NAICS
813211 Grantmaking FoundationsThis U.S. industry comprises establishments known as grantmaking foundations or charitable trusts. Establishments in this industry award grants from trust funds based on a competitive selection process or the preferences of the foundation managers and grantors; or fund a single entity, such as a museum or university. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
GREG HOWARD | Agent | 514 BRANCH AVENUE, PROVIDENCE, RI, 02904, USA |
Name | Role | Address |
---|---|---|
KIRSTIE PECCI | PRESIDENT | 294 WASHINGTON STREET, SUITE 500 BOSTON, MA 02108 USA |
Name | Role | Address |
---|---|---|
MATT WILSON | TREASURER | 294 WASHINGTON STREET, SUITE 500 BOSTON, MA 02108 USA |
Name | Role | Address |
---|---|---|
CATHY KRISTOFFERSON | SECRETARY | 294 WASHINGTON STREET, SUITE 500 BOSTON, MA 02108 USA |
Name | Role | Address |
---|---|---|
HARRIS PARNELL | DIRECTOR | 294 WASHINGTON STREET, SUITE 500 BOSTON, MA 02108 USA |
JACKIE ELLIOTT | DIRECTOR | 294 WASHINGTON STREET, SUITE 500 BOSTON, MA 02108 USA |
Name | Role | Address |
---|---|---|
LINDA SEGAL | VICE PRESIDENT | 294 WASHINGTON STREET, SUITE 500 BOSTON, MA 02108 USA |
License No | License Type | Status | Date Issued | Expiration Date |
---|---|---|---|---|
CO.9703117 | Charitable Organization | INACTIVE | No data | 2022-05-08 |
Number | Name | File Date |
---|---|---|
202341662390 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-13 |
202338440750 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202212781810 | Annual Report | 2022-03-14 |
202198870920 | Annual Report | 2021-06-30 |
202064499710 | Application for Certificate of Authority | 2020-10-14 |
Date of last update: 14 May 2025
Sources: Rhode Island Department of State