Name: | Baby Steps, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 10 Sep 2010 (15 years ago) |
Date of Dissolution: | 18 Aug 2023 (2 years ago) |
Date of Status Change: | 18 Aug 2023 (2 years ago) |
Identification Number: | 000550909 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 19 BROADWAY, NEWPORT, RI, 02840, USA |
Purpose: | EDUCATE PARENTS WITH THE KNOWLEDGE AND SKILLS TO PREPARE THEIR CHILDREN FOR SUCCESSFUL ENTRY INTO PRE KINDERGARTEN SCHOOL PROGRAMS |
NAICS
813319 Other Social Advocacy OrganizationsThis U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
DENNIS ROY | Agent | 19 BROADWAY, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
JEYSON GALVEZ | DIRECTOR | 11 DUDLEY AVE S MIDDLETOWN, RI 02842 USA |
BARBARA HASKELL | DIRECTOR | PO BOX 516 JAMESTOWN, RI 02835 USA |
JESSICA CALVINO | DIRECTOR | 889 HOPE STREET BRISTOL, RI 02809 USA |
JUDITH CAMPBELL | DIRECTOR | 186 HOPE STREET BRISTOL, RI 02809 USA |
ED CARUSI | DIRECTOR | 10 COURT STREET BRISTOL, RI 02809 USA |
JULIE CHALUE | DIRECTOR | 282 COUNTRY RD BARRINGTON, RI 02806 USA |
KATHY CHARBONNEAU | DIRECTOR | PO BOX 450 NEWPORT, RI 02840 USA |
JULIANNE MCCARTHY | DIRECTOR | 23 CHARLOTTE DRIVE BRISTOL, RI 02809 USA |
LAURIE SIMONDS | DIRECTOR | 3065 MENDON RD CUMBERLAND, RI 02864 USA |
JOHN TAYLOR | DIRECTOR | PO BOX 510 PORTSMOUTH, RI 02817 USA |
Name | Role | Address |
---|---|---|
RILWAN FEYISITAN JR | PRESIDENT & CEO | 100 BULLOCKS PT AVE RIVERSIDE, RI 02915 USA |
Name | Role | Address |
---|---|---|
JUSTINE CORDEIRO | VP OF FINANCE & CFO | 19 BROADWAY NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
RITA CAPOTOSTO | VP OF FAMILY DEVELOPMENT | C/O EBCAP 100 BULLOCKS PT AVE RIVERSIDE, RI 02915 USA |
Name | Role | Address |
---|---|---|
NORMA CONLEY | VP OF HUMAN RESOURCES | C/O EBCAP 610 WAMPANOAG TRAIL RIVERSIDE, RI 02915 USA |
Name | Role | Address |
---|---|---|
DAVID BEBYN | TREASURER | 21 DRYDEN LANE PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
JAMES VINCENT | CHAIRPERSON | 577 SCITUATE AVE CRANSTON, RI 02921 USA |
Name | Role | Address |
---|---|---|
ANNETTE RICHARDSON | SECRETARY | 240 TAUNTON AVE EAST PROVIDENCE, RI 02914 USA |
Name | Role | Address |
---|---|---|
JANE KOSTER | VICE CHAIRPERSON | 449 WEST REACH DRIVE JAMESTOWN, RI 02835 USA |
Number | Name | File Date |
---|---|---|
202340430170 | Articles of Dissolution | 2023-08-18 |
202335230840 | Annual Report | 2023-05-03 |
202215626370 | Annual Report | 2022-04-25 |
202198203890 | Annual Report | 2021-06-14 |
202042257570 | Annual Report | 2020-06-16 |
201995410980 | Annual Report | 2019-06-05 |
201870014810 | Annual Report | 2018-06-19 |
201744075510 | Annual Report | 2017-06-02 |
201699670680 | Annual Report | 2016-06-01 |
201564457420 | Annual Report | 2015-07-07 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State