Name: | MIRACLE CORNER CHURCH |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 May 1982 (43 years ago) |
Date of Dissolution: | 13 Sep 2023 (a year ago) |
Date of Status Change: | 13 Sep 2023 (a year ago) |
Identification Number: | 000028949 |
ZIP code: | 02905 |
County: | Providence County |
Principal Address: | 1193 EDDY STREET, PROVIDENCE, RI, 02905, USA |
Purpose: | CHURCH/RELIGIOUS ORGANIZATION. |
NAICS: | 813110 - Religious Organizations |
Historical names: |
CHURCH OF GOD OF PROPHECY |
Name | Role | Address |
---|---|---|
AKINTOYE ONIKOYI | Agent | 725 BRANCH AVENUE UNIT 1139, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
OMOBOLA ONIKOYI | DIRECTOR | PO BOX 41172 PROVIDENCE, RI 02940 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2013-07-29 | CHURCH OF GOD OF PROPHECY | MIRACLE CORNER CHURCH |
Number | Name | File Date |
---|---|---|
202341628440 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-13 |
202338435260 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202211872780 | Annual Report | 2022-02-28 |
202211873480 | Annual Report | 2022-02-28 |
202211872230 | Reinstatement | 2022-02-28 |
202211873930 | Statement of Change of Registered/Resident Agent | 2022-02-28 |
202105393410 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
202101385680 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202062574950 | Annual Report | 2020-10-08 |
202062570420 | Statement of Change of Registered/Resident Agent | 2020-10-08 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State