Name: | Good News Housing/Community Land Trust, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 12 Jan 1987 (38 years ago) |
Date of Dissolution: | 07 Mar 2017 (8 years ago) |
Date of Status Change: | 07 Mar 2017 (8 years ago) |
Identification Number: | 000041509 |
ZIP code: | 02907 |
County: | Providence County |
Principal Address: | 807 BROAD STREET BOX 47, PROVIDENCE, RI, 02907, USA |
Purpose: | TO OPERATE AN INDEPENDENT LIVING FACILITY FOR PERSONS WITH MENTAL DISABILITIES |
Historical names: |
Good News Housing, Inc. Good News Housing/Community Land Trust, Incorporated |
Name | Role | Address |
---|---|---|
CHARLES GREENWOOD | Agent | 72 PINE STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
STEVEN FISCHBACH | PRESIDENT | 158 ARNOLD AVENUE CRANSTON, RI 02905- USA |
Name | Role | Address |
---|---|---|
RUCHELLE LEE | DIRECTOR | 172 ONTARIO STREET PROVIDENCE, RI 02907 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1990-02-28 | Good News Housing/Community Land Trust, Incorporated | Good News Housing/Community Land Trust, Inc. |
Name Change | 1987-09-01 | Good News Housing, Inc. | Good News Housing/Community Land Trust, Incorporated |
Number | Name | File Date |
---|---|---|
201737494780 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-03-07 |
201627549330 | Revocation Notice For Failure to File An Annual Report | 2016-11-22 |
201564112770 | Annual Report | 2015-06-30 |
201442245170 | Annual Report | 2014-07-03 |
201325147180 | Annual Report | 2013-06-28 |
201294224530 | Annual Report | 2012-06-22 |
201180376200 | Annual Report | 2011-06-22 |
201064187890 | Annual Report | 2010-06-22 |
200947936620 | Annual Report | 2009-06-30 |
200812250730 | Statement of Change of Registered/Resident Agent Office | 2008-07-02 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State