Search icon

Gay Fathers of Greater Boston, Inc.

Company Details

Name: Gay Fathers of Greater Boston, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 18 Mar 2016 (9 years ago)
Identification Number: 001661481
Principal Address: 73 MAIN STREET P.O. BOX 323, WALTHAM, MA, 02451, USA
Purpose: EXCLUSIVELY WITHIN THE MEANING OF 501C3 OF THE IRS CODE OF 1986 TO OBTAIN COMPILE AND DISSEMINATE EDUCATIONAL AND OTHER INFORMATION ABOUT PARENTING AS GAY FATHERS RELATED ISSUES

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This 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

Agent

Name Role Address
TOM CASSERLY Agent 4 SMITHFIELD ROAD #22, NORTH PROVIDENCE, RI, 02904, USA

PRESIDENT

Name Role Address
DAVID WILLETT PRESIDENT 2904 MAPLE BROOK ROAD BELLINGHAM, MA 02019 USA

TREASURER

Name Role Address
DOUGLAS A WOOD TREASURER 514 E BROADWAY, UNIT 4 SOUTH BOSTON, MA 02127 USA

DIRECTOR

Name Role Address
JACK MIDDLETON DIRECTOR 272 RIVER ROAD WINTHROP, MA 02169 USA

Filings

Number Name File Date
202457502470 Annual Report 2024-06-30
202455860220 Revocation Notice For Failure to File An Annual Report 2024-06-17
202338721110 Annual Report 2023-06-27
202338450740 Revocation Notice For Failure to File An Annual Report 2023-06-20
202221375440 Annual Report 2022-07-18
202221375620 Statement of Change of Registered/Resident Agent 2022-07-18
202221375800 Annual Report 2022-07-18
202221376140 Annual Report 2022-07-18
202221376410 Reinstatement 2022-07-18
202197286470 Revocation Certificate For Failure to File the Annual Report for the Year 2021-05-28

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State