Search icon

Presbyterian Church (U.S.A.) Foundation

Company Details

Name: Presbyterian Church (U.S.A.) Foundation
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 05 Apr 1996 (29 years ago)
Identification Number: 000089048
Principal Address: 200 EAST 12TH ST., JEFFERSONVILLE, IN, 47130, USA
Purpose: RELIGIOUS, CHARITABLE, ORGANIZATION WHICH PERFORMS THE WORK NECESSARY TO SUPPORT THE CHURCH'S MISSION.

Industry & Business Activity

NAICS

813110 Religious Organizations

This industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
THOMAS F. TAYLOR PRESIDENT 200 EAST 12TH STREET JEFFERSONVILLE, IN 47130 USA

SECRETARY

Name Role Address
DANIEL J O’GARA SECRETARY 200 EAST 12TH STREET JEFFERSONVILLE, IN 47130 USA

CFO

Name Role Address
BENJAMIN P. HAYDEN CFO 200 EAST 12TH ST. JEFFERSONVILLE, IN 47130 USA

ASSISTANT SECRETARY

Name Role Address
SHONITA BOSSIER ASSISTANT SECRETARY 770 COCHITUATE ROAD FRAMINGHAM, MA 01701 USA

SENIOR VICE PRESIDENT

Name Role Address
GLEN BELL SENIOR VICE PRESIDENT 770 COCHITUATE ROAD FRAMINGHAM, MA 01701 USA

VICE CHAIR

Name Role Address
PAUL BALDASARE VICE CHAIR 770 COCHITUATE ROAD FRAMINGHAM, MA 01701 USA

DIRECTOR

Name Role Address
GEORGE PHILIPS DIRECTOR 770 COCHITUATE ROAD FRAMINGHAM, MA 01701 USA

Filings

Number Name File Date
202452568110 Annual Report 2024-04-25
202334302520 Annual Report 2023-04-27
202211183020 Annual Report 2022-02-18
202198213060 Annual Report 2021-06-14
202042566500 Annual Report 2020-06-19
201993326120 Annual Report 2019-05-16
201866024050 Annual Report 2018-05-17
201743009750 Annual Report 2017-05-09
201699176100 Annual Report 2016-05-20
201561461970 Annual Report 2015-05-06

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State