISSA SANZARO | Agent | 100 BROAD STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
LINDA POOLE | TREASURER | 100 BROAD STREET PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
THOMAS RYAN | VICE PRESIDENT | 100 BROAD STREET PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
JESSICA CIGNA | DIRECTOR | 100 BROAD STREET PROVIDENCE, RI 02903 USA |
MELISSA SANZARO | DIRECTOR | 100 BROAD STREET PROVIDENCE, RI 02903 USA |
THOMAS RYAN | DIRECTOR | 100 BROAD STREET PROVIDENCE, RI 02903 USA |
LAWRENCE D'ALFONSO | DIRECTOR | 100 BROAD STREET PROVIDENCE, RI 02903 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2001-10-10 | Providence Housing Community Corporation | The Providence Community Opportunity Corporation |
Number | Name | File Date |
---|---|---|
202459192390 | Annual Report - Amended | 2024-09-04 |
202451271750 | Annual Report | 2024-04-17 |
202332634100 | Annual Report | 2023-04-10 |
202216014950 | Annual Report | 2022-04-28 |
202198361130 | Annual Report | 2021-06-22 |
202042264820 | Annual Report | 2020-06-16 |
201999274010 | Annual Report | 2019-06-25 |
201865891680 | Annual Report | 2018-05-16 |
201859600830 | Statement of Change of Registered/Resident Agent | 2018-03-02 |
201746081500 | Annual Report | 2017-06-23 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State