Name: | Hope Renewed Realty Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 05 Sep 2003 (21 years ago) |
Identification Number: | 000134589 |
ZIP code: | 02907 |
County: | Providence County |
Principal Address: | 224 DEXTER ST, PROVIDENCE, RI, 02907, USA |
Purpose: | PURCHASE AND LEASING OF REAL ESTATE |
NAICS: | 624229 - Other Community Housing Services |
Name | Role | Address |
---|---|---|
SEAN FONTES | Agent | 224 DEXTER STREET, PROVIDENCE, RI, 02907, USA |
Name | Role | Address |
---|---|---|
SEAN FONTES | PRESIDENT | 224 DEXTER STREET PROVIDENCE, RI 02907 USA |
Name | Role | Address |
---|---|---|
COLLIN BAILEY | TREASURER | 224 DEXTER STREET PROVIDENCE, RI 02907 USA |
Name | Role | Address |
---|---|---|
ANGELA ANKOMA | DIRECTOR | 224 DEXTER STREET PROVIDENCE, RI 02907 USA |
BRANDFORD DAVIS | DIRECTOR | 224 DEXTER STREET PROVIDENCE, RI 02907 USA |
ANDREA RAY | DIRECTOR | 224 DEXTER STREET PROVIDENCE, RI 02907 USA |
Number | Name | File Date |
---|---|---|
202449862070 | Annual Report | 2024-03-31 |
202327016300 | Annual Report | 2023-01-31 |
202218045880 | Annual Report | 2022-05-31 |
202198722030 | Statement of Change of Registered/Resident Agent | 2021-06-28 |
202198721880 | Annual Report | 2021-06-28 |
202044834580 | Annual Report | 2020-07-16 |
201993304650 | Annual Report | 2019-05-16 |
201987836600 | Annual Report | 2019-02-28 |
201985463150 | Revocation Notice For Failure to File An Annual Report | 2019-01-30 |
201863584160 | Annual Report | 2018-05-04 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State