Search icon

Success Training Center, Inc. / Ministerios Cosecha RI

Company Details

Name: Success Training Center, Inc. / Ministerios Cosecha RI
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 22 Dec 2000 (24 years ago)
Identification Number: 000115895
ZIP code: 02920
County: Providence County
Principal Address: 120 LAWRENCE STREET, CRANSTON, RI, 02920, USA
Purpose: RELIGIOUS CORPORATION
Historical names: International Harvest Ministries Inc / A Ministerios Cosecha
Success Training Center, Inc./Centro de Entrenamiento para el exito.
Ministerios Cosecha RI, Inc./Harvest Training Center

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CESAR URIZAR Agent 120-122 LAURENS STREET, CRANSTON, RI, 02910, USA

PRESIDENT

Name Role Address
CESAR URIZAR PRESIDENT 124 JOHNSON RD FOSTER, RI 02825 USA

DIRECTOR

Name Role Address
DANIEL O URIZAR DIRECTOR 93 WASHINGTON HYDE PARK, MA 02703 USA

Events

Type Date Old Value New Value
Name Change 2020-07-07 Ministerios Cosecha RI, Inc./Harvest Training Center Success Training Center, Inc. / Ministerios Cosecha RI
Name Change 2013-11-01 Success Training Center, Inc./Centro de Entrenamiento para el exito. Ministerios Cosecha RI, Inc./Harvest Training Center
Name Change 2005-09-26 International Harvest Ministries Inc / A Ministerios Cosecha Success Training Center, Inc./Centro de Entrenamiento para el exito.

Filings

Number Name File Date
202454561290 Annual Report 2024-05-06
202336637710 Annual Report 2023-06-06
202215627340 Annual Report 2022-04-25
202215627610 Statement of Change of Registered/Resident Agent Office 2022-04-25
202215627700 Annual Report 2022-04-25
202215626730 Reinstatement 2022-04-25
202105402680 Revocation Certificate For Failure to File the Annual Report for the Year 2021-11-29
202101418810 Revocation Notice For Failure to File An Annual Report 2021-09-13
202191451450 Annual Report - Amended 2021-02-16
202045017720 Annual Report - Amended 2020-07-18

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State