Search icon

GATE OF HOPE

Company Details

Name: GATE OF HOPE
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 30 Aug 1994 (31 years ago)
Date of Dissolution: 15 Jan 2020 (5 years ago)
Date of Status Change: 15 Jan 2020 (5 years ago)
Identification Number: 000081070
ZIP code: 02909
County: Providence County
Principal Address: 160 WILLOW STREET, PROVIDENCE, RI, 02909, USA
Purpose: TO PROVIDE AND RAISE THE HEALTH STANDARDS OF THE UNFORTUNATE CHILDREN AND FAMILIES INCLUDING ALL PERSON(S) QUALIFIED AS VICTIMS OF SUCH BRUTAL CIVIL WAR IN LIBERIA.
Historical names: MYERS & MYERS

Industry & Business Activity

NAICS

813212 Voluntary Health Organizations

This U.S. industry comprises establishments primarily engaged in raising funds for health related research, such as disease (e.g., heart, cancer, diabetes) prevention, health education, and patient services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
GARDEAH J. MYERS Agent 160 WILLOW STREET, PROVIDENCE, RI, 02909, USA

SECRETARY

Name Role Address
TERRANCE G MYERS SECRETARY 160 WILLOW ST. PROVIDENCE, RI 02909 USA

PRESIDENT

Name Role Address
GARDEAH J MYERS PRESIDENT 160 WILLOW STREET PROVIDENCE, RI 02909 USA

DIRECTOR

Name Role Address
DR. NAPPAYE MYERS DIRECTOR 17 VOSE STREET MANVILLE, RI 02838 USA
TERRANCE G MYERS DIRECTOR 160 WILLOW ST. PROVIDENCE, RI 02909 USA
THERESETTA MYERS DIRECTOR 174 HUDSON ST PROVIDENCE, RI 02909 USA

Events

Type Date Old Value New Value
Name Change 1995-02-14 MYERS & MYERS GATE OF HOPE

Filings

Number Name File Date
202032383740 Revocation Certificate For Failure to File the Annual Report for the Year 2020-01-15
201927038660 Revocation Notice For Failure to File An Annual Report 2019-11-06
201986271880 Annual Report 2019-02-09
201985505210 Revocation Notice For Failure to File An Annual Report 2019-01-30
201745208160 Annual Report 2017-06-10
201629205720 Annual Report 2016-12-29
201627585400 Revocation Notice For Failure to File An Annual Report 2016-11-22
201561796540 Annual Report 2015-05-17
201439180990 Annual Report 2014-05-14
201320276470 Annual Report 2013-05-17

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State