Name: | The Healing Co-Operative |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 26 Apr 1996 (29 years ago) |
Date of Dissolution: | 18 Apr 2018 (7 years ago) |
Date of Status Change: | 18 Apr 2018 (7 years ago) |
Identification Number: | 000089304 |
ZIP code: | 02842 |
County: | Newport County |
Principal Address: | 222 MITCHELLS LANE, MIDDLETOWN, RI, 02842, USA |
Purpose: | TO PROVIDE A CENTER FOR EDUCATIONAL AND HEALTH SERVICES. |
Name | Role | Address |
---|---|---|
CAROL A. SOLIMENE | Agent | 272 MITCHELL'S LANE, MIDDLETOWN, RI, 02842, USA |
Name | Role | Address |
---|---|---|
LINDA PHELAN | PRESIDENT | 222 MITCHELLS LANE MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
TERRANCE GAVAN | TREASURER | 18 PHELPS ST. MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
KATE BAKER | DIRECTOR | 24 JOSEPH RD PORTSMOUTH, RI 02871 USA |
MARIE PHELAN | DIRECTOR | 300 BAY ST. #52 FALL RIVER, MA 02724 USA |
CHRISTA JOHNSON | DIRECTOR | 222 MITCHELLS LANE MIDDLETOWN, RI 02842 USA |
CAROL SOLIMENE | DIRECTOR | PO BOX 66 TIVERTON, RI 02878 USA |
Number | Name | File Date |
---|---|---|
201862349940 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-04-18 |
201857393220 | Revocation Notice For Failure to File An Annual Report | 2018-02-02 |
201601800460 | Annual Report - Amended | 2016-07-07 |
201601837060 | Annual Report | 2016-07-07 |
201696037260 | Annual Report | 2016-04-18 |
201696036380 | Reinstatement | 2016-04-18 |
201692165570 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-02-09 |
201588044800 | Revocation Notice For Failure to File An Annual Report | 2015-11-18 |
201440622360 | Annual Report | 2014-06-05 |
201322273530 | Annual Report | 2013-06-06 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State