Search icon

Surgical Critical Care Program Directors Society, Inc.

Headquarter

Company Details

Name: Surgical Critical Care Program Directors Society, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 24 Jan 2008 (17 years ago)
Identification Number: 000304564
Principal Address: 633 N SAINT CLAIR STREET SUITE 2600, CHICAGO, IL, 60611, USA
Purpose: TO PROVIDE A FORUM FOR ITS MEMBERS TO FURTHER THE PROFESSION OF INSTRUCTING AND TRAINING OTHERS IN SURGICAL CRITICAL CARE

Industry & Business Activity

NAICS

813212 Voluntary Health Organizations

This U.S. industry comprises establishments primarily engaged in raising funds for health related research, such as disease (e.g., heart, cancer, diabetes) prevention, health education, and patient services. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of Surgical Critical Care Program Directors Society, Inc., ILLINOIS CORP_72423704 ILLINOIS

Agent

Name Role Address
WILLIAM G. CIOFFI, M.D. Agent 593 EDDY STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
KRISTA KAUPS PRESIDENT 589 E MALLARD CIRCLE FRESNO, CA 93730 USA

TREASURER

Name Role Address
MARC DE MOYA TREASURER 8701 WATERTOWN PLANK ROAD MILWAUKEE, WI 53226 USA

PAST PRESIDENT

Name Role Address
ROBERT MAXWELL PAST PRESIDENT 979 EAST THIRD STREET CHATTANONOA, TN 37403 USA

VICE PRESIDENT

Name Role Address
CHARLES ADAMS JR. VICE PRESIDENT 593 EDDY STREET(APC 435) PROVIDENCE, RI 02903 USA

DIRECTOR

Name Role Address
NIELS MARTIN DIRECTOR 51 N. 39TH STREET PHILADELPHIA, PA 19104 USA
BABAK SARANI DIRECTOR 2150 PENNSYLVANIA AVE. STE 6B WASHINGTON, DC 20037 USA
PAULA FERRADA DIRECTOR 4210 MONUMENT AVE RICHMOND, VA 23230 USA

Filings

Number Name File Date
202444193070 Annual Report 2024-01-22
202224316530 Annual Report 2022-10-26
202224316620 Annual Report 2022-10-26
202224316440 Reinstatement 2022-10-26
202224059400 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-13
202220408680 Revocation Notice For Failure to File An Annual Report 2022-06-28
202106879580 Annual Report 2021-12-08
202106879030 Reinstatement 2021-12-08
202105408510 Revocation Certificate For Failure to File the Annual Report for the Year 2021-11-29
202101333780 Revocation Notice For Failure to File An Annual Report 2021-09-13

Date of last update: 11 Oct 2024

Sources: Rhode Island Department of State