Name: | Rhode Island Advocacy for Children |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 Apr 2015 (10 years ago) |
Date of Dissolution: | 15 Jan 2020 (5 years ago) |
Date of Status Change: | 15 Jan 2020 (5 years ago) |
Identification Number: | 001100101 |
ZIP code: | 02879 |
County: | Washington County |
Principal Address: | 22 KINGSTON AVENUE, WAKEFIELD, RI, 02879, USA |
Purpose: | ADVOCATING FOR CHILDREN WITH SPECIAL NEEDS |
Historical names: |
Parent Advocates for Appropriate Education RI |
NAICS
813319 Other Social Advocacy OrganizationsThis U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JOANNA SCOCCHI | Agent | 22 KINGSTON AVENUE, WAKEFIELD, RI, 02879, USA |
Name | Role | Address |
---|---|---|
PETER O SCOCCHI | TREASURER | 22 KINGSTON AVENUE WAKEFIELD, RI 02879 USA |
Name | Role | Address |
---|---|---|
DAVID AHLBORN | SECRETARY | 416 EATON STREE PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
AMBER CHAMPLIN | VICE PRESIDENT | 12 ROLLING HILL DRIVE EXETER, RI 02822 USA |
Name | Role | Address |
---|---|---|
JOANNA SCOCCHI | DIRECTOR | 104 RIVERSIDE DRIVE WAKEFIELD, RI 02879 USA |
JOSEPH SANTIAGO | DIRECTOR | 2638 CLEVELAND AVENUE NEW ORLEANS, LA 70119 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2015-05-04 | Parent Advocates for Appropriate Education RI | Rhode Island Advocacy for Children |
Number | Name | File Date |
---|---|---|
202032407400 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-01-15 |
201927048100 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201985907410 | Annual Report | 2019-02-18 |
201985513260 | Revocation Notice For Failure to File An Annual Report | 2019-01-30 |
201747494200 | Annual Report | 2017-08-01 |
201733725130 | Annual Report | 2017-02-20 |
201733725680 | Statement of Change of Registered/Resident Agent Office | 2017-02-07 |
201627592020 | Revocation Notice For Failure to File An Annual Report | 2016-11-22 |
201561402540 | Articles of Amendment | 2015-05-04 |
201558347720 | Articles of Incorporation | 2015-04-08 |
Date of last update: 20 Oct 2024
Sources: Rhode Island Department of State