Name: | Innovative Solutions for Non-Profits, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 06 Mar 2008 (17 years ago) |
Date of Dissolution: | 03 Apr 2024 (a year ago) |
Date of Status Change: | 03 Apr 2024 (a year ago) |
Identification Number: | 000313137 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 121 BRAYTON AVENUE, CRANSTON, RI, 02920, USA |
Purpose: | CHARITABLE PURPOSE OF BENEFITING AND SUPPORTING ORGANIZATIONS LOCATED IN RHODE ISLAND AND NEARBY SOUTHEASTERN NEW ENGLAND |
NAICS: | 813219 - Other Grantmaking and Giving Services |
Name | Role | Address |
---|---|---|
THOMAS J. FORD, ESQ. | Agent | 501 CENTERVILLE ROAD SUITE 105B, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
WILLIAM R. WALTER | PRESIDENT | 121 BRAYTON AVENUE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
KAREN ALLEN BAXTER | DIRECTOR | 18 BRETT DRIVE SCITUATE, RI 02825 USA |
Number | Name | File Date |
---|---|---|
202450089770 | Articles of Dissolution | 2024-04-03 |
202450089310 | Annual Report | 2024-04-03 |
202450089040 | Reinstatement | 2024-04-03 |
202341642770 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-13 |
202338387640 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202214327520 | Annual Report | 2022-04-04 |
202103827160 | Annual Report | 2021-10-25 |
202101347930 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202036417720 | Annual Report | 2020-03-13 |
202036417900 | Annual Report | 2020-03-13 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State