Name: | Unmuted |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 13 Sep 2019 (5 years ago) |
Identification Number: | 001699461 |
ZIP code: | 02910 |
County: | Providence County |
Principal Address: | 163 MIDWOOD ST, CRANSTON, RI, 02910, USA |
Purpose: | TO OFFER ADVOCACY, SUPPORT AND TEACHING FOR THOSE WHO HAVE BEEN VICTIMIZED IN ANY WAY. |
NAICS: | 624190 - Other Individual and Family Services |
Name | Role | Address |
---|---|---|
MICHAEL CAPARRELLI | Agent | 163 MIDWOOD STREET, CRANSTON, RI, 02910, USA |
Name | Role | Address |
---|---|---|
MICHAEL A CAPARRELLI | PRESIDENT | 163 MIDWOOD ST CRANSTON, RI 02910 US |
Name | Role | Address |
---|---|---|
ANTHONY PIERRE-LOUIS | DIRECTOR | 342 RIVER AVENUE PROVIDENCE, RI 02908 USA |
FRANK REEDY | DIRECTOR | 54 ROBINWOOD DR HOPE, RI 02831 USA |
PATRICIA GEREMIA | DIRECTOR | 322 BEACHWOOD DR. WARWICK, RI 02818 USA |
Number | Name | File Date |
---|---|---|
202457385280 | Annual Report - Amended | 2024-06-25 |
202455735320 | Statement of Change of Registered/Resident Agent Office | 2024-06-13 |
202455513360 | Annual Report | 2024-06-10 |
202335937190 | Annual Report | 2023-05-22 |
202224316350 | Annual Report | 2022-10-25 |
202224316170 | Reinstatement | 2022-10-25 |
202224077080 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-13 |
202220569200 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202213122900 | Statement of Change of Registered/Resident Agent Office | 2022-03-20 |
202102993370 | Annual Report | 2021-10-11 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State