Name: | Hope Furnace Estates Homeowners' Association, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 24 Apr 2000 (25 years ago) |
Date of Dissolution: | 29 Nov 2021 (3 years ago) |
Date of Status Change: | 29 Nov 2021 (3 years ago) |
Identification Number: | 000112160 |
ZIP code: | 02831 |
County: | Providence County |
Principal Address: | P.O. BOX 54, HOPE, RI, 02831, USA |
Purpose: | ACQUIRING CERTAIN REAL ESTATE LOCATED IN COVENTRY, RI FOR RECREATIONAL AND/OR CONSERVATION PURPOSES. |
NAICS: | 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations) |
Name | Role | Address |
---|---|---|
BROOKE KELLY | Agent | 28 AUDUBON LANE, HOPE, RI, 02831, USA |
Name | Role | Address |
---|---|---|
BROOKE KELLY | PRESIDENT | 28 AUDUBON LANE HOPE, RI 02831 USA |
Name | Role | Address |
---|---|---|
COLIN MULCAHEY | DIRECTOR | 23 AUDUBON LANE HOPE, RI 02831 USA |
LAURIE ELLISON | DIRECTOR | 41 AUDUBON LANE HOPE, RI 02831 USA |
Number | Name | File Date |
---|---|---|
202105402220 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
202101326520 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202047156760 | Annual Report | 2020-08-27 |
202047026270 | Statement of Change of Registered/Resident Agent | 2020-07-30 |
201998215410 | Annual Report | 2019-06-19 |
201867729620 | Annual Report | 2018-05-29 |
201747459650 | Annual Report | 2017-07-18 |
201699114300 | Annual Report | 2016-05-18 |
201561859830 | Annual Report | 2015-05-20 |
201443461380 | Statement of Change of Registered/Resident Agent | 2014-07-31 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State