Name: | RHODE ISLAND ORGAN DONOR AWARENESS COALITION, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 17 Oct 1988 (37 years ago) |
Date of Dissolution: | 27 Oct 2021 (3 years ago) |
Date of Status Change: | 27 Oct 2021 (3 years ago) |
Identification Number: | 000051468 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 299 CAPRON FARM ROAD, WARWICK, RI, 02886, USA |
Purpose: | PROMOTING PUBLIC AWARENESS REGARDING ORGAN DONATION |
Historical names: |
RHODE ISLAND ORGAN DONOR AWARENESS COMMITTEE, INC. |
NAICS
813319 Other Social Advocacy OrganizationsThis U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
LISA PAPPAS | Agent | 299 CAPRON FARM ROAD, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
ROBERT SIRHAL | PRESIDENT | 79 ENTERPRISE TERRACE KINGSTON, RI 02881 USA |
Name | Role | Address |
---|---|---|
DANIELLE KEEGAN | TREASURER | 157 LANG DR NORTH KINGSTOWN, RI 02852 USA |
Name | Role | Address |
---|---|---|
LISA PAPPAS | SECRETARY | 299 CAPRON FARM RD WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
MICHELLE BENNETT | VICE PRESIDENT | 316 CANONICUS ST TIVERERTON, RI 02878 USA |
Name | Role | Address |
---|---|---|
SCOTT DAUPHINEE | DIRECTOR | 95 CURTIS ST CRANSTON, RI 02920 USA |
JENNIFER HOFFER | DIRECTOR | PO BOX 40926 PROVIDENCE, RI 02906 USA |
HARRY BILODEAU | DIRECTOR | PO BOX 40926 PROVIDENCE, RI 02906 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1997-03-24 | RHODE ISLAND ORGAN DONOR AWARENESS COMMITTEE, INC. | RHODE ISLAND ORGAN DONOR AWARENESS COALITION, INC. |
Number | Name | File Date |
---|---|---|
202104039210 | Articles of Dissolution | 2021-10-27 |
202103730000 | Annual Report | 2021-10-24 |
202101427830 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202041717200 | Annual Report | 2020-06-09 |
201904652450 | Annual Report | 2019-07-15 |
201871412930 | Annual Report | 2018-07-02 |
201857926950 | Annual Report - Amended | 2018-02-08 |
201744836670 | Annual Report | 2017-07-05 |
201731111340 | Annual Report | 2017-01-31 |
201627620200 | Revocation Notice For Failure to File An Annual Report | 2016-11-22 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State