Search icon

COMMONWEALTH CHURCH FINANCE, INC.

Company Details

Name: COMMONWEALTH CHURCH FINANCE, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 18 Aug 1993 (32 years ago)
Date of Dissolution: 28 Aug 2013 (12 years ago)
Date of Status Change: 28 Aug 2013 (12 years ago)
Identification Number: 000073881
Place of Formation: GEORGIA
Principal Address: 677 JONESBORO ROAD, MCDONOUGH, GA, 30253, USA
Purpose: A LIMITED $5,000 BROKER DEALER SERVICING NON -PROFIT ORGANIZATIONS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JEFFREY S SIEGEL PRESIDENT 1410 THORLEY RIDGE DR. HIRAM, GA 30141 USA

SECRETARY

Name Role Address
JAMES R MURPHY SECRETARY 385 CHARLOTTE BLVD STOCKBRIDGE, GA 30281 USA

VICE PRESIDENT

Name Role Address
DWAINE E UNRUH VICE PRESIDENT 5209 GREATHOUSE AVE MIDLAND, TX 79707 USA

TREASURER

Name Role Address
JEFFREY S SIEGEL TREASURER 1410 THORLEY RIDGE DR HIRAM, GA 30141 USA

Filings

Number Name File Date
201327254200 Revocation Certificate For Failure to File the Annual Report for the Year 2013-08-28
201324906940 Statement of Change of Registered/Resident Agent Office 2013-06-17
201321827130 Revocation Notice For Failure to File An Annual Report 2013-06-03
201312189410 Statement of Change of Registered/Resident Agent Office 2013-02-12
201287989240 Annual Report 2012-01-13
201178501850 Statement of Change of Registered/Resident Agent Office 2011-05-02
201174607150 Annual Report 2011-02-08
201059365340 Annual Report 2010-02-25
200942136610 Annual Report 2009-02-09
200839311230 Statement of Change of Registered/Resident Agent Office 2008-12-04

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State