Search icon

SMILES FOR CV CHILDREN, INC.

Company Details

Name: SMILES FOR CV CHILDREN, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 03 Jul 2012 (13 years ago)
Date of Dissolution: 29 Nov 2021 (4 years ago)
Date of Status Change: 29 Nov 2021 (4 years ago)
Identification Number: 000791477
ZIP code: 02838
County: Providence County
Purpose: GATHER FUNDS SCHOOL SUPPLIES AND OTHER MATERIALS TO SEND TO VARIOUS SCHOOLS IN NEEDY AREAS OF CAPE VERDE
Principal Address: Google Maps Logo 26 HOLLY STREET, MANVILLE, RI, 02838, USA

Industry & Business Activity

NAICS

624110 Child and Youth Services

This industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau

Agent

Name Role Address
NICOLE C. SEMEDO Agent 26 HOLLY STREET, MANVILLE, RI, 02838, USA

PRESIDENT

Name Role Address
NICOLE C. SEMEDO PRESIDENT 26 HOLLY ST. MANVILLE, RI 02838 USA

TREASURER

Name Role Address
NEISI CAMILA CORREIA TREASURER 71 EAST HADLEY RD AMHERST, MA 01002 USA

SECRETARY

Name Role Address
MARLENE VITORIA CORREIA SECRETARY 71 EAST HADLEY RD AMHERST, MA 01002 USA

VICE PRESIDENT

Name Role Address
ALICE ISAMARA CORREIA VICE PRESIDENT 71 EAST HADLEY RD AMHERST, MA 01002 USA

DIRECTOR

Name Role Address
ILDO VIRGILIO CORREIA DIRECTOR 12 LONGEADOW RD AMHERST, MA 01002 USA
NICOLE C SEMEDO DIRECTOR 26 HOLLY ST MANVILLE, RI 02838 USA
ALICE ISAMARA CORREIA DIRECTOR 71 EAST HADLEY RD AMHERST, MA 01002 USA

Filings

Number Name File Date
202105413460 Revocation Certificate For Failure to File the Annual Report for the Year 2021-11-29
202101411550 Revocation Notice For Failure to File An Annual Report 2021-09-13
202068632230 Annual Report 2020-10-26
201902962010 Annual Report 2019-07-10
201864698820 Annual Report 2018-05-11

Date of last update: 30 May 2025

Sources: Rhode Island Department of State