Name: | Hands That Heal |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 20 Jul 2005 (20 years ago) |
Date of Dissolution: | 09 Oct 2013 (11 years ago) |
Date of Status Change: | 09 Oct 2013 (11 years ago) |
Identification Number: | 000149402 |
ZIP code: | 02825 |
County: | Providence County |
Principal Address: | 110 FOSTER CENTER ROAD APT. C5, FOSTER, RI, 02825, USA |
Purpose: | TO AID AN ASSIST THE ANIMALS BY RAISING FUNDS TO PAY PRIMARILY, THE MEDICAL BILLS OF INDIVIDUALS WHO COULD OTHERWISE BE UNABLE TO OBTAIN MEDICAL CARE FOR THEIR ANIMALS OR OTHER ANIMAL GROUPS |
Name | Role | Address |
---|---|---|
ANNETTE RAUCH | Agent | 340 IVES ROAD, WARWICK, RI, 02818, USA |
Name | Role | Address |
---|---|---|
LAUREN YOUNG | PRESIDENT | 110 FOSTER CENTER, APT C5 FOSTER, RI 02825 USA |
Name | Role | Address |
---|---|---|
TANIA WELD | DIRECTOR | 13 BARBERRY HILL ROAD CUMBERLAND, RI 02864 USA |
Number | Name | File Date |
---|---|---|
201329280720 | Articles of Dissolution | 2013-10-09 |
201329097670 | Statement of Change of Registered/Resident Agent | 2013-10-03 |
201323765980 | Annual Report | 2013-06-06 |
201299553680 | Annual Report | 2012-10-18 |
201299332500 | Revocation Notice For Failure to File An Annual Report | 2012-10-15 |
201293591660 | Statement of Change of Registered/Resident Agent | 2012-05-31 |
201180745150 | Annual Report | 2011-06-27 |
201064599080 | Annual Report | 2010-07-01 |
200947957490 | Annual Report | 2009-07-01 |
200812550100 | Annual Report | 2008-07-17 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State