Search icon

YMCA Emergency Assistance Fund

Company Details

Name: YMCA Emergency Assistance Fund
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 13 Feb 2002 (23 years ago)
Date of Dissolution: 13 Oct 2022 (3 years ago)
Date of Status Change: 13 Oct 2022 (3 years ago)
Identification Number: 000123019
Principal Address: 101 N WACKER DRIVE FLOOR 16, CHICAGO, IL, 60606, USA
Purpose: PROVISION OF ASSISTANCE TO APD MEMBERS AND/OR THEIR FAMILIES WHO ARE FINANCIALLY DISTRESSED BY EXPENSES BECAUSE OF CATASTROPHE, ILLNESS OR OTHER DISASTER ORGANIZED UNDER 501C3
Historical names: The Emergency Assistance Fund of the Association of Professional Directors of YMCAs in the United States
Emergency Assistance Fund of the Association of YMCA Professionals

Industry & Business Activity

NAICS

624230 Emergency and Other Relief Services

This industry comprises establishments primarily engaged in providing food, shelter, clothing, medical relief, resettlement, and counseling to victims of domestic or international disasters or conflicts (e.g., wars). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
SEAN ELLIOT PRESIDENT 1073 OLD YORK ROAD ABINGTON , PA 19001 USA

DIRECTOR

Name Role Address
ED TOOLE DIRECTOR 120 BROADWAY NEW YORK, NY 10271 USA

Events

Type Date Old Value New Value
Name Change 2018-01-02 Emergency Assistance Fund of the Association of YMCA Professionals YMCA Emergency Assistance Fund
Merged 2018-01-02 Association YMCA Emergency Assistance Fund
Name Change 2004-12-31 The Emergency Assistance Fund of the Association of Professional Directors of YMCAs in the United States Emergency Assistance Fund of the Association of YMCA Professionals

Filings

Number Name File Date
202224055150 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-13
202220506520 Revocation Notice For Failure to File An Annual Report 2022-06-28
202106842890 Annual Report 2021-12-06
202106842610 Reinstatement 2021-12-06
202105403650 Revocation Certificate For Failure to File the Annual Report for the Year 2021-11-29
202101398770 Revocation Notice For Failure to File An Annual Report 2021-09-13
202067007750 Annual Report 2020-10-21
202067009790 Annual Report 2020-10-21
202067009330 Annual Report 2020-10-21
202067007110 Reinstatement 2020-10-21

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State