Name: | Housing Action Coalition of Rhode Island |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 11 Jun 2008 (17 years ago) |
Date of Dissolution: | 22 Apr 2019 (6 years ago) |
Date of Status Change: | 22 Apr 2019 (6 years ago) |
Identification Number: | 000422805 |
ZIP code: | 02860 |
County: | Providence County |
Principal Address: | 1070 MAIN STREET, PAWTUCKET, RI, 02860, USA |
Purpose: | TO EDUCATE THE GENERL PUBLIC ABOUT THE NEED FOR AFFORDABLE HOUSING IN RHODE ISLAND AND TO SERVE AS AN EDUCATIONAL RESOURCE FOR LOW AND VERY LOW INCOME PEOPLE IN NEED OF AFFORDABLE HOUSING |
Historical names: |
Statewide Housing Association |
NAICS
813319 Other Social Advocacy OrganizationsThis U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
MARILYN DRUMMOND | Agent | 1070 MAIN STREET, PAWTUCKET, RI, 02860, USA |
Name | Role | Address |
---|---|---|
MARILYN DRUMMOND | PRESIDENT | C/O 1070 MAIN STREET PAWTUCKET, RI 02860 USA |
Name | Role | Address |
---|---|---|
DEBORAH WRAY | DIRECTOR | C/O 1070 MAIN STREET PAWTUCKET, RI 02860 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2012-07-01 | Statewide Housing Association | Housing Action Coalition of Rhode Island |
Number | Name | File Date |
---|---|---|
201990848030 | Articles of Dissolution | 2019-04-22 |
201990847790 | Annual Report | 2019-04-22 |
201990847880 | Annual Report | 2019-04-22 |
201990847970 | Annual Report | 2019-04-22 |
201990847600 | Reinstatement | 2019-04-22 |
201737507750 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-03-07 |
201627621090 | Revocation Notice For Failure to File An Annual Report | 2016-11-22 |
201589026030 | Annual Report | 2015-12-10 |
201589026120 | Statement of Change of Registered/Resident Agent | 2015-12-10 |
201589026210 | Annual Report | 2015-12-10 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State