Name: | BLUEHOUSE YOUTH ORGANIZATION Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 12 Nov 1998 (26 years ago) |
Date of Dissolution: | 13 Sep 2023 (2 years ago) |
Date of Status Change: | 13 Sep 2023 (2 years ago) |
Identification Number: | 000103363 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 105 MAPLEWOOD AVENUE, CRANSTON, RI, 02920, USA |
Purpose: | TO ESTABLISH PROGRAMS & ACTIVITIES FOR BOYS AND GIRLS AGES 8 TO 18 - ARTS & CRAFTS, SPORTS ACTIVITIES, BASKETBALL, BASEBALL, FOOTBALL, ETC. |
Historical names: |
COMMUNITY YOUTH ORGANIZATION INC. |
NAICS
624110 Child and Youth ServicesThis industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
WILLIE TAYLOR | Agent | 105 MAPLEWOOD AVENUE, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
WILLIE TAYLOR SR. | PRESIDENT | 105MAPLEWOODAVE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
ANDREZA SKIPWORTH | SECRETARY | 42 GODHAM AVE, PROVIDENCE, RI 02909 USA |
Name | Role | Address |
---|---|---|
BILL TAYLOR SR | CEO | 105 MAPLEWOOD AVE. CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
PRINCE REID | VICE PRESIDENT | 77 DIXXWELL AVE. CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
ORVILLE FORBES | DIRECTOR OF ACTIVITIES | 101 WESTWOOD AVE CRANSTON, RI 002905` |
Name | Role | Address |
---|---|---|
TAMMY JACKSON | DIRECTOR | 119 PARKVIEW BLVD. CRANSTON, RI 02920 |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2009-11-25 | COMMUNITY YOUTH ORGANIZATION INC. | BLUEHOUSE YOUTH ORGANIZATION Inc. |
Number | Name | File Date |
---|---|---|
202341634900 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-13 |
202338479750 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202212667240 | Annual Report | 2022-04-06 |
202198497370 | Annual Report | 2021-07-07 |
202040740100 | Annual Report | 2020-06-16 |
201910176560 | Annual Report | 2019-08-29 |
201868465310 | Annual Report | 2018-06-04 |
201745435250 | Annual Report | 2017-06-13 |
201698853930 | Annual Report | 2016-05-12 |
201561530270 | Annual Report | 2015-05-08 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State