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 |
NAICS
624230 Emergency and Other Relief ServicesThis 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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
SEAN ELLIOT | PRESIDENT | 1073 OLD YORK ROAD ABINGTON , PA 19001 USA |
Name | Role | Address |
---|---|---|
ED TOOLE | DIRECTOR | 120 BROADWAY NEW YORK, NY 10271 USA |
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 |
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