Name: | Nathan D Crowell Memorial Fund, Inc |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 30 Jun 2014 (11 years ago) |
Date of Dissolution: | 03 Apr 2019 (6 years ago) |
Date of Status Change: | 03 Apr 2019 (6 years ago) |
Identification Number: | 000952710 |
ZIP code: | 02915 |
County: | Providence County |
Principal Address: | 6 ROSELAND CTOURT, RIVERSIDE, RI, 02915, USA |
Purpose: | FUNDRAISING FOR EDUCATIONAL AND ATHLETIC DEVELOPMENTS WITHIN THE COMMUNITY. "THE ORGANIZATION IS ORGANIZED EXCLUSIVELY FOR CHARITABLE, RELIGIOUS, EDUCATIONAL, AND SCIENTIFIC PURPOSES UNDER SECTION 501(C)(3) OF THE INTERNAL REVENUE CODE, OR CORRESPONDING SECTION OF ANY FUTURE FEDERAL TAX CODE." |
NAICS: | 813219 - Other Grantmaking and Giving Services |
Name | Role | Address |
---|---|---|
TESHIA LAVALLEE | Agent | 6 ROSELAND COURT, RIVERSIDE, RI, 02915, USA |
Name | Role | Address |
---|---|---|
LEAH CROWELL | PRESIDENT | 65 GERALD STREET RIVERSIDE, RI 02915 USA |
Name | Role | Address |
---|---|---|
SARAH STRINGER | TREASURER | 6 ROSELAND CT RIVERSIDE, RI 02915 US |
Name | Role | Address |
---|---|---|
DAVID CROWELL | SECRETARY | 147 BURNSIDE AVE RIVERSIDE, RI 02915 US |
Name | Role | Address |
---|---|---|
IAN STRINGER | VICE PRESIDENT | 6 ROSELAND CT RIVERSIDE , RI 02915 US |
Name | Role | Address |
---|---|---|
LEAH CROWELL | DIRECTOR | 65 GERALD ST RIVERSIDE, RI 02915 US |
SARAH STRINGER | DIRECTOR | 6 ROSELAND COURT RIVERSIDE, RI 02915 USA |
DAVID CROWELL | DIRECTOR | 147 BURNSIDE AVE RIVERSIDE , RI 02915 US |
Number | Name | File Date |
---|---|---|
201989760840 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-04-03 |
201985487570 | Revocation Notice For Failure to File An Annual Report | 2019-01-30 |
201861956590 | Annual Report | 2018-04-11 |
201857344150 | Revocation Notice For Failure to File An Annual Report | 2018-02-02 |
201730577110 | Annual Report | 2017-01-20 |
201627563660 | Revocation Notice For Failure to File An Annual Report | 2016-11-22 |
201564048330 | Annual Report | 2015-06-29 |
201442084850 | Articles of Incorporation | 2014-06-30 |
Date of last update: 19 Oct 2024
Sources: Rhode Island Department of State