Search icon

The Mario Della Grotta OCD Awareness Foundation

Company Details

Name: The Mario Della Grotta OCD Awareness Foundation
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 26 Mar 2009 (16 years ago)
Date of Dissolution: 30 Jun 2014 (11 years ago)
Date of Status Change: 30 Jun 2014 (11 years ago)
Identification Number: 000505614
ZIP code: 02919
County: Providence County
Principal Address: P.O. BOX 19514, JOHNSTON, RI, 02919, USA
Purpose: TO HEIGHTEN, SUPPORT AND EDUCATE THROUGH PUBLIC AWARENESS HOW OBSESSIVE COMPULSIVE DISORDER AFFECTS THE LIVES OF INDIVIDUALS

Agent

Name Role Address
ROBERT A. PERETTI, ESQ. Agent 1536 WESTMINSTER STREET, PROVIDENCE, RI, 02909, USA

PRESIDENT

Name Role Address
SHERI A DELLA GROTTA PRESIDENT P.O. BOX 19514 JOHNSTON, RI 02919 USA

TREASURER

Name Role Address
STEPHANIE KARBOWSKI TREASURER 90 GARLAND AVENUE CRANSTON, RI 02920 USA

SECRETARY

Name Role Address
SANDRA SMITH SECRETARY 50 GLENBRIDGE AVENUE PROVIDENCE, RI 02909 USA

VICE PRESIDENT

Name Role Address
ANGELA DEFALCO VICE PRESIDENT 35 WAVELAND AVENUE JOHNSTON, RI 02919 USA

DIRECTOR

Name Role Address
JOSEPH PASSARETTI DIRECTOR 357 PUTNAM PIKE SMITHFIELD, RI 02817 USA
VONETTA LAMBERT DIRECTOR P.O. BOX 603045 PROVIDENCE, RI 02906 USA
MICHAEL ABBOOD DIRECTOR 5 MIDDLE STREET JAMESTOWN, RI 02835 USA
DANIELLA MARSELLA DIRECTOR 108 BELVEDERE BOULEVARD NORTH PROVIDENCE, RI 02911 USA
ANGELA DEFALCO DIRECTOR 35 WAVELAND AVENUE JOHNSTON, RI 02919 USA
MADONNA DELLA GROTTA DIRECTOR 35 WAVELAND AVENUE JOHNSTON, RI 02919 USA
SHERI A DELLA GROTTA DIRECTOR P.O. BOX 19514 JOHNSTON, RI 02919 USA
JENNY CHACON DIRECTOR 712 GREENVILLE AVENUE JOHNSTON, RI 02919 USA
DEBORAH WENDOLOWSKI DIRECTOR 345 POWER ROAD APT 6 PAWTUCKET, RI 02860 USA
SANDRA SMITH DIRECTOR 50 GLENBRIDGE AVENUE PROVIDENCE, RI 02909 USA

Filings

Number Name File Date
201442122480 Articles of Dissolution 2014-06-30
201326253790 Annual Report 2013-07-26
201294403070 Annual Report 2012-06-29
201181119860 Statement of Change of Registered/Resident Agent 2011-07-20
201180838870 Annual Report 2011-06-30
201179357870 Revocation Notice For Failure to Maintain a Registered Office 2011-06-01
201179292090 Registered Office Not Maintained 2011-05-20
201066548860 Articles of Amendment 2010-08-13
201066492000 Restated Articles of Incorporation 2010-08-06
201066486540 Annual Report 2010-08-06

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State