Name: | Immaculate Conception Academy, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 12 Jun 2007 (18 years ago) |
Date of Dissolution: | 29 Aug 2012 (12 years ago) |
Date of Status Change: | 29 Aug 2012 (12 years ago) |
Identification Number: | 000164418 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 260 WEST EXCHANGE STREET SUITE 305-2, PROVIDENCE, RI, 02903, USA |
Purpose: | EDUCATIONAL, RELIGIOUS AND CHARITABLE PURPOSES |
Name | Role | Address |
---|---|---|
DANIEL STONE, ESQ. | Agent | 10 CATLIN AVENUE, RUMFORD, RI, 02916, USA |
Name | Role | Address |
---|---|---|
JOSE FELIX ORTEGA | SECRETARY | 582 COLUMBUS AVENUE THORNWOOD, NY 10594 USA |
Name | Role | Address |
---|---|---|
STEPHEN ELLIS | PRESIDENT | 582 COLUMBUS AVENUE THORNWOOD, NY 10594 USA |
Name | Role | Address |
---|---|---|
STEPHEN ELLIS | DIRECTOR | 582 COLUMBUS AVENUE THORNWOOD, NY 10594 USA |
LULY FERNANDEZ | DIRECTOR | 60 AUSTIN AVENUE GREENVILLE, RI 02828 USA |
JOSE FELIX ORTEGA | DIRECTOR | 582 COLUMBUS AVENUE THORNWOOD, NY 10594 USA |
CAROLINE WILDERS | DIRECTOR | 4780 TOWERHILL ROAD WAKEFIELD, RI 02879 USA |
Name | Role | Address |
---|---|---|
LULY FERNANDEZ | VICE PRESIDENT | 60 AUSTIN AVENUE GREENVILLE, RI 02828 USA |
Number | Name | File Date |
---|---|---|
201296524520 | Articles of Dissolution | 2012-08-29 |
201293467000 | Statement of Change of Registered/Resident Agent Office | 2012-05-24 |
201292886000 | Annual Report | 2012-05-19 |
201179170640 | Annual Report | 2011-05-20 |
201062500240 | Annual Report | 2010-05-18 |
200945716260 | Annual Report | 2009-05-12 |
200811656010 | Annual Report | 2008-06-05 |
201180103040 | Articles of Incorporation | 2007-06-12 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State