Name: | Foundation joined hands for children |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 27 Jun 2014 (11 years ago) |
Identification Number: | 000951359 |
ZIP code: | 02905 |
County: | Providence County |
Principal Address: | 321 OHIO AVENUE, PROVIDENCE, RI, 02905, USA |
Purpose: | FOUNDATION COMMITTED TO HEALTH, EDUCATION AND RECREATION FOR CHILDREN IN NEED. |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
LATINO TAX & ACCOUNTING PROFESSIONALS, LLC | Agent | 87 DIXON STREET, PROVIDENCE, RI, 02907, USA |
Name | Role | Address |
---|---|---|
ANADILIA MEIA | PRESIDENT | 321 OHIO AVENUE PROVIDENCE, RI 02905 USA |
Name | Role | Address |
---|---|---|
DOMINGO A. CABRERA | TREASURER | 236 VERMONT AVENUE PROVIDENCE, RI 02905 USA |
Name | Role | Address |
---|---|---|
SHERLY M. MEJIA | SECRETARY | 64 ELMDALE AVENUE 1ST FL PROVIDENCE, RI 02909 USA |
Name | Role | Address |
---|---|---|
ANADILIA MEJIA | DIRECTOR | 321 OHIO AVENUE PROVIDENCE, RI 02905 USA |
ANTHIA FANNA | DIRECTOR | 215 OHIO AVENUE PROVIDENCE, RI 02905 USA |
DOMINGO A. CABRERA | DIRECTOR | 236 VERMONT AVENUE PROVIDENCE, RI 02905 USA |
SHERLY M. MEJIA | DIRECTOR | 64 ELMDALE AVE. 1ST FL PROVIDENCE, RI 02909 USA |
Name | Role | Address |
---|---|---|
ANTHIA FANNA | VICE PRESIDENT | 215 OHIO AVENUE PROVIDENCE, RI 02905 USA |
Number | Name | File Date |
---|---|---|
202458919600 | Annual Report | 2024-08-19 |
202455832470 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202340432840 | Annual Report | 2023-08-18 |
202338410870 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202222056050 | Annual Report | 2022-08-10 |
202220456050 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202197877470 | Annual Report | 2021-06-08 |
202071832850 | Annual Report | 2020-11-02 |
202071835770 | Annual Report | 2020-11-02 |
202071828970 | Reinstatement | 2020-11-02 |
Date of last update: 19 Oct 2024
Sources: Rhode Island Department of State