Search icon

NORBERTO TAVARES FOUNDATION

Company Details

Name: NORBERTO TAVARES FOUNDATION
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 17 Mar 2011 (14 years ago)
Date of Dissolution: 06 May 2021 (4 years ago)
Date of Status Change: 06 May 2021 (4 years ago)
Identification Number: 000609942
ZIP code: 02914
County: Providence County
Purpose: TO EDUCATE AND EMPOWER YOUNG PEOPLE THROUGH THE POWER OF MUSIC AMD CULTURE AND PROVIDE ASSISTANCE FOR MUSICIANS, EDUCATORS, ELDERS AND STUDENTS
Principal Address: Google Maps Logo 12 GEMINI DRIVE, EAST PROVIDENCE, RI, 02914, USA

Industry & Business Activity

NAICS

611610 Fine Arts Schools

This industry comprises establishments primarily engaged in offering instruction in the arts, including dance, art, drama, and music. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
ANTONIO TAVARES PRESIDENT 15 JACOB STREET SEEKONK, MA 02771 USA

Agent

Name Role Address
MELANY VIEIRA SEMEDO Agent 272 WEST AVE, PAWTUCKET, RI, 02860, USA

TREASURER

Name Role Address
FRANCISCO H DEFARIA TREASURER 51 EDGEWORTH AVENUE PROVIDENCE, RI 02904 USA

SECRETARY

Name Role Address
FELISBERTO FONTES SECRETARY 496 BUDLONG ROAD CRANSTON, RI 02920 USA

ASSISTANT TREASURER

Name Role Address
FRANCISCO AMADO ASSISTANT TREASURER 5 KIDS WAY PAWTUCKET, RI 02860 USA

DIRECTOR

Name Role Address
MELANY VIEIRA SEMEDO DIRECTOR 5 KIDS WAY PAWTUCKET, RI 02860 USA
VICTOR RODRIGUES DIRECTOR 1044 HOOK DR. SPRING HILL, FL 34608 USA
TERENCIO FONSECA DIRECTOR 104 VINE STREET EAST PROVIDENCE, RI 02914 USA
SUSAN HURLEY-GLOWA DIRECTOR 2010 ST. BERNARD DR. FAIRBANKS, AK 99709 USA
JACK SANTOS DIRECTOR 119 LEO AVE PROVIDENCE, RI 02904 USA

Filings

Number Name File Date
202196264640 Revocation Certificate For Failure to File the Annual Report for the Year 2021-05-06
202191794430 Revocation Notice For Failure to File An Annual Report 2021-02-17
201995491150 Annual Report 2019-06-05
201995490900 Statement of Change of Registered/Resident Agent 2019-06-05
201994452530 Revocation Notice For Failure to Maintain a Registered Office 2019-05-28

Date of last update: 30 May 2025

Sources: Rhode Island Department of State