Search icon

Social Capital Fund

Company Details

Name: Social Capital Fund
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 30 Jul 2015 (10 years ago)
Identification Number: 001339166
ZIP code: 02908
County: Providence County
Principal Address: 333 SMITH STREET, PROVIDENCE, RI, 02908, USA
Purpose: BENEFITTING AND SUPPORTING THE CHARITABLE ACTIVITIES OF CAPITAL GOOD FUND THROUGH FUND RAISING
NAICS: 813219 - Other Grantmaking and Giving Services

Central Index Key

CIK number Mailing Address Business Address Phone
1827788 22 A STREET, PROVIDENCE, RI, 02907 22 A STREET, PROVIDENCE, RI, 02907 (401) 339-5437

Filings since 2024-02-28

Form type D/A
File number 021-377580
Filing date 2024-02-28
File View File

Filings since 2023-11-02

Form type D/A
File number 021-377580
Filing date 2023-11-02
File View File

Filings since 2022-11-04

Form type D/A
File number 021-377580
Filing date 2022-11-04
File View File

Filings since 2021-11-03

Form type D/A
File number 021-377580
Filing date 2021-11-03
File View File

Filings since 2020-10-09

Form type D
File number 021-377580
Filing date 2020-10-09
File View File

Agent

Name Role Address
DAWN EUER Agent 333 SMITH STREET, PROVIDENCE, RI, 02908, USA

PRESIDENT

Name Role Address
ANDREW POSNER PRESIDENT 333 SMITH STREET PROVIDENCE, RI 02908 USA

SECRETARY

Name Role Address
ARTHUR GABINET SECRETARY 333 SMITH STREET, PROVIDENCE, RI 02908 USA

DIRECTOR

Name Role Address
ELISABETH HARRIS DIRECTOR 333 SMITH STREET PROVIDENCE, RI 02908 USA
ELIZABETH KIMZEY DIRECTOR 333 SMITH STREET PROVIDENCE, RI 02908 USA
ARTHUR GABINET DIRECTOR 333 SMITH STREET PROVIDENCE, RI 02908 USA
ANDREW POSNER DIRECTOR 333 SMITH STREET PROVIDENCE, RI 02908 USA

Filings

Number Name File Date
202446231400 Annual Report 2024-02-28
202341604110 Annual Report - Amended 2023-09-12
202340822470 Annual Report - Amended 2023-09-08
202331077520 Annual Report 2023-03-17
202331066830 Statement of Change of Registered/Resident Agent 2023-03-17
202220786120 Annual Report 2022-07-07
202220459420 Revocation Notice For Failure to File An Annual Report 2022-06-28
202101570590 Annual Report - Amended 2021-09-15
202101305480 Annual Report 2021-09-13
202040470160 Annual Report 2020-05-28

Date of last update: 23 Oct 2024

Sources: Rhode Island Department of State