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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JEFFREY S SIEGEL | PRESIDENT | 1410 THORLEY RIDGE DR. HIRAM, GA 30141 USA |
Name | Role | Address |
---|---|---|
JAMES R MURPHY | SECRETARY | 385 CHARLOTTE BLVD STOCKBRIDGE, GA 30281 USA |
Name | Role | Address |
---|---|---|
DWAINE E UNRUH | VICE PRESIDENT | 5209 GREATHOUSE AVE MIDLAND, TX 79707 USA |
Name | Role | Address |
---|---|---|
JEFFREY S SIEGEL | TREASURER | 1410 THORLEY RIDGE DR HIRAM, GA 30141 USA |
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