Search icon

The Eye Care Network, Inc.

Company Details

Name: The Eye Care Network, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 04 Nov 2005 (19 years ago)
Date of Dissolution: 28 May 2019 (6 years ago)
Date of Status Change: 28 May 2019 (6 years ago)
Identification Number: 000151836
Principal Address: NONE, NONE, RI, 00000, USA
Purpose: VISION PROVIDER NETWORK

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

CFO

Name Role Address
CHARLES KUPFER CFO 345 BAKER ST COSTA MESA, CA 92626 USA

VICE CHAIR, DIRECTOR

Name Role Address
MICHAEL TIERNAN VICE CHAIR, DIRECTOR 1225 SAN CARLOS AVENUE SAN CARLOS, CA 94070 USA

DIRECTOR

Name Role Address
DENNIS METAS DIRECTOR 302 SYCAMORE VALLEY ROAD DANVILLE, CA 94526 USA
KEITH RENKEN DIRECTOR 225 SHARON RD ARCADIA, CA 91007 USA
DONALD Y LESSER MD, JD DIRECTOR 2516 SAMARITAN DR, STE E SAN JOSE, CA 95124 USA
CARTER SHRUM DIRECTOR 2279 CAMINITO CABALA LA JOLLA , CA 92037 USA

CEO/PRESIDENT, DIRECTOR

Name Role Address
ASPASIA SHAPPET CEO/PRESIDENT, DIRECTOR 345 BAKER STREET COSTA MESA, CA 92626 USA

SECRETARY/COO

Name Role Address
SYLVIA L. URBANIEC SECRETARY/COO 345 BAKER STREET COSTA MESA, CA 92626 USA

ASSISTANT SECRETARY/DIRECTOR

Name Role Address
RONALD FOLTZ, M.D. ASSISTANT SECRETARY/DIRECTOR 2800 DEELANE COURT SHINGLE SPRINGS, CA 95682 USA

CHAIR/DIRECTOR

Name Role Address
PAUL T. URREA, M.D. CHAIR/DIRECTOR 4560 E. CESAR E. CHAVEZ AVENUE LOS ANGELES, CA 90022 USA

Filings

Number Name File Date
202075710910 Agent Resigned 2020-11-06
201994523050 Application for Certificate of Withdrawal 2019-05-28
201867642640 Annual Report 2018-05-29
201743838800 Annual Report 2017-05-30
201601898430 Miscellaneous Filing (No Fee) 2016-07-12
201699608340 Annual Report 2016-05-31
201563961090 Statement of Change of Registered/Resident Agent Office 2015-06-26
201561637500 Annual Report 2015-05-13
201450461100 Miscellaneous Filing (No Fee) 2014-11-28
201439830110 Annual Report 2014-05-22

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State