Search icon

Newborns in Need, Inc.

Company Details

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

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
ELLEN ORDWAY Agent 50 JACKSON AVENUE, RIVERSIDE, RI, 02915, USA

PRESIDENT

Name Role Address
CONNIE EDWARDS PRESIDENT 4620 DUFFER COURT PFAFFOWN, NC 27040 USA

TREASURER

Name Role Address
MAUREEN ELROD TREASURER 3323 TRANSOU RAOD PFAFFTOWN, MO 67040 USA

SECRETARY

Name Role Address
PAT WHITE SECRETARY 236 JONES ROAD WINSTON-SALEM, NC 27107 USA

CEO

Name Role Address
SAM SAFRIT CEO 4635 DUFFER COURT PFAFFTOWN, NC 27040 USA

OFFICE MANAGER

Name Role Address
MARY R SWANSON OFFICE MANAGER 8444 HWY 17N BUCYRUS, MO 65444 USA

CHAPTER DIRECTOR

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

DIRECTOR

Name Role Address
GAYLE MCKEETHAN DIRECTOR 848 MONTCREST DRIVE LENOIR CITY, TN 37771 USA

Filings

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