Detail by Entity Name
Foreign Not For Profit Corporation
VIABILITY, INC.
Cross Reference Name
COMMUNITY ENTERPRISES, INC.
Filing Information
F16000003004
51-0178661
07/05/2016
MA
INACTIVE
WITHDRAWAL
01/24/2024
NONE
Principal Address
Changed: 01/31/2022
60 Brookdale Drive
Springfield, MA 01104
Springfield, MA 01104
Changed: 01/31/2022
Mailing Address
Changed: 01/24/2024
60 BROOKDALE DRIVE
SPRINGFIELD, MA 01104
SPRINGFIELD, MA 01104
Changed: 01/24/2024
Registered Agent Name & Address
NONE
Registered Agent Revoked: 01/24/2024
Registered Agent Revoked: 01/24/2024
Officer/Director Detail
Name & Address
Title President & CEO
Holmes, Colleen
Title Chair Emeritus
MARINI, TIMOTHY
Title Director
Sobey, Stephen
Title Chair
FITZGERALD, FRANCIS
Title Director
English, Melissa
Title Clerk
BIENKOWSKI, THOMAS
Title Treasurer
SMOLKOWICZ, CHARLENE
Title Vice Chair
Dean, Jonathon Stephen
Title Director
Spiliotes, Amelia
Title CFO
Biron-Foucher, Janice
Title President & CEO
Holmes, Colleen
60 Brookdale Drive
Springfield, MA 01104
Springfield, MA 01104
Title Chair Emeritus
MARINI, TIMOTHY
60 Brookdale Drive
Springfield, MA 01104
Springfield, MA 01104
Title Director
Sobey, Stephen
60 Brookdale Drive
Springfield, MA 01104
Springfield, MA 01104
Title Chair
FITZGERALD, FRANCIS
60 Brookdale Drive
Springfield, MA 01104
Springfield, MA 01104
Title Director
English, Melissa
60 Brookdale Drive
Springfield, MA 01104
Springfield, MA 01104
Title Clerk
BIENKOWSKI, THOMAS
60 Brookdale Drive
Springfield, MA 01104
Springfield, MA 01104
Title Treasurer
SMOLKOWICZ, CHARLENE
60 Brookdale Drive
Springfield, MA 01104
Springfield, MA 01104
Title Vice Chair
Dean, Jonathon Stephen
60 Brookdale Drive
Springfield, MA 01104
Springfield, MA 01104
Title Director
Spiliotes, Amelia
60 Brookdale Drive
Springfield, MA 01104
Springfield, MA 01104
Title CFO
Biron-Foucher, Janice
60 Brookdale Drive
Springfield, MA 01104
Springfield, MA 01104
Annual Reports
Report Year | Filed Date |
2021 | 02/09/2021 |
2022 | 01/31/2022 |
2023 | 02/01/2023 |
Document Images