Search icon

Campus Compact

Company Details

Name: Campus Compact
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 01 Oct 1996 (29 years ago)
Identification Number: 000091769
Principal Address: 89 SOUTH STREET SUITE 603, BOSTON, MA, 02111, USA
Purpose: TO FOSTER AMONG COLLEGE AND UNIVERSITY STUDENTS A SENSE OF CIVIC RESPONSIBILITY.

Industry & Business Activity

NAICS

721310 Rooming and Boarding Houses, Dormitories, and Workers' Camps

This industry comprises establishments primarily engaged in operating rooming and boarding houses and similar facilities, such as fraternity houses, sorority houses, off campus dormitories, residential clubs, and workers' camps. These establishments provide temporary or longer-term accommodations, which, for the period of occupancy, may serve as a principal residence. These establishments also may provide complementary services, such as housekeeping, meals, and laundry services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
LINDSAY RAVIZZA Agent 64 CATHEDRAL AVENUE, PROVIDENCE, RI, 02908, USA

PRESIDENT

Name Role Address
ROBERTA LAUR PRESIDENT 89 SOUTH STREET, SUITE 103 BOSTON, MA 02111 USA

TREASURER

Name Role Address
CHERYL WHALEY TREASURER 89 SOUTH STREET, STE 103 BOSTON, MA 02111 USA

DIRECTOR

Name Role Address
KATHERINE CONWAY-TURNER DIRECTOR 89 SOUTH STREET, STE 103 BOSTON, MA 02111 MA
STEPHANIE FUJII DIRECTOR 89 SOUTH ST BOSTON, MA 02111 USA
KARRIE DIXON DIRECTOR 89 SOUTH ST BOSTON, MA 02111 USA
WADED CRUZADO DIRECTOR 89 SOUTH STREET, STE 103 BOSTON, MA 02111 USA
JESSICA HOWARD DIRECTOR 89 SOUTH STREET, STE 103 BOSTON, MA 02111 USA
YOLANDA WATSON SPIVA DIRECTOR 89 SOUTH STREET, SUITE 103 BOSTON, MA 02111 USA
MARY GRANT DIRECTOR 89 SOUTH STREET, SUITE 103 BOSTON, MA 02111 USA
JOSE PADILLA DIRECTOR 89 SOUTH STREET, SUITE 103 BOSTON, MA 02111 USA
DAVID POTASH DIRECTOR 89 SOUTH STREET, SUITE 103 BOSTON, MA 02111 USA
JOHN WELLS DIRECTOR 89 SOUTH ST BOSTON, MA 02111 USA

Filings

Number Name File Date
202453966410 Annual Report 2024-05-07
202332752020 Annual Report 2023-04-11
202329027700 Statement of Change of Registered/Resident Agent 2023-02-21
202217987550 Annual Report 2022-06-07
202218315910 Statement of Change of Registered/Resident Agent 2022-06-07
202214000720 Revocation Notice For Failure to Maintain a Registered Office 2022-04-06
202213718680 Registered Office Not Maintained 2022-02-08
202195675140 Annual Report 2021-04-12
202034588170 Annual Report 2020-02-18
201985631720 Annual Report 2019-01-30

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State