Search icon

Parent Support Network of Rhode Island, Inc.

Company Details

Name: Parent Support Network of Rhode Island, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 30 Jul 1993 (32 years ago)
Identification Number: 000073430
ZIP code: 02886
County: Kent County
Principal Address: 535 CENTERVILLE ROAD SUITE 202, WARWICK, RI, 02886, USA
Purpose: PROVIDE STATE-WIDE NETWORK OF SUPPORT GROUPS.
NAICS: 813319 - Other Social Advocacy Organizations

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073076121 2019-04-07 2019-04-07 535 CENTERVILLE RD STE 202, WARWICK, RI, 028864376, US 535 CENTERVILLE RD STE 202, WARWICK, RI, 028864376, US

Contacts

Phone +1 401-467-6855

Authorized person

Name LISA A CONLAN
Role EXECUTIVE DIRECTOR
Phone 4014676855

Taxonomy

Taxonomy Code 175T00000X - Peer Specialist
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARENT SUPPORT NETWORK OF RHODE ISLAND 401(K) PLAN 2023 050473340 2024-01-18 PARENT SUPPORT NETWORK OF RHODE ISLAND 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 624200
Sponsor’s telephone number 4014676855
Plan sponsor’s address 535 CENTERVILLE RD., WARWICK, RI, 02886

Signature of

Role Plan administrator
Date 2024-01-18
Name of individual signing DANIELLE BOUCHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LISA CONLAN Agent 535 CENTERVILLE ROAD SUITE 202, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
BRANDY BATES PRESIDENT 221 HARTFORD PIKW FOSTER, RI 02825 USA

DIRECTOR

Name Role Address
MICHAEL FERRER DIRECTOR 5 BARBATO DRIVE JOHNSTON, RI 02919 USA
GENE CAVALIERE DIRECTOR 614 TOURTELOTT HILL RD CHEPACHET, RI 02814 USA
MOLLY WHITE DIRECTOR 53 KERR RD PORTSMOUTH, RI 02871 USA

Filings

Number Name File Date
202449174560 Annual Report 2024-03-22
202330316530 Annual Report 2023-03-09
202217523730 Annual Report 2022-05-19
202198097200 Annual Report 2021-06-09
202198097480 Annual Report 2021-06-09
202198097020 Reinstatement 2021-06-09
202196250940 Revocation Certificate For Failure to File the Annual Report for the Year 2021-05-06
202191758360 Revocation Notice For Failure to File An Annual Report 2021-02-17
201916256770 Annual Report 2019-08-29
201916256950 Annual Report 2019-08-29

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State