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 (3 years ago) |
Date of Status Change: | 29 Nov 2021 (3 years ago) |
Identification Number: | 000791477 |
ZIP code: | 02838 |
County: | Providence County |
Principal Address: | 26 HOLLY STREET, MANVILLE, RI, 02838, USA |
Purpose: | GATHER FUNDS SCHOOL SUPPLIES AND OTHER MATERIALS TO SEND TO VARIOUS SCHOOLS IN NEEDY AREAS OF CAPE VERDE |
NAICS
624110 Child and Youth ServicesThis 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
Name | Role | Address |
---|---|---|
NICOLE C. SEMEDO | Agent | 26 HOLLY STREET, MANVILLE, RI, 02838, USA |
Name | Role | Address |
---|---|---|
NICOLE C. SEMEDO | PRESIDENT | 26 HOLLY ST. MANVILLE, RI 02838 USA |
Name | Role | Address |
---|---|---|
NEISI CAMILA CORREIA | TREASURER | 71 EAST HADLEY RD AMHERST, MA 01002 USA |
Name | Role | Address |
---|---|---|
MARLENE VITORIA CORREIA | SECRETARY | 71 EAST HADLEY RD AMHERST, MA 01002 USA |
Name | Role | Address |
---|---|---|
ALICE ISAMARA CORREIA | VICE PRESIDENT | 71 EAST HADLEY RD AMHERST, MA 01002 USA |
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 |
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 |
201748849270 | Annual Report | 2017-08-28 |
201602333390 | Annual Report | 2016-07-19 |
201566672010 | Annual Report | 2015-07-30 |
201445651680 | Statement of Change of Registered/Resident Agent Office | 2014-09-08 |
201445651590 | Reinstatement | 2014-09-08 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State