Search icon

Nicole McConnell Foundation

Company Details

Name: Nicole McConnell Foundation
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 14 Oct 2008 (16 years ago)
Date of Dissolution: 18 Apr 2018 (7 years ago)
Date of Status Change: 18 Apr 2018 (7 years ago)
Identification Number: 000486635
ZIP code: 02859
County: Providence County
Principal Address: 105 TOWN FARM ROAD, PASCOAG, RI, 02859, USA
Purpose: TO HONOR THE MEMORY OF NICOLE MCCONNELL BY RAISING FUNDS TO CREATE CHARITIES IN NICOLES NAME INCLUDING A YEARLY SCHOLARSHIP TO A BURRILVILLE HIGH SCHOOL SENIOR, AND DONATIONS TO FURTHER THE STUDY OF HEREDITARY HEMORRHOGIC TELANGIECTASIA

Agent

Name Role Address
TERRI A. LACEY Agent 105 TOWN FARM ROAD, PASCOAG, RI, 02859, USA

PRESIDENT

Name Role Address
SHANE MCCONNELL PRESIDENT 83 KENNEDY LANE HARRISVILLE, RI 02830 USA

TREASURER

Name Role Address
TINA PICHIE TREASURER PO BOX 0640 HARRISVILLE, RI 02830 USA

VICE PRESIDENT

Name Role Address
TERRI A LACEY VICE PRESIDENT 105 TOWN FARM ROAD PASCOAG, RI 02859 USA

DIRECTOR

Name Role Address
JOAN SABELLA DIRECTOR CHAPEL ST. HARRISVILLE , RI 02830 US
AVA WOODS DIRECTOR PO BOX 391 PASCOAG, RI 02859 USA
GAIL LEMEK DIRECTOR PO BOX 521 HARRISVILLE , RI 02830 USA

Filings

Number Name File Date
201862361050 Revocation Certificate For Failure to File the Annual Report for the Year 2018-04-18
201857322040 Revocation Notice For Failure to File An Annual Report 2018-02-02
201602681400 Annual Report 2016-07-28
201564595960 Annual Report 2015-07-09
201440810280 Annual Report 2014-06-11
201325789920 Annual Report 2013-07-10
201295059050 Annual Report 2012-07-26
201180098580 Annual Report 2011-06-13
201062438020 Annual Report 2010-05-19
200945779210 Annual Report 2009-05-15

Date of last update: 13 Oct 2024

Sources: Rhode Island Department of State