Name: | The Natasha Love Foundation |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 19 May 2008 (17 years ago) |
Date of Dissolution: | 16 Sep 2024 (5 months ago) |
Date of Status Change: | 16 Sep 2024 (5 months ago) |
Identification Number: | 000396459 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 78 BRAYTON AVE, CRANSTON, RI, 02920, USA |
Purpose: | TEACH EDUCATIONAL LIFE SAVING SKILLS |
NAICS: | 813211 - Grantmaking Foundations |
Historical names: |
The Natasha Love Memorial Fund |
Name | Role | Address |
---|---|---|
REBECCA FLORES | Agent | 78 BRAYTON AVENUE, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
REBECCA FLORES | PRESIDENT | 78 BRAYTON AVENUE CRANSTON, RI 02920 US |
Name | Role | Address |
---|---|---|
HERIBERTO GONSALEZ | TREASURER | 875 OAKLAWN AVE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
CARA GARRATT | SECRETARY | 8 DOUGLAS CIRCLE GREENVILLE, RI 02828 US |
Name | Role | Address |
---|---|---|
THOMAS MCGOVERN | VICE PRESIDENT | 78 BRAYTON AVENUE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
JOSHUA GORRA | DIRECTOR | 875 OAKLAWN AVENUE CRANSTON, RI 02920 USA |
REBECCA FLORES | DIRECTOR | 78 BRAYTON AVENUE CRANSTON, RI 02920 USA |
STACEY CHAFFEE | DIRECTOR | 236 OLD FORGE RD EAST GREENWICH, RI 02818 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2014-01-21 | The Natasha Love Memorial Fund | The Natasha Love Foundation |
Number | Name | File Date |
---|---|---|
202459388900 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-16 |
202455802860 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202336633000 | Annual Report | 2023-06-06 |
202221809260 | Annual Report | 2022-07-31 |
202220411220 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202193497500 | Annual Report | 2021-04-26 |
202193491120 | Annual Report | 2021-03-25 |
202191710430 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
201930489970 | Annual Report | 2019-12-20 |
201926995180 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
Date of last update: 12 Oct 2024
Sources: Rhode Island Department of State