Name: | Rhode Island Association of Facilities and Services for the Aging Education Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 06 Apr 1992 (33 years ago) |
Identification Number: | 000067868 |
ZIP code: | 02914 |
County: | Providence County |
Principal Address: | 400 MASSASOIT AVENUE SUITE 300B, EAST PROVIDENCE, RI, 02914, USA |
Purpose: | TO EDUCATE ITS MEMBERSHIP & THE PUBLIC ABOUT NOT-FOR-PROFIT HEALTH CARE, HOUSING AND OTHER SERVICES FOR THE AGING. |
NAICS: | 813910 - Business Associations |
Fictitious names: |
LeadingAge RI Education Corporation (trading name, 2011-01-26 - ) |
Historical names: |
Rhode Island Association of Facilities for theAging Education Corporation |
Name | Role | Address |
---|---|---|
JAMES NYBERG | Agent | 400 MASSASOIT AVE SUITE 300B, 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 |
---|---|---|
STEPHANIE DYER | SECRETARY | 385 FRUIT HILL ROAD NORTH PROVIDENCE, RI 02911 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 |
ELLEN GRIZZETTI | DIRECTOR | 25 BRAYTON AVENUE CRANSTON , RI 02920 USA |
Name | Role | Address |
---|---|---|
COLETTE SILVERMAN | VICE PRESIDENT | 1811 BROAD ST. CRANSTON, RI 02906 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1995-12-08 | Rhode Island Association of Facilities for theAging Education Corporation | Rhode Island Association of Facilities and Services for the Aging Education Corporation |
Number | Name | File Date |
---|---|---|
202453760540 | Statement of Change of Registered/Resident Agent Office | 2024-05-02 |
202452189090 | Annual Report | 2024-04-23 |
202332291240 | Annual Report | 2023-04-04 |
202221270970 | Annual Report | 2022-07-14 |
202220493640 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202198726380 | Annual Report | 2021-06-28 |
202043841110 | Annual Report | 2020-06-30 |
201929364910 | Statement of Change of Registered/Resident Agent Office | 2019-12-04 |
201929359880 | Annual Report | 2019-12-04 |
201927043790 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State