Name: | American Indian Federation, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 Aug 1931 (94 years ago) |
Date of Dissolution: | 06 May 2021 (4 years ago) |
Date of Status Change: | 06 May 2021 (4 years ago) |
Identification Number: | 000026330 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 12 WILMAR STREET, WARWICK, RI, 02886, USA |
Purpose: | INTER-TRIBAL INDIAN ORGANIZATION TO PROMOTE CULTURAL AND EDUCATIONAL AWARENESS. |
NAICS: | 813319 - Other Social Advocacy Organizations |
Historical names: |
American Indian Federation |
Name | Role | Address |
---|---|---|
RICHARD C. PARENTEAU | Agent | 12 WILMAR STREET, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
RICHARD C PARENTEAU | PRESIDENT | 12 WILMAR STREET WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
DARLENE SPEARS | DIRECTOR | 254 JAMES STREET WEST KINGSTOWN, RI 02892 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1988-07-26 | American Indian Federation | American Indian Federation, Inc. |
Number | Name | File Date |
---|---|---|
202196242710 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-05-06 |
202191737950 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
201927850550 | Annual Report | 2019-11-21 |
201927851250 | Statement of Change of Registered/Resident Agent | 2019-11-21 |
201927851430 | Annual Report | 2019-11-21 |
201927849860 | Reinstatement | 2019-11-21 |
201989730960 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-04-03 |
201985492060 | Revocation Notice For Failure to File An Annual Report | 2019-01-30 |
201749640920 | Annual Report | 2017-09-13 |
201601193940 | Annual Report | 2016-06-30 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State