Name: | Animal Lovers Foundation, Ltd. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Apr 2004 (21 years ago) |
Date of Dissolution: | 08 Jun 2011 (14 years ago) |
Date of Status Change: | 08 Jun 2011 (14 years ago) |
Identification Number: | 000139632 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 2953 WEST SHORE ROAD, WARWICK, RI, 02886, USA |
Purpose: | RAISE MONEY TO HELP ANIMALS IN NEED |
Name | Role | Address |
---|---|---|
GLENN A. CARLSON, ESQ. | Agent | 1050 MAIN STREET SUITE 25, EAST GREENWICH, RI, 02818, USA |
Name | Role | Address |
---|---|---|
CAREL BALNUM | PRESIDENT | 2953 WEST SHORE ROAD WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
JENNIE DITOMMASO | TREASURER | 10 PLEASANT VIEW DRIVE NORTH PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
JENNIE DITOMMASO | SECRETARY | 10 PLEASANT VIEW DRIVE NORTH PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
RANDALL LEE NATHAN | VICE PRESIDENT | 799 WEST SHORE ROAD WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
JENNIE DITOMMASO | DIRECTOR | 10 PLEASANT VIEW DRIVE NORTH PROVIDENCE, RI 02904 USA |
CAREL BAINUM | DIRECTOR | 2953 WEST SHORE ROAD WARWICK, RI 02886 USA |
RANDALL LEE NATHAN | DIRECTOR | 799 WEST SHORE ROAD WARWICK, RI 02886 USA |
Number | Name | File Date |
---|---|---|
201179970970 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-06-08 |
201175969040 | Revocation Notice For Failure to File An Annual Report | 2011-03-03 |
200945885380 | Annual Report | 2009-05-22 |
200944004070 | Annual Report | 2009-03-19 |
200944003820 | Reinstatement | 2009-03-19 |
200942935240 | Revocation Certificate For Failure to File the Annual Report for the Year | 2009-02-25 |
200837898940 | Revocation Notice For Failure to File An Annual Report | 2008-11-21 |
200806580520 | Annual Report | 2008-02-05 |
200704287620 | Revocation Notice For Failure to File An Annual Report | 2007-12-06 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State