Search icon

SANTA'S ELVES @ KENNEY

Company Details

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.

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This 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

Agent

Name Role Address
ANN M. TORTOLANO Agent 4 SHADBUSH TRAIL, SAUNDERSTOWN, RI, 02874, USA

PRESIDENT

Name Role Address
ANN TORTOLANO PRESIDENT PO BOX 298 SAUNDERSTOWN, RI 02874 USA

TREASURER

Name Role Address
ARTIN TASKIN III TREASURER 7 TIMBERLAND DRIVE LINCOLN, RI 02865 USA

DIRECTOR

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

Filings

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