Name: | THE HOLISTIC CENTER OF ANTIOCH, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 01 Jun 1998 (27 years ago) |
Date of Dissolution: | 08 Jun 2011 (14 years ago) |
Date of Status Change: | 08 Jun 2011 (14 years ago) |
Identification Number: | 000100958 |
ZIP code: | 02871 |
County: | Newport County |
Principal Address: | 8 BOURBON STREET, PORTSMOUTH, RI, 02871, USA |
Purpose: | TO DEVELOP AIDS TO DISPLAY LIVING PRODUCTS |
Name | Role | Address |
---|---|---|
MICHAEL CARROLL | Agent | 8 BOURBON STREET, PORTSMOUTH, RI, 02871, USA |
Name | Role | Address |
---|---|---|
RENE ANCTIL | PRESIDENT | 2035 STILLWOOD DRIVE YOUNGSVILLE, NC 27596 USA |
Name | Role | Address |
---|---|---|
MARIE ANCTIL | DIRECTOR | 2035 STILLWOOD DRIVE YOUNGSVILLE, NC 27596 USA |
Number | Name | File Date |
---|---|---|
201179965660 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-06-08 |
201176038240 | Revocation Notice For Failure to File An Annual Report | 2011-03-03 |
200948907890 | Annual Report | 2009-08-12 |
200948908040 | Annual Report | 2009-08-12 |
200948908400 | Statement of Change of Registered/Resident Agent | 2009-08-12 |
200948907520 | Reinstatement | 2009-08-12 |
200835837860 | Miscellaneous Filing (No Fee) | 2008-09-30 |
200834034260 | Revocation Certificate For Failure to Maintain a Registered Office | 2008-08-21 |
200811366180 | Revocation Notice For Failure to Maintain a Registered Office | 2008-06-02 |
200811359560 | Registered Office Not Maintained | 2008-05-29 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State