Search icon

OCEAN STATE CHAPTER OF THE INSTITUTE OF INTERNAL AUDITORS

Company Details

Name: OCEAN STATE CHAPTER OF THE INSTITUTE OF INTERNAL AUDITORS
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 10 Oct 1989 (36 years ago)
Identification Number: 000057767
ZIP code: 02864
County: Providence County
Principal Address: 87 HILLTOP RD, CUMBERLAND, RI, 02864, USA
Purpose: TO PROVIDE CONTINUING EDUCATION FOR INTERNAL AUDITORS
Historical names: Providence Chapter of the Institute of InternalAuditors, Inc.

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JASON NAZARE Agent 87 HILLTOP RD, CUMBERLAND, RI, 02864, USA

PRESIDENT

Name Role Address
KRISTIN FORESTER PRESIDENT 87 HILLTOP RD CUMBERLAND, RI 02864 USA

TREASURER

Name Role Address
JASON NAZARE TREASURER 87 HILLTOP RD CUMBERLAND, RI 02864 USA

DIRECTOR

Name Role Address
ERIC MATA DIRECTOR 26 MOUNTAIN AVE RIVERSIDE, RI 02915 USA
CHRISTOPHER SALEM DIRECTOR 133 CRESTWOOD RD WARWICK, RI 02886 USA
KRISTIN FORESTER DIRECTOR 87 HILLTOP RD CUMBERLAND, RI 02864 USA

Events

Type Date Old Value New Value
Name Change 1995-10-24 Providence Chapter of the Institute of InternalAuditors, Inc. OCEAN STATE CHAPTER OF THE INSTITUTE OF INTERNAL AUDITORS

Filings

Number Name File Date
202343448820 Annual Report 2023-12-19
202343449070 Annual Report 2023-12-19
202343449340 Annual Report 2023-12-19
202343449430 Annual Report 2023-12-19
202343448640 Reinstatement 2023-12-19
202105397760 Revocation Certificate For Failure to File the Annual Report for the Year 2021-11-29
202101346320 Revocation Notice For Failure to File An Annual Report 2021-09-13
202053321240 Annual Report 2020-09-09
201927972540 Statement of Change of Registered/Resident Agent 2019-12-06
201927971570 Annual Report 2019-11-25

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State