Name: | REKINDLING THE DREAM FOUNDATION |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 03 Oct 2001 (24 years ago) |
Date of Dissolution: | 13 Oct 2022 (3 years ago) |
Date of Status Change: | 13 Oct 2022 (3 years ago) |
Identification Number: | 000120580 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 797 WESTMINSTER STREET, PROVIDENCE, RI, 02903, USA |
Purpose: | TO SUPPORT THE PROVIDENCE PUBLIC SCHOOLS BY ASSISTING THE SCHOOL DEPARTMENT, INDIVIDUAL SCHOOLS AND OFFICES, OTHER ORGANIZATIONS, ADMINISTRATORS, TEACHERS, PARENTS AND STUDENTS IN RAISING AND MANAGING FUNDS IN ORDER TO REKINDLE THE DREAM OF |
NAICS
813211 Grantmaking FoundationsThis U.S. industry comprises establishments known as grantmaking foundations or charitable trusts. Establishments in this industry award grants from trust funds based on a competitive selection process or the preferences of the foundation managers and grantors; or fund a single entity, such as a museum or university. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CHRISTOPHER MAHER | Agent | 797 WESTMINSTER STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JAVIER MONTANEZ | PRESIDENT | 797 WESTMINISTER STREET PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
SCOTT BARR | DIRECTOR | 797 WESTMINSTER STREET PROVIDENCE, RI 02903 USA |
Number | Name | File Date |
---|---|---|
202224054720 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-13 |
202220457750 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202103828310 | Annual Report | 2021-10-25 |
202101367730 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202046654050 | Annual Report | 2020-07-27 |
201930448760 | Annual Report | 2019-12-19 |
201930449640 | Annual Report | 2019-12-19 |
201930446450 | Reinstatement | 2019-12-19 |
201989744020 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-04-03 |
201985493490 | Revocation Notice For Failure to File An Annual Report | 2019-01-30 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State