Search icon

Neighborhood Assistance Corporation of America

Company Details

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

Industry & Business Activity

NAICS

624229 Other Community Housing Services

This 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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 47 WOOD AVE. STE 2, BARRINGTON, RI, 02806, USA

PRESIDENT

Name Role Address
BRUCE MARKS PRESIDENT 225 CENTRE STREET SUITE100 BOSTON, MA 02119 USA

TREASURER

Name Role Address
GLYNN LLOYD TREASURER 225 CENTRE STREET SUITE 100 BOSTON , MA 02119 USA

SECRETARY

Name Role Address
MARISSA LANDRAU-PIRAZZI SECRETARY 225 CENTRE STREET SUITE 100 BOSTON, MA 02119 USA

DIRECTOR

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

Filings

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