Name: | Corpus Christi Carmelite Sisters |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 15 Nov 1955 (69 years ago) |
Date of Dissolution: | 03 Apr 2019 (6 years ago) |
Date of Status Change: | 03 Apr 2019 (6 years ago) |
Identification Number: | 000030867 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 40 WESTMINSTER STREET SUITE 1100, PROVIDENCE, RI, 02903, USA |
Purpose: | RELIGIOUS FUNCTIONS 116 |
Name | Role | Address |
---|---|---|
KIMBERLY I. MCCARTHY, ESQ. | Agent | PARTRIDGE SNOW & HAHN LLP 40 WESTMINSTER STREET SUITE 1100, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
SR PETRONILLA JOSEPH | PRESIDENT | MT CARMEL NOVITIATE TUNAPUNA, TT WI |
Name | Role | Address |
---|---|---|
SISTER MARY FLORENCE BLAVET | DIRECTOR | MT.CARMEL HOME, 412 WEST 18TH STREET KEARNEY, NE 68847 USA |
SR. CLARE MARIE NERO | DIRECTOR | HARDUNG PLACE CORCORITE, TT WI |
Number | Name | File Date |
---|---|---|
201989734760 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-04-03 |
201985530140 | Revocation Notice For Failure to File An Annual Report | 2019-01-30 |
201745345180 | Annual Report | 2017-06-12 |
201602179510 | Annual Report | 2016-07-20 |
201690560890 | Annual Report | 2016-01-14 |
201588041070 | Revocation Notice For Failure to File An Annual Report | 2015-11-18 |
201440256150 | Annual Report | 2014-06-02 |
201327099630 | Statement of Change of Registered/Resident Agent Office | 2013-08-22 |
201325056950 | Annual Report | 2013-06-27 |
201202366310 | Annual Report | 2012-10-31 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State