Name: | Neighborhood Assistance Corporation of America |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 19 Apr 2006 (19 years ago) |
Identification Number: | 000155407 |
Principal Address: | 225 CENTRE STREET SUITE 100, BOSTON, MA, 02119, USA |
Purpose: | TO PROVIDE HOUSING SERVICES |
NAICS
624229 Other Community Housing ServicesThis U.S. industry comprises establishments primarily engaged in providing one or more of the following community housing services: (1) transitional housing to low-income individuals and families; (2) volunteer construction or repair of low-cost housing, in partnership with the homeowner who may assist in the construction or repair work; and (3) the repair of homes for elderly or disabled homeowners. These establishments may subsidize housing using existing homes, apartments, hotels, or motels or may require a low-cost mortgage or sweat equity. These establishments may also provide low-income families with furniture and household supplies. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 47 WOOD AVE. STE 2, BARRINGTON, RI, 02806, USA |
Name | Role | Address |
---|---|---|
BRUCE MARKS | PRESIDENT | 225 CENTRE STREET SUITE100 BOSTON, MA 02119 USA |
Name | Role | Address |
---|---|---|
GLYNN LLOYD | TREASURER | 225 CENTRE STREET SUITE 100 BOSTON , MA 02119 USA |
Name | Role | Address |
---|---|---|
MARISSA LANDRAU-PIRAZZI | SECRETARY | 225 CENTRE STREET SUITE 100 BOSTON, MA 02119 USA |
Name | Role | Address |
---|---|---|
DOUGLAS FIERBERG | DIRECTOR | 225 CENTRE STREET SUITE 100 BOSTON, MA 02119 USA |
LINDA MOTEN | DIRECTOR | 225 CENTRE STREET SUITE 100 BOSTON , MA 02119 USA |
BRUCE MARKS | DIRECTOR | 225 CENTRE STREET SUITE 100 BOSTON, MA 02119 USA |
GLYNN LLOYD | DIRECTOR | 225 CENTRE STREET SUITE 100 BOSTON , MA 02119 USA |
Number | Name | File Date |
---|---|---|
202452755970 | Annual Report | 2024-04-26 |
202339759590 | Annual Report | 2023-07-25 |
202338481320 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202216394340 | Annual Report | 2022-04-29 |
202196709060 | Annual Report | 2021-05-19 |
202040505790 | Annual Report | 2020-05-19 |
202038912610 | Statement of Change of Registered/Resident Agent Office | 2020-04-29 |
201994568240 | Annual Report | 2019-05-29 |
201990500460 | Statement of Change of Registered/Resident Agent | 2019-04-17 |
201866025200 | Annual Report | 2018-05-17 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State