Search icon

CAMP STREET COMMUNITY MINISTRIES

Company Details

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 (35 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

Industry & Business Activity

NAICS

624210 Community Food Services

This industry comprises establishments primarily engaged in the collection, preparation, and delivery of food for the needy. Establishments in this industry may also distribute clothing and blankets to the poor. These establishments may prepare and deliver meals to persons who by reason of age, disability, or illness are unable to prepare meals for themselves; collect and distribute salvageable or donated food; or prepare and provide meals at fixed or mobile locations. Food banks, meal delivery programs, and soup kitchens are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MAMIE CATLIN Agent 224 CAMP STREET, PROVIDENCE, RI, 02906, USA

DIRECTOR

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

SECRETARY

Name Role Address
ELIZABETH HECTOR SECRETARY 10 TAFT AVE NORTH PROVIDENCE, RI 02904 USA

PRESIDENT

Name Role Address
ADRIANE CATLIN PRESIDENT 135 WASHINGTON AVE PROVIDENCE, RI 02905 USA

Filings

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: 08 Apr 2025

Sources: Rhode Island Department of State