Name: | NORTH AMERICAN FAMILY INSTITUTE, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 03 Jul 1989 (36 years ago) |
Identification Number: | 000056526 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 1775 BALD HILL ROAD UNIT 1, WARWICK, RI, 02886, USA |
Purpose: | TO PROVIDE COMPREHENSIVE TREATMENT TO ADOLESCENTS AND ADULTS COMMITTED TO THE STATE OF RI |
Historical names: |
Northeastern Family Institute Boston Inc. |
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
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1033484936 | 2012-03-12 | 2012-03-12 | 71 GRACE ST, CRANSTON, RI, 029102034, US | 71 GRACE ST, CRANSTON, RI, 029102034, US | |||||||||||||||||||
|
Phone | +1 401-270-6156 |
Fax | 4012702316 |
Authorized person
Name | MS. HILDY PARIS |
Role | CEO |
Phone | 5088786046 |
Taxonomy
Taxonomy Code | 101Y00000X - Counselor |
Is Primary | Yes |
Taxonomy Code | 320800000X - Mental Illness Community Based Residential Treatment Facility |
Is Primary | No |
Name | Role | Address |
---|---|---|
CINDY LIVSEY | Agent | 1775 BALD HILL ROAD UNIT 1, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
DR. PAUL DANN | PRESIDENT | 88 BROCKWAY RD HOPKINTON, NH 03229 USA |
Name | Role | Address |
---|---|---|
PAMELA ROCHA | TREASURER | 47 GLEN MEADOW RD HAVERHILL, MA 01835 USA |
Name | Role | Address |
---|---|---|
BARBARA VINIVK | CLERK | 50 FREEDOM HOLLOW UNIT 118 SALEM, MA 01970 USA |
Name | Role | Address |
---|---|---|
ROGER MARCORELLE | CHAIR OF THE BOARD | 171 JERSEY ST MARBLEHEAD, MA 01945 USA |
Name | Role | Address |
---|---|---|
STEVE HAHN | VICE CHAIR | 41 OCEAN AVE MARBLEHEAD, MA 01945 USA |
Name | Role | Address |
---|---|---|
HOWARD RICH | DIRECTOR | 289 OCEAN AVE MARBLEHEAD, MA 01945 USA |
MATT SAGAL | DIRECTOR | 317 LANSDOWNE WESTPORT, CT 06880 USA |
HARVEY LOWELL | DIRECTOR | 47 WACHUSETT DRIVE LEXINGTON, MA 02173 USA |
DR. NANCY GROSSMAN | DIRECTOR | 44 IRVING STREET, UNIT C CAMBRIDGE, MA 02138 USA |
MARGARET ZUSKY | DIRECTOR | 234 LOWELL ROAD WELLESLEY, MA 02481 USA |
BARNET WEINSTEIN | DIRECTOR | 85B SEMINARY AVE APT 344 AUBURNDALE, MA 02466 USA |
Name | Role | Address |
---|---|---|
KATI SWEENEY | ASSISTANT CLERK | 7 OBERLIN RD DANVERS, MA 01923 USA |
Name | Role | Address |
---|---|---|
HILDEGARDE PARIS | COO | 29 EMERSON WAY CENTERVILLE, MA 02632 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1994-07-13 | Northeastern Family Institute Boston Inc. | NORTH AMERICAN FAMILY INSTITUTE, INC. |
Number | Name | File Date |
---|---|---|
202444302940 | Annual Report | 2024-01-20 |
202325945170 | Annual Report | 2023-01-12 |
202325944470 | Statement of Change of Registered/Resident Agent Office | 2023-01-12 |
202208174970 | Annual Report | 2022-01-19 |
202197775640 | Annual Report | 2021-06-03 |
202040735610 | Annual Report | 2020-05-23 |
201995797180 | Annual Report | 2019-06-07 |
201866168060 | Annual Report | 2018-05-18 |
201860628830 | Statement of Change of Registered/Resident Agent | 2018-03-20 |
201744092850 | Annual Report | 2017-06-02 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State