Name: | PROVIDENCE LATIN AMERICAN FILM FESTIVAL |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 25 Aug 2000 (25 years ago) |
Identification Number: | 000114121 |
ZIP code: | 02905 |
County: | Providence County |
Principal Address: | 191 DUDLEY STREET, PROVIDENCE, RI, 02905, USA |
Purpose: | TO PRODUCE AN ANNUAL FESTIVAL OF LATIN AMERICAN MEDIA AND TO PROMOTE LATIN AMERICAN CULTURE THROUGH A VARIETY OF CULTURAL AND EDUCATIONAL ACTIVITIES. |
Historical names: |
The Providence Festival for New Latin American Cinema |
NAICS
512131 Motion Picture Theaters (except Drive-Ins)This U.S. industry comprises establishments primarily engaged in operating motion picture theaters (except drive-ins) and/or exhibiting motion pictures or videos at film festivals, and so forth. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
RON CROSSON | Agent | 191 DUDLEY STREET, PROVIDENCE, RI, 02905, USA |
Name | Role | Address |
---|---|---|
PATRICIA GOMEZ | PRESIDENT | 15 HIGGINS ST #404 SMITHFIELD, RI 02917 USA |
Name | Role | Address |
---|---|---|
JOSE RAMIREZ | TREASURER | 165 NEW YORK AVE PROVIDENCE, RI 02905 US |
Name | Role | Address |
---|---|---|
ALFONSO ACEVEDO | DIRECTOR | 570 BROAD ST SUITE 302 PROVIDENCE, RI 02907 USA |
SAUL RAMOS | DIRECTOR | 21 MERRICK STREET WORCESTER, MA 01609 US |
ANA MENDIBURU | DIRECTOR | PO BOX 6023 PROVIDENCE, RI 02940 USA |
CARINA MONGE | DIRECTOR | 52 RAVENWOOD AVE PROVIDENCE, RI 02908 US |
Name | Role | Address |
---|---|---|
RON CROSSON | EXECUTIVE DIRECTOR | 191 DUDLEY STREET PROVIDENCE, RI 02905 US |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2004-01-22 | The Providence Festival for New Latin American Cinema | PROVIDENCE LATIN AMERICAN FILM FESTIVAL |
Number | Name | File Date |
---|---|---|
202455220880 | Annual Report | 2024-06-03 |
202340003220 | Annual Report | 2023-07-31 |
202338479570 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202221724400 | Annual Report | 2022-07-27 |
202220537380 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202107536310 | Annual Report | 2021-12-31 |
202107535890 | Reinstatement | 2021-12-31 |
202105402310 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
202101417930 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202195770610 | Annual Report | 2021-04-15 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State