Name: | The Village for Rhode Island Foster and Adoptive Families |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 15 Mar 2016 (9 years ago) |
Identification Number: | 001661392 |
ZIP code: | 02905 |
County: | Providence County |
Principal Address: | 139 OCEAN AVENUE, CRANSTON, RI, 02905, USA |
Purpose: | TO PROVIDE SUPPORT AND ASSISTANCE TO ENHANCE THE QUALITY OF LIFE FOR CHILDREN IN STATE CARE AND THEIR FOSTER AND ADOPTIVE FAMILIES. ORGANIZATION IS DESCRIBED UNDER SECTION 501(C)(3). |
NAICS
624190 Other Individual and Family ServicesThis industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, persons diagnosed with intellectual and developmental disabilities, or persons with disabilities). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
SUSAN BABIN | Agent | 3 LLOYD BOWEN COURT, GLOCESTER, RI, 02814, USA |
Name | Role | Address |
---|---|---|
SUSAN BABIN | PRESIDENT | 3 LLOYD BOWEN COURT GLOCESTER, RI 02814 USA |
Name | Role | Address |
---|---|---|
SHEILA COYNE | SECRETARY | 925 TARKLIN ROAD HARRISVILLE, RI 02830 USA |
Name | Role | Address |
---|---|---|
KINDRA FORTSON-HIGGINS | VICE PRESIDENT | 4 BARWAY LANE CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
ROBIN PEREZ | DIRECTOR | 149 WHEELER AVE CRANSTON, RI 02905 USA |
ANN MARIE DUNBAR | DIRECTOR | 150 SOUTHERN STREET CRANSTON, RI 02920 USA |
MARSHA FERNANDES | DIRECTOR | 174 WOODBURY STREET PAWTUCKET, RI 02861 USA |
Number | Name | File Date |
---|---|---|
202453428530 | Annual Report | 2024-05-01 |
202336758280 | Annual Report | 2023-06-13 |
202221349090 | Annual Report | 2022-07-16 |
202220477550 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202217963950 | Annual Report - Amended | 2022-05-30 |
202212744130 | Articles of Amendment | 2022-03-14 |
202212657520 | Statement of Change of Registered/Resident Agent | 2022-03-11 |
202106823420 | Annual Report | 2021-12-06 |
202106822900 | Reinstatement | 2021-12-06 |
202105420350 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State