Name: | CAMP STREET COMMUNITY MINISTRIES |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 16 Oct 1990 (34 years ago) |
Identification Number: | 000062163 |
ZIP code: | 02906 |
County: | Providence County |
Principal Address: | 194 CAMP STREET, PROVIDENCE, RI, 02906, USA |
Purpose: | FOOD PANTRY AND CLOTHING DISTRIBUTION |
NAICS: | 624210 - Community Food Services |
Name | Role | Address |
---|---|---|
MAMIE CATLIN | Agent | 224 CAMP STREET, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
DWIGHT ROCKETT | DIRECTOR | 34 VIEW STREET PROVIDENCE, RI 02904 USA |
VICTORIA MCRAE | DIRECTOR | 77 HARRISON ST PROVIDENCE, RI 02909 USA |
WALTER CATLIN | DIRECTOR | 135 WASHINGTON AVE PROVIDENCE, RI 02905 USA |
Name | Role | Address |
---|---|---|
ELIZABETH HECTOR | SECRETARY | 10 TAFT AVE NORTH PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
ADRIANE CATLIN | PRESIDENT | 135 WASHINGTON AVE PROVIDENCE, RI 02905 USA |
Number | Name | File Date |
---|---|---|
202458587610 | Annual Report | 2024-08-06 |
202455892050 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202339380910 | Annual Report | 2023-07-11 |
202338496540 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202221802900 | Annual Report | 2022-07-30 |
202220556110 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202198831930 | Annual Report | 2021-06-30 |
202050312610 | Annual Report | 2020-08-27 |
202034906280 | Annual Report | 2020-02-21 |
202034905940 | Reinstatement | 2020-02-21 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State