Name: | Young Leaders Fellowship |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 Feb 2014 (11 years ago) |
Date of Dissolution: | 13 Oct 2022 (3 years ago) |
Date of Status Change: | 13 Oct 2022 (3 years ago) |
Identification Number: | 000904097 |
ZIP code: | 02908 |
County: | Providence County |
Principal Address: | P.O. BOX 28165, PROVIDENCE, RI, 02908, USA |
Purpose: | SUPPORT SERVICES FOR YOUTH & FAMILIES, JOB ADVOCACY, PEER-MEDIATION, POSITIVE CHARACTER BUILDING EXCLUSIVELY FOR CHARITABLE PURPOSES WITHIN THE MEANING OF SECTION 501C3 OF THE IRS CODE |
Historical names: |
YoungLeadersFellowship |
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 |
---|---|---|
JOHN W. WOLFE, ESQ. | Agent | 301 PROMENADE STREET, PROVIDENCE, RI, 02908, USA |
Name | Role | Address |
---|---|---|
BETSY WEINER MCNEIL | PRESIDENT | P.O. BOX 28165 PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
BETSY WEINER MCNEIL | TREASURER | P.O.BOX 28165 PROVIDENCE, RI 02165 USA |
Name | Role | Address |
---|---|---|
GEORGE A. LINDSEY | SECRETARY | P.O.BOX 28165 PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
BETSY WEINER MCNEIL | DIRECTOR | P.O. BOX 28165 PROVIDENCE, RI 02165 USA |
DERRICK SHERROD JONES | DIRECTOR | P.O.BOX 28165 PROVIDENCE, RI 02165 USA |
GEORGE A. LINDSEY | DIRECTOR | P.O. BOX 28165 PROVIDENCE, RI 02908 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2016-02-22 | YoungLeadersFellowship | Young Leaders Fellowship |
Number | Name | File Date |
---|---|---|
202224065960 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-13 |
202220421670 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202207890880 | Statement of Change of Registered/Resident Agent | 2022-01-12 |
202199380770 | Annual Report | 2021-07-19 |
202042236980 | Annual Report | 2020-06-15 |
201993913960 | Annual Report | 2019-05-22 |
201866523490 | Annual Report | 2018-05-21 |
201745493340 | Annual Report | 2017-06-14 |
201600714290 | Annual Report | 2016-06-15 |
201693168930 | Statement of Change of Registered/Resident Agent | 2016-02-25 |
Date of last update: 18 Oct 2024
Sources: Rhode Island Department of State