Name: | Newborns in Need, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 Dec 2012 (12 years ago) |
Date of Dissolution: | 14 Feb 2020 (5 years ago) |
Date of Status Change: | 14 Feb 2020 (5 years ago) |
Identification Number: | 000794854 |
Principal Address: | C/O CONNIE EDWARDS 4620 DUFFER COURT, PFAFFTOWN, NC, 27040, USA |
Purpose: | TO TAKE CARE OF SICK AND NEEDY BABIES AND FAMILIES AND IN CASES OF CRISIS TO HELP WHERE HELP IS NEEDED |
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 |
---|---|---|
ELLEN ORDWAY | Agent | 50 JACKSON AVENUE, RIVERSIDE, RI, 02915, USA |
Name | Role | Address |
---|---|---|
CONNIE EDWARDS | PRESIDENT | 4620 DUFFER COURT PFAFFOWN, NC 27040 USA |
Name | Role | Address |
---|---|---|
MAUREEN ELROD | TREASURER | 3323 TRANSOU RAOD PFAFFTOWN, MO 67040 USA |
Name | Role | Address |
---|---|---|
PAT WHITE | SECRETARY | 236 JONES ROAD WINSTON-SALEM, NC 27107 USA |
Name | Role | Address |
---|---|---|
SAM SAFRIT | CEO | 4635 DUFFER COURT PFAFFTOWN, NC 27040 USA |
Name | Role | Address |
---|---|---|
MARY R SWANSON | OFFICE MANAGER | 8444 HWY 17N BUCYRUS, MO 65444 USA |
Name | Role | Address |
---|---|---|
MARTY RUPP | CHAPTER DIRECTOR | 2734 SEMINARY ROAD NEWARK, OH 43506 USA |
JUDY GIOVANONI | CHAPTER DIRECTOR | 712 WREN PATH ST. LOUIS, MO 63021 USA |
Name | Role | Address |
---|---|---|
GAYLE MCKEETHAN | DIRECTOR | 848 MONTCREST DRIVE LENOIR CITY, TN 37771 USA |
Number | Name | File Date |
---|---|---|
202034380350 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-02-14 |
201929481400 | Revocation Notice For Failure to File An Annual Report | 2019-12-05 |
201929376120 | Registered Office Not Maintained | 2019-12-02 |
201927047220 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201870681120 | Annual Report | 2018-06-26 |
201746656870 | Annual Report | 2017-06-28 |
201602572780 | Annual Report | 2016-07-22 |
201563711460 | Annual Report | 2015-06-23 |
201563710850 | Statement of Change of Registered/Resident Agent Office | 2015-06-23 |
201440661530 | Annual Report | 2014-06-06 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State