Search icon

Revive the Roots

Company Details

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
NAICS: 813312 - Environment, Conservation and Wildlife Organizations
Historical names: the Revive the Roots Foundation

Agent

Name Role Address
BRADFORD O. ALLARD Agent 10 OLD FORGE ROAD, SMITHFIELD, RI, 02917, USA

PRESIDENT

Name Role Address
ALEC LABINE PRESIDENT 10 OLD FORGE ROAD SMITHFIELD, RI 02917 USA

TREASURER

Name Role Address
SHANNON CASEY TREASURER 57 HIGH SCHOOL AVE CRANSTONE, RI 02917 USA

SECRETARY

Name Role Address
GRACE FEISTHAMEL SECRETARY 126 SEARS ST #2 ITHACA, NY 14850 USA

DIRECTOR

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

EX. DIRECTOR

Name Role Address
HANNAH MARTIN EX. DIRECTOR 10 OLD FORGE ROAD SMITHFIELD, RI 02917 USA

Events

Type Date Old Value New Value
Name Change 2014-02-11 the Revive the Roots Foundation Revive the Roots

Filings

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