Search icon

Rhode Island Association of Facilities and Services for the Aging Education Corporation

Company Details

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

Agent

Name Role Address
JAMES NYBERG Agent 400 MASSASOIT AVE SUITE 300B, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
STEPHANIE IGOE PRESIDENT 111 S. ANGELL ST. PROVIDENCE, RI 02906 USA

TREASURER

Name Role Address
PAT MCASSEY TREASURER 1 CATHEDRAL SQUARE PROVIDENCE, RI 02903 USA

SECRETARY

Name Role Address
STEPHANIE DYER SECRETARY 385 FRUIT HILL ROAD NORTH PROVIDENCE, RI 02911 USA

DIRECTOR

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

VICE PRESIDENT

Name Role Address
COLETTE SILVERMAN VICE PRESIDENT 1811 BROAD ST. CRANSTON, RI 02906 USA

Events

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

Filings

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