Name | Role | Address |
---|---|---|
CHERYL SOUZA | Agent | 10 ANN & HOPE WAY, CUMBERLAND, RI, 02864, USA |
Name | Role | Address |
---|---|---|
FRANCES GORMAN | TREASURER | 555 COUNTY ST. SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
FRANCES GORMAN | SECRETARY | 555 COUNTY ST. SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
LISA AVEDISIAN | VICE PRESIDENT | 34 NEVADA AVE. RUMFORD, RI 02916 USA |
Name | Role | Address |
---|---|---|
CHERYL SOUZA | PRESIDENT | 30 BROOKDALE STREET CUMBERLAND, RI 02864- USA |
Name | Role | Address |
---|---|---|
DAVID SOUZA | DIRECTOR | 30 BROOKDALE ST. CUMBERLAND, RI 02864 USA |
FRANCES GORMAN | DIRECTOR | 555 COUNTY ST. SEEKONK, MA 02771 USA |
LISA AVEDISIAN | DIRECTOR | 34 NEVADA AVE. RUMFORD, RI 02916 USA |
License No | License Type | Status | Date Issued | Expiration Date |
---|---|---|---|---|
CO.9702728 | Charitable Organization | INACTIVE | No data | 2007-02-03 |
Number | Name | File Date |
---|---|---|
201309689880 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-01-14 |
201299385650 | Revocation Notice For Failure to File An Annual Report | 2012-10-15 |
201181430550 | Annual Report | 2011-08-10 |
201066377190 | Annual Report | 2010-07-30 |
200947916640 | Annual Report | 2009-07-07 |
Date of last update: 28 May 2025
Sources: Rhode Island Department of State