Name: | Statewide Housing Action Coalition, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 15 Nov 1996 (28 years ago) |
Date of Dissolution: | 22 Apr 2019 (6 years ago) |
Date of Status Change: | 22 Apr 2019 (6 years ago) |
Identification Number: | 000092330 |
ZIP code: | 02860 |
County: | Providence County |
Principal Address: | 1070 MAIN STREET, PAWTUCKET, RI, 02860, USA |
Purpose: | TO PRESERVE AND INCREASE THE RESOURCES AND OPPORTUNITIES FOR AFFORDABLE HOUSING IN RHODE ISLAND. |
NAICS: | 813319 - Other Social Advocacy Organizations |
Fictitious names: |
SHAC (trading name, 2008-01-04 - ) |
Name | Role | Address |
---|---|---|
BRENDA CLEMENT | Agent | 1070 MAIN STREET, PAWTUCKET, RI, 02860, USA |
Name | Role | Address |
---|---|---|
DEBORAH WRAY | DIRECTOR | C/O 1070 MAIN STREET PAWTUCKET, RI 02860 USA |
Number | Name | File Date |
---|---|---|
201990847420 | Articles of Dissolution | 2019-04-22 |
201990846900 | Annual Report | 2019-04-22 |
201990847150 | Annual Report | 2019-04-22 |
201990847240 | Annual Report | 2019-04-22 |
201990847330 | Annual Report | 2019-04-22 |
201990846810 | Reinstatement | 2019-04-22 |
201692165840 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-02-09 |
201588028710 | Revocation Notice For Failure to File An Annual Report | 2015-11-18 |
201452446600 | Annual Report | 2014-12-26 |
201449682400 | Revocation Notice For Failure to File An Annual Report | 2014-11-06 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State