Name: | Rhode Island Association of Facilities and Services for the Aging |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 31 Aug 1989 (36 years ago) |
Identification Number: | 000057268 |
ZIP code: | 02914 |
County: | Providence County |
Principal Address: | 400 MASSASOIT AVENUE SUITE 300B, EAST PROVIDENCE, RI, 02914, USA |
Purpose: | ESTABLISH & PROMOTE EFFICIENCY & COOPERATION BETWEEN NON-PROFIT HOMES FOR THE AGING. |
Fictitious names: |
LeadingAge RI (trading name, 2011-01-26 - ) |
Historical names: |
RHODE ISLAND ASOCIATION OF FACILITIES FOR THEAGING |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JAMES NYBERG | Agent | 400 MASSASOIT AVENUE SUITE 113, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
STEPHANIE IGOE | PRESIDENT | 111 S. ANGELL ST. PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
PAT MCASSEY | TREASURER | 1 CATHEDRAL SQUARE PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
RICHARD GAMACHE | DIRECTOR | 40 IRVING AVENUE EAST PROVIDENCE, RI 02914 USA |
MICHAELA MCKAY | DIRECTOR | 500 WATERFRONT DR. EAST PROVIDENCE, RI 02914 USA |
MATTHEW TRIMBLE | DIRECTOR | 1 SAINT ELIZABETH WAY EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
NANCY HOOKS | INTERIM EXECUTIVE DIRECTOR | 2519 CONNECTICUT AVE NW WASHINGTON , DC 20008 US |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1995-12-08 | RHODE ISLAND ASOCIATION OF FACILITIES FOR THEAGING | Rhode Island Association of Facilities and Services for the Aging |
Number | Name | File Date |
---|---|---|
202452551130 | Annual Report | 2024-04-25 |
202332289940 | Annual Report | 2023-04-04 |
202221270060 | Annual Report | 2022-07-14 |
202220488790 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202198727710 | Annual Report | 2021-06-28 |
202043838660 | Annual Report | 2020-06-30 |
201929364550 | Statement of Change of Registered/Resident Agent Office | 2019-12-04 |
201996237180 | Statement of Change of Registered/Resident Agent Office | 2019-06-11 |
201996231340 | Annual Report | 2019-06-11 |
201865858520 | Annual Report | 2018-05-16 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State