Name: | ANGELMAN SYNDROME FOUNDATION, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 16 Mar 2009 (16 years ago) |
Identification Number: | 000505290 |
Principal Address: | 3015 E NEW YORK STREET SUITE A2-285, AURORA, IL, 60504, USA |
Purpose: | TO SUPPORT INDIVIDUALS AND THEIR FAMILIES WITH ANGEL SYNDROME WITH MEDICAL, SCIENTIFIC, & EDUCATIONAL PROFESSIONALS |
NAICS
813212 Voluntary Health OrganizationsThis 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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
KYLE ROONEY | PRESIDENT | 2413 INDIAN RD W MINNETONKA, MN 55305 USA |
Name | Role | Address |
---|---|---|
MICHAEL CECERE | TREASURER | 31 GLIFEATHER LN, KINGSTON, MA 02364 USA |
Name | Role | Address |
---|---|---|
PETER ENGLAND | SECRETARY | 2905 RIVERGROVE CT FORT WORTH, TX 76116 USA |
Name | Role | Address |
---|---|---|
AMANDA MOORE | CEO | 117700 SAND CREEK BLVD FISHERS, IN 46037 USA |
Name | Role | Address |
---|---|---|
JIM LAMB | DIRECTOR | 53 RIDGEWOOD DR STOW, MA 01775 USA |
ANDREW OBERWAGER | DIRECTOR | 90 GARIBALDI LANE NEW CANAAN, CT 06840 USA |
ANNA BLANDING | DIRECTOR | 274 DAVIS ST HAMDEN, CT 06517 USA |
CHARLES WINSLOW III | DIRECTOR | 14780 WALCOTT AVE ORLANDO, FL 32827 USA |
DAVID ROUTH | DIRECTOR | 205 N BOUNDARY ST CHAPEL HILL, NC 27514 USA |
ERIC WRIGHT | DIRECTOR | 1226 SUMMIT AVE LOUISVILLE, KY 40204 USA |
REBECCA BURDINE | DIRECTOR | 167 HARTLEY AVE PRINCETON, NJ 08540 USA |
JOHN SUGDEN | DIRECTOR | 201 CRANDON BLVD, SUITE 111 KEY BISCAYNE, FL 33149 USA |
MINDY MCBRIDE | DIRECTOR | 14142 ABBEYFIELD AVE ROSEMOUNT, MN 55068 USA |
SHANNON MOYER | DIRECTOR | 63 COLLEEN CIR DOWNINGTOWN, PA 19335 USA |
Number | Name | File Date |
---|---|---|
202453599780 | Annual Report | 2024-05-01 |
202334796310 | Annual Report | 2023-05-01 |
202216207910 | Annual Report | 2022-04-28 |
202216208610 | Annual Report | 2022-04-28 |
202216207370 | Reinstatement | 2022-04-28 |
202105409760 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
202101920070 | Statement of Change of Registered/Resident Agent | 2021-09-22 |
202101395490 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202195082380 | Annual Report | 2021-03-30 |
202191764280 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State