Search icon

GUATEMALAN CENTER OF NEW ENGLAND /CENTRO GUATEMALTECO DE NUEVA INGLATERRA

Company Details

Name: GUATEMALAN CENTER OF NEW ENGLAND /CENTRO GUATEMALTECO DE NUEVA INGLATERRA
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 30 Oct 2007 (18 years ago)
Identification Number: 000271934
ZIP code: 02909
County: Providence County
Purpose: TO PROMOTE AND DISSEMINATE THE GUATEMALAN
Historical names: Centra Guatemaltteo de Rhode Island /The Guatemalan Center of Rhode Island
Principal Address: Google Maps Logo 50 SIMS AVENUE SUITE 218, PROVIDENCE, RI, 02909, USA

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
TIANA OCHOA PRESIDENT 61 STELLA ST. PROVIDENCE, RI 02909 US

DIRECTOR

Name Role Address
JUAN ROSALES DIRECTOR 199 NEW YORK AVENUE PROVIDENCE, RI 02905 US
CESAR A TEO DIRECTOR 61 STELLA ST. PROVIDENCE , RI 02909 USA
LEONEL BONILLA DIRECTOR 391 PRINCESS AVENUE CRANSTON , RI 02920 USA

Agent

Name Role Address
TIANA OCHOA Agent 50 SIMS AVENUE SUITE 218, PROVIDENCE, RI, 02909, USA

TREASURER

Name Role Address
IRMA BOLANOS TREASURER 46 TOURO ST PROVIDENCE, RI 02904 USA

Events

Type Date Old Value New Value
Name Change 2010-06-14 Centra Guatemaltteo de Rhode Island /The Guatemalan Center of Rhode Island GUATEMALAN CENTER OF NEW ENGLAND /CENTRO GUATEMALTECO DE NUEVA INGLATERRA

Filings

Number Name File Date
202454112140 Annual Report 2024-05-31
202342552780 Annual Report 2023-11-02
202342552230 Reinstatement 2023-11-02
202341642310 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-13
202338398240 Revocation Notice For Failure to File An Annual Report 2023-06-20

Date of last update: 28 May 2025

Sources: Rhode Island Department of State