Search icon

COUNCIL TO PREVENT OPIOID DEPENDENCE

Company Details

Name: COUNCIL TO PREVENT OPIOID DEPENDENCE
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 30 Mar 2021 (4 years ago)
Identification Number: 001721461
ZIP code: 02906
County: Providence County
Principal Address: 1 RICHMOND SQUARE SUITE 125C, PROVIDENCE, RI, 02906, USA
Purpose: THE COUNCIL TO PREVENT OPIOID DEPENDENCE IS DEDICATED TO PREVENTING OPIOID DEPENDENCE AND ADDICTION IN RHODE ISLAND AND THE SURROUNDING REGION.

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
ROBERT HOROWITZ Agent 1 RICHMOND SQUARE SUITE 125C, PROVIDENCE, RI, 02906, USA

OTHER OFFICER

Name Role Address
JOANNE BILOTTA OTHER OFFICER ONE RICHMOND SQUARE, SUITE 125C PROVIDENCE, RI 02906 UNI

DIRECTOR

Name Role Address
JOANNE BILOTTA DIRECTOR 11 MAURA ELIZABETH LANE FOXBOROUGH, MA 02035 USA
MEG CLURMAN DIRECTOR 69 WEYMOUTH STREET PROVIDENCE, RI 02906 USA
DEBORAH BRAYTON DIRECTOR 500 ANGELL STREET, # 314 PROVIDENCE, RI 02906 USA
JOSH ROSENTHAL DIRECTOR 151 WOODBURY STREET PROVIDENCE, RI 02906 USA

Filings

Number Name File Date
202460371250 Statement of Change of Registered/Resident Agent 2024-09-27
202447686740 Annual Report 2024-03-02
202331920510 Annual Report 2023-03-29
202214558050 Annual Report 2022-04-13
202214515170 Statement of Change of Registered/Resident Agent Office 2022-04-12
202214001240 Revocation Notice For Failure to Maintain a Registered Office 2022-04-06
202213722830 Registered Office Not Maintained 2022-03-11
202195614860 Statement of Change of Registered/Resident Agent Office 2021-04-09
202195102330 Articles of Incorporation 2021-03-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
86-2575323 Corporation Unconditional Exemption 1 RICHMOND SQ STE 125C, PROVIDENCE, RI, 02906-5155 2021-10
In Care of Name % JOANNE BILOTTA
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Health Care: Public Health Program (Includes General Health and Wellness Promotion Services)
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_86-2575323_COUNCILTOPREVENTOPIOIDDEPENDENCE_05202021_00.tif

Form 990-N (e-Postcard)

Organization Name COUNCIL TO PREVENT OPIOID DEPENDENCE
EIN 86-2575323
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Richmond Square Ste 125C, Providence, RI, 02906, US
Principal Officer's Name Joanne Bilotta
Principal Officer's Address 11 Maura Elizabeth Lane, Foxborough, MA, 02035, US
Website URL www.ctpod.org
Organization Name COUNCIL TO PREVENT OPIOID DEPENDENCE
EIN 86-2575323
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Richmond Square Ste 125C, Providence, RI, 02906, US
Principal Officer's Name Joanne Bilotta
Principal Officer's Address 11 Maura Elizabeth Lane, Foxborough, MA, 02035, US
Website URL www.ctpod.org

Date of last update: 28 Oct 2024

Sources: Rhode Island Department of State