Name: | SANTA'S ELVES @ KENNEY |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Apr 2011 (14 years ago) |
Date of Dissolution: | 03 Apr 2019 (6 years ago) |
Date of Status Change: | 03 Apr 2019 (6 years ago) |
Identification Number: | 000651236 |
ZIP code: | 02874 |
County: | Washington County |
Principal Address: | 4 SHADBUSH TRAIL, SAUNDERSTOWN, RI, 02874, USA |
Purpose: | PROVIDE SUPPORT TO FAMILIES IN NEED WITH SMALL CHILDREN DURING THE HOLIDAY SEASON BY PROVIDING FOOD, WARM CLOTHING AND TOYS. |
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 |
---|---|---|
ANN M. TORTOLANO | Agent | 4 SHADBUSH TRAIL, SAUNDERSTOWN, RI, 02874, USA |
Name | Role | Address |
---|---|---|
ANN TORTOLANO | PRESIDENT | PO BOX 298 SAUNDERSTOWN, RI 02874 USA |
Name | Role | Address |
---|---|---|
ARTIN TASKIN III | TREASURER | 7 TIMBERLAND DRIVE LINCOLN, RI 02865 USA |
Name | Role | Address |
---|---|---|
DEBORAH BARONE | DIRECTOR | 50 CEDAR LANE JAMESTOWN, RI 02835 USA |
ANN M TORTOLANO | DIRECTOR | P.O. BOX 298 SAUNDERSTOWN, RI 02874 USA |
LYNNE CONATY | DIRECTOR | 375 SCHOOL ST PAWTUCKET , RI 02860 USA |
ROBERT E CRELLIN | DIRECTOR | PO BOX 515 SAUNDERSTOWN, RI 02874 USA |
Number | Name | File Date |
---|---|---|
201989754470 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-04-03 |
201985528750 | Revocation Notice For Failure to File An Annual Report | 2019-01-30 |
201859431560 | Annual Report | 2018-02-28 |
201857387760 | Revocation Notice For Failure to File An Annual Report | 2018-02-02 |
201601026040 | Annual Report | 2016-06-24 |
201563796070 | Annual Report | 2015-06-25 |
201439226670 | Annual Report | 2014-05-16 |
201324438180 | Annual Report | 2013-06-21 |
201294598000 | Annual Report | 2012-07-12 |
201186818290 | Articles of Amendment | 2011-12-06 |
Date of last update: 15 Oct 2024
Sources: Rhode Island Department of State