Search icon

Animal Lovers Foundation, Ltd.

Company Details

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

Agent

Name Role Address
GLENN A. CARLSON, ESQ. Agent 1050 MAIN STREET SUITE 25, EAST GREENWICH, RI, 02818, USA

PRESIDENT

Name Role Address
CAREL BALNUM PRESIDENT 2953 WEST SHORE ROAD WARWICK, RI 02886 USA

TREASURER

Name Role Address
JENNIE DITOMMASO TREASURER 10 PLEASANT VIEW DRIVE NORTH PROVIDENCE, RI 02904 USA

SECRETARY

Name Role Address
JENNIE DITOMMASO SECRETARY 10 PLEASANT VIEW DRIVE NORTH PROVIDENCE, RI 02904 USA

VICE PRESIDENT

Name Role Address
RANDALL LEE NATHAN VICE PRESIDENT 799 WEST SHORE ROAD WARWICK, RI 02886 USA

DIRECTOR

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

Filings

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