Search icon

Providence Biennial for Contemporary Art, Inc.

Company Details

Name: Providence Biennial for Contemporary Art, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 28 Feb 2011 (14 years ago)
Identification Number: 000591498
ZIP code: 02860
County: Providence County
Principal Address: 10 EXCHANGE COURT UNIT 502, PAWTUCKET, RI, 02860, USA
Purpose: TO PRESENT VISUAL ART TO PUBLIC AUDIENCES

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JUDITH TOLNICK CHAMPA Agent 10 EXCHANGE COURT UNIT 502, PAWTUCKET, RI, 02860, USA

PRESIDENT

Name Role Address
JUDITH TOLNICK CHAMPA PRESIDENT 10 EXCHANGE CT. PAWTUCKET, RI 02860 USA

TREASURER

Name Role Address
MITRA NADJMI TREASURER 5 CHRISTOPHER ST. LINCOLN, RI 02865 USA

SECRETARY

Name Role Address
NEAL WALSH SECRETARY 41 PAINE RD. FOSTER, RI 02825 USA

VICE PRESIDENT

Name Role Address
JEFFREY FOYE VICE PRESIDENT 100 ALLEN AVE. WAKEFIELD, RI 02879 USA

DIRECTOR

Name Role Address
SPENCER EVANS DIRECTOR 115 VANDEWATER ST. PROVIDENCE, RI 02908 USA
MITRA NADJMI DIRECTOR 5 CHRISTOPHER ST. LINCOLN, RI 02865 USA
ELIZABETH SCULL DIRECTOR 57 LARCH ST. PROVIDENCE, RI 02906 USA

Filings

Number Name File Date
202451452500 Annual Report 2024-04-18
202333280900 Annual Report 2023-04-19
202209335280 Annual Report - Amended 2022-02-03
202209330960 Annual Report 2022-02-03
202197891700 Annual Report 2021-06-07
202041506750 Annual Report 2020-06-04
201999144430 Annual Report 2019-06-24
201999142210 Statement of Change of Registered/Resident Agent Office 2019-06-24
201871689710 Annual Report 2018-07-05
201745624230 Annual Report 2017-06-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-5216105 Corporation Unconditional Exemption 10 EXCHANGE CT APT 502, PAWTUCKET, RI, 02860-2262 2011-04
In Care of Name % JUDITH CHAMPA TOLNICK
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Arts, Cultural Organizations - Multipurpose
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_27-5216105_PROVIDENCEBIENNIALFORCONTEMPORARYARTINC_03112011_01.tif
FinalLetter_27-5216105_PROVIDENCEBIENNIALFORCONTEMPORARYARTINC_03112011_02.tif

Form 990-N (e-Postcard)

Organization Name PROVIDENCE BIENNIAL FOR CONTEMORARY ART INC
EIN 27-5216105
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 EXCHANGE COURT NUMBER 502, PAWTUCKET, RI, 02860, US
Principal Officer's Name JUDITH TOLNICK CHAMPA
Principal Officer's Address 10 EXCHANGE CT, PAWTUCKET, RI, 02860, US
Website URL WWW.PROVIDENCEBIENNIAL.ORG
Organization Name PROVIDENCE BIENNIAL FOR CONTEMPORARY ART INC
EIN 27-5216105
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 Exchange Court Number 502, Pawtucket, RI, 02860, US
Principal Officer's Name Judith Tolnick Champa
Principal Officer's Address 10 Exchange Court Number 502, Pawtucket, RI, 02860, US
Website URL https://www.providencebiennial.org/
Organization Name PROVIDENCE BIENNIAL FOR CONTEMPORARY ART INC
EIN 27-5216105
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 30 Exchange Court Number 502, Pawtucket, RI, 02860, US
Principal Officer's Name Judith Tolnick Champa
Principal Officer's Address 30 Exchange Court Number 502, Pawtucket, RI, 02860, US
Organization Name PROVIDENCE BIENNIAL FOR CONTEMPORARY ART INC
EIN 27-5216105
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 Exchange Court Number 502, Pawtucket, RI, 02860, US
Principal Officer's Name Judith Tolnick Champa
Principal Officer's Address 10 Exchange Court Number 502, Pawtucket, RI, 02860, US
Website URL http://www.providencebiennial.com/
Organization Name PROVIDENCE BIENNIAL FOR CONTEMPORARY ART INC
EIN 27-5216105
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 Exchange Court Number 502, Pawtucket, RI, 02860, US
Principal Officer's Name Judith Tolnick Champa
Principal Officer's Address 10 Exchange Court Number 502, Pawtucket, RI, 02860, US
Organization Name PROVIDENCE BIENNIAL FOR CONTEMPORARY ART INC
EIN 27-5216105
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 Exchange Court Apt 502, Pawtucket, RI, 02860, US
Principal Officer's Name Judith Champa Tolnick
Principal Officer's Address 10 Exchange Street Apt 502, Pawtucket, RI, 02905, US
Website URL providencebiennial.com
Organization Name PROVIDENCE BIENNIAL FOR CONTEMPORARY ART INC
EIN 27-5216105
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 Exchange Court Apt 502, Pawtucket, RI, 02860, US
Principal Officer's Name Judith Champa Tolnick
Principal Officer's Address 10 Exchange Court Apt 502, Pawtucket, RI, 02860, US
Organization Name PROVIDENCE BIENNIAL FOR CONTEMPORARY ART INC
EIN 27-5216105
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 Exchange CT APT 606, Pawtucket, RI, 02860, US
Principal Officer's Name Judith Tolnick Champa
Principal Officer's Address 10 Exchange CT APT 606, Pawtucket, RI, 02860, US
Organization Name PROVIDENCE BIENNIAL FOR CONTEMPORARY ART INC
EIN 27-5216105
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 Exchange CT APT 606, PAWTUCKET, RI, 02860, US
Principal Officer's Name Judith Tolnick Champa
Principal Officer's Address 10 Exchange CT APT 606, Pawtucket, RI, 02860, US
Organization Name PROVIDENCE BIENNIAL FOR CONTEMPORARY ART INC
EIN 27-5216105
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 26 Old Tannery Road, Providence, RI, 02906, US
Principal Officer's Address 26 Old Tannery Road, Providence, RI, 02906, US
Website URL ProvidenceBiennial.org
Organization Name PROVIDENCE BIENNIAL FOR CONTEMPORARY ART INC
EIN 27-5216105
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 26 OLD TANNERY ROAD, PROVIDENCE, RI, 02906, US
Principal Officer's Name VANPHOUTHON SOUVANNASANE
Principal Officer's Address 60 VALLEY ST UNIT 5, PROVIDENCE, RI, 02909, US
Website URL providencebiennial.org
Organization Name PROVIDENCE BIENNIAL FOR CONTEMPORARY ART INC
EIN 27-5216105
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 26 Old Tannery Road, Providence, RI, 02906, US
Principal Officer's Name Judith Champa Tolnick
Principal Officer's Address 26 Old Tannery Road, Providence, RI, 02906, US
Website URL ProvidenceBiennial.org
Organization Name PROVIDENCE BIENNIAL FOR CONTEMPORARY ART INC
EIN 27-5216105
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 26 Old Tannery Road, Providence, RI, 02906, US
Principal Officer's Name Judith Champa Tolnick
Principal Officer's Address 26 Old Tannery Road, Providence, RI, 02906, US
Website URL ProvidenceBiennial.org

Date of last update: 15 Oct 2024

Sources: Rhode Island Department of State