Search icon

Whitestone Life Center, Inc.

Company Details

Name: Whitestone Life Center, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 08 Oct 2014 (10 years ago)
Date of Dissolution: 16 Sep 2024 (5 months ago)
Date of Status Change: 16 Sep 2024 (5 months ago)
Identification Number: 000994333
ZIP code: 02889
County: Kent County
Principal Address: 109 AIRPORT RD STE 7 & 8, WARWICK, RI, 02889, USA
Purpose: TO HELP PREVENT SUBSTANCE ABUSE, DEPRESSION AND ADDITION THROUGH SPIRITUAL EDUCATION TO OPERATE A CLOTHING, FOOD FURNITURE PANTRYAND LIFE-SKILL PROGRAMS FOR INDIVIDUALS IN TRANSITION FROM SHELTERS AND COMMUNITY-TYPE LIVING AND RELATED ACTIVITIES
NAICS: 624229 - Other Community Housing Services

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245617422 2015-04-27 2015-04-27 475 CRANSTON ST, PROVIDENCE, RI, 029072744, US 475 CRANSTON ST, PROVIDENCE, RI, 029072744, US

Contacts

Phone +1 401-523-7520

Authorized person

Name HERMAN J FALU JR.
Role SUBSTANCE ABUSE THERAPIST
Phone 4015237520

Taxonomy

Taxonomy Code 101YA0400X - Addiction (Substance Use Disorder) Counselor
Is Primary Yes
Taxonomy Code 101YP1600X - Pastoral Counselor
Is Primary No

Agent

Name Role Address
RAYMOND M ANDOLFO Agent 109 AIRPORT ROAD SUITE 7, WARWICK, RI, 02889, USA

PRESIDENT

Name Role Address
HERMAN FALU PRESIDENT 70 RUGBY STREET CRANSTON, RI 02910 USA

TREASURER

Name Role Address
RAYMOND ANDOLFO TREASURER 109 AIRPORT RD WARWICK, RI 02889 USA

SECRETARY

Name Role Address
ALEXANDRA BOVILL SECRETARY 109 AIRPORT RD WARWICK, RI 02889 USA

VICE PRESIDENT

Name Role Address
HERMAN FALU VICE PRESIDENT 70 RUGBY ST CRANSTON, RI 02910 USA

DIRECTOR

Name Role Address
HERMAN FALU DIRECTOR 70 RUGBY ST CRANSTON, RI 02910 USA
RAYMOND M ANDOLFO DIRECTOR 109 AIRPORT RD WARWICK, RI 02889 USA
TANDRA FALU DIRECTOR 70 RUGBY ST CRANSTON, RI 02910 USA

Filings

Number Name File Date
202459393850 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-16
202455865450 Revocation Notice For Failure to File An Annual Report 2024-06-17
202336033800 Annual Report 2023-05-31
202216336430 Annual Report 2022-04-29
202198731780 Annual Report 2021-06-28
202198732020 Annual Report 2021-06-28
202198731690 Reinstatement 2021-06-28
202196274090 Revocation Certificate For Failure to File the Annual Report for the Year 2021-05-06
202191770010 Revocation Notice For Failure to File An Annual Report 2021-02-17
201992223600 Annual Report 2019-05-10

Date of last update: 19 Oct 2024

Sources: Rhode Island Department of State