Name: | Great American Charities |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 Aug 2014 (11 years ago) |
Date of Dissolution: | 06 May 2021 (4 years ago) |
Date of Status Change: | 06 May 2021 (4 years ago) |
Identification Number: | 000978229 |
ZIP code: | 02906 |
County: | Providence County |
Principal Address: | 216 BROWN STREET, PROVIDENCE, RI, 02906, USA |
Purpose: | SAID CORPORATION IS A NONPROFIT PUBLIC BENEFIT ORGANIZATION THAT IS ORGANIZED AND SHALL OPERATE EXCLUSIVELY FOR CHARITABLE, EDUCATIONAL, AND SCIENTIFIC PURPOSES AS SPECIFIED WITHIN THE MEANING OF SECTION 501(C)(3)OF THE INTERNAL REVENUE CODE OF 1986 (OR THE CORRESPONDING PROVISION OF ANY FUTURE UNITED STATES INTERNAL REVENUE LAW AND THE REGULATIONS PROMULGATED THEREUNDER). SUCH PURPOSES SHALL BE FURTHERED BY ACTIVITIES WHICH INCLUDE PROVIDING ASSISTANCE TO CHARITABLE ORGANIZATIONS THAT WISH TO PARTICIPATE IN WORKPLACE GIVING CAMPAIGNS, AND THE TRANSACTING OF ANY OTHER LAWFUL ACTIVITY OR BUSINESS IN WHICH NONPROFIT CORPORATIONS MAY BE ENGAGED UNDER THE RI NONPROFIT CORPORATION ACT. |
Fictitious names: |
American Diabetes Fund for Military Families and Veterans (trading name, 2017-07-28 - ) American Diabetes Fund for Military Personnel, Veterans, and their Families (trading name, 2017-07-28 - ) Diabetes Research and Care Foundation for Military Families and Veterans (trading name, 2017-02-24 - ) Military Family and Veterans Diabetes Care Foundation (trading name, 2016-12-12 - ) |
NAICS
813212 Voluntary Health OrganizationsThis U.S. industry comprises establishments primarily engaged in raising funds for health related research, such as disease (e.g., heart, cancer, diabetes) prevention, health education, and patient services. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
MICHAEL A. LUCAS, CPA | Agent | 643 METACOM AVENUE, BRISTOL, RI, 02809, USA |
Name | Role | Address |
---|---|---|
DENIS TONER | PRESIDENT | 29 BACK STREET NANTUCKET, MA 02554 USA |
Name | Role | Address |
---|---|---|
SCOTT LOWELL | TREASURER | 1210 KENSINGTON DRIVE GROSSE POINTE PARK, MI 04230 USA |
Name | Role | Address |
---|---|---|
JIM SPINK | VICE PRESIDENT | 30 SOMERSET STREET BELMONT, MA 02478 USA |
Name | Role | Address |
---|---|---|
SCOTT LOWELL | DIRECTOR | 1210 KENSINGTON DRIVE GROSSE POINTE PARK, MI 04230 USA |
DENIS TONER | DIRECTOR | 29 BACK STREET NANTUCKET, MA 02554 USA |
JAMES SPINK | DIRECTOR | 30 SOMERSET STREET BELMONT, MA 02478 USA |
Number | Name | File Date |
---|---|---|
202196273750 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-05-06 |
202191749340 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
201900458380 | Annual Report | 2019-06-30 |
201876837440 | Annual Report | 2018-09-07 |
201748041610 | Fictitious Business Name Statement | 2017-07-28 |
201748033930 | Fictitious Business Name Statement | 2017-07-28 |
201747051430 | Annual Report | 2017-07-05 |
201734675470 | Fictitious Business Name Statement | 2017-02-24 |
201628749180 | Fictitious Business Name Statement | 2016-12-12 |
201602668690 | Annual Report - Amended | 2016-07-27 |
Date of last update: 19 Oct 2024
Sources: Rhode Island Department of State