Name: | Center for Hispanic Policy and Advocacy, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 15 Sep 1986 (38 years ago) |
Date of Dissolution: | 08 May 2013 (12 years ago) |
Date of Status Change: | 08 May 2013 (12 years ago) |
Identification Number: | 000040058 |
ZIP code: | 02907 |
County: | Providence County |
Principal Address: | 421 ELMWOOD AVENUE, PROVIDENCE, RI, 02907, USA |
Purpose: | CHARITABLE WITH MISSION TO LEAD AND INFLUENCE CHANGE THAT IMPROVES THE QUALITY OF LIFE FOR LATINOS IN RI |
Historical names: |
Hispanic Social Services Association of Rhode Island, Inc. |
Name | Role | Address |
---|---|---|
MIGUEL SANCHEZ-HARTWEIN | Agent | 421 ELMWOOD AVENUE, PROVIDENCE, RI, 02907, USA |
Name | Role | Address |
---|---|---|
JAMES VINCENT | PRESIDENT | 44 WASHINGTON STREET PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
KITTY CHANEL | DIRECTOR | 421 ELMWOOD AVENUE PROVIDENCE, RI 02907 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1992-08-20 | Hispanic Social Services Association of Rhode Island, Inc. | Center for Hispanic Policy and Advocacy, Inc. |
Number | Name | File Date |
---|---|---|
201320539250 | Articles of Dissolution | 2013-05-08 |
201315737870 | Annual Report | 2013-04-25 |
201315737780 | Reinstatement | 2013-04-25 |
201309674480 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-01-14 |
201299332960 | Revocation Notice For Failure to File An Annual Report | 2012-10-15 |
201291315880 | Annual Report | 2012-03-22 |
201288697720 | Revocation Notice For Failure to File An Annual Report | 2012-01-31 |
201062586640 | Annual Report | 2010-05-25 |
200946783810 | Annual Report | 2009-06-19 |
200812488700 | Annual Report | 2008-07-07 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State