Name: | Shontell's Smile Memorial Foundation |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 Aug 2013 (12 years ago) |
Date of Dissolution: | 03 Apr 2019 (6 years ago) |
Date of Status Change: | 03 Apr 2019 (6 years ago) |
Identification Number: | 000821297 |
ZIP code: | 02914 |
County: | Providence County |
Principal Address: | 77 CUSHMAN AVENUE, EAST PROVIDENCE, RI, 02914, USA |
Purpose: | TO RAISE FUNDS AND AWARD SEVIORS WITH A COLLEGE SCHOLARSHIP, IN HONOR OF SHONTELL I ADAMS WHO DIED 10/04/2013 |
NAICS
813211 Grantmaking FoundationsThis U.S. industry comprises establishments known as grantmaking foundations or charitable trusts. Establishments in this industry award grants from trust funds based on a competitive selection process or the preferences of the foundation managers and grantors; or fund a single entity, such as a museum or university. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
SHONTELL D. GOMES | Agent | 77 CUSHMAN AVENUE, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
PRESTON SHORT | PRESIDENT | 210 GROSVENOR AVENUE EAST PROVIDENCE, RI 02914 USA |
Name | Role | Address |
---|---|---|
SHONTELL GOMES | TREASURER | 77 CUSHMAN AVENUE EAST PROVIDENCE, RI 02914 USA |
Name | Role | Address |
---|---|---|
STEVEN PAUL GOMES | SECRETARY | 77 CUSHMAN AVENUE EAST PROVIDENCE, RI 02914 USA |
Name | Role | Address |
---|---|---|
TIOMBE SHORT | VICE PRESIDENT | 210 GROSVENOR AVENUE EAST PROVIDENCE, RI 02914 USA |
Name | Role | Address |
---|---|---|
PRESTON SHORT | DIRECTOR | 210 GROSVENOR EAST PROVIDENCE, RI 02914 USA |
TIOMBE SHORT | DIRECTOR | 210 GROSVENOR AVENUE EAST PROVIDENCE, RI 02914 USA |
SHONTELL GOMES | DIRECTOR | 77 CUSHMAN AVENUE EAST PROVIDENCE, RI 02914 USA |
STEVEN PAUL GOMES | DIRECTOR | 77 CUSHMAN AVENUE EAST PROVIDENCE, RI 02914 USA |
Number | Name | File Date |
---|---|---|
201989758360 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-04-03 |
201985491360 | Revocation Notice For Failure to File An Annual Report | 2019-01-30 |
201858756790 | Annual Report | 2018-02-22 |
201857347700 | Revocation Notice For Failure to File An Annual Report | 2018-02-02 |
201600751970 | Annual Report | 2016-06-16 |
201561616460 | Annual Report | 2015-05-13 |
201438635130 | Annual Report | 2014-05-01 |
201326834980 | Articles of Incorporation | 2013-08-13 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State