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 |
NAICS
813212 Voluntary Health OrganizationsThis 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
Name | Role | Address |
---|---|---|
GARDEAH J. MYERS | Agent | 160 WILLOW STREET, PROVIDENCE, RI, 02909, USA |
Name | Role | Address |
---|---|---|
TERRANCE G MYERS | SECRETARY | 160 WILLOW ST. PROVIDENCE, RI 02909 USA |
Name | Role | Address |
---|---|---|
GARDEAH J MYERS | PRESIDENT | 160 WILLOW STREET PROVIDENCE, RI 02909 USA |
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 |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1995-02-14 | MYERS & MYERS | GATE OF HOPE |
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