Name: | Revive the Roots |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 27 Jan 2011 (14 years ago) |
Identification Number: | 000575395 |
ZIP code: | 02917 |
County: | Providence County |
Principal Address: | 10 OLD FORGE ROAD, SMITHFIELD, RI, 02917, USA |
Purpose: | TO ENGAGE IN HISTORICAL RESTORATION AND REVIVE THE SUSTAINABLE LOCAL AGRICULTURE MOVEMENT |
Historical names: |
the Revive the Roots Foundation |
NAICS
813312 Environment, Conservation and Wildlife OrganizationsThis U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
BRADFORD O. ALLARD | Agent | 10 OLD FORGE ROAD, SMITHFIELD, RI, 02917, USA |
Name | Role | Address |
---|---|---|
ALEC LABINE | PRESIDENT | 10 OLD FORGE ROAD SMITHFIELD, RI 02917 USA |
Name | Role | Address |
---|---|---|
SHANNON CASEY | TREASURER | 57 HIGH SCHOOL AVE CRANSTONE, RI 02917 USA |
Name | Role | Address |
---|---|---|
GRACE FEISTHAMEL | SECRETARY | 126 SEARS ST #2 ITHACA, NY 14850 USA |
Name | Role | Address |
---|---|---|
JENNIFER LAPRESTE | DIRECTOR | 28 ERNEST STREET SMITHFIELD , RI 02917 USA |
RUSSEL STAFFORD | DIRECTOR | 43 NISBET STREET #3 PROVIDENCE, RI 02906 USA |
BRADFORD OZA ALLARD | DIRECTOR | 10 OLD FORGE ROAD SMITHFIELD, RI 02917 USA |
Name | Role | Address |
---|---|---|
HANNAH MARTIN | EX. DIRECTOR | 10 OLD FORGE ROAD SMITHFIELD, RI 02917 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2014-02-11 | the Revive the Roots Foundation | Revive the Roots |
Number | Name | File Date |
---|---|---|
202450543650 | Annual Report | 2024-04-09 |
202341609430 | Annual Report | 2023-09-12 |
202338468510 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202218618480 | Annual Report | 2022-06-17 |
202102116300 | Annual Report | 2021-09-25 |
202101408550 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202191916210 | Statement of Change of Registered/Resident Agent | 2021-02-18 |
202047795220 | Annual Report | 2020-08-06 |
201907733110 | Annual Report | 2019-07-26 |
201881729440 | Annual Report | 2018-11-27 |
Date of last update: 15 Oct 2024
Sources: Rhode Island Department of State