Name: | Ministerios LLamados a Crecer / Call to Grow Ministeries |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 16 Jun 2008 (17 years ago) |
Date of Dissolution: | 16 Sep 2024 (7 months ago) |
Date of Status Change: | 16 Sep 2024 (7 months ago) |
Identification Number: | 000424966 |
ZIP code: | 02895 |
County: | Providence County |
Principal Address: | C/O AXEL RAMOS 168 MORIN ST, WOONSOCKET, RI, 02895, USA |
Purpose: | WORSHIP, COMMUNITY CHURCH, PREACHING THE GOSPEL |
Historical names: |
Iglesia Casa de Esperanza = Church House of Hope= |
NAICS
813110 Religious OrganizationsThis industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
AXEL RAMOS | Agent | 120 PROSPECT ST, WOONSOCKET, RI, 02895, USA |
Name | Role | Address |
---|---|---|
AXEL RAMOS | PRESIDENT | 168 MORIN ST WOONSOCKET, RI 02895 USA |
Name | Role | Address |
---|---|---|
STEPHANIE ALVAREZ | TREASURER | 48 EDGEWOOD AVENUE WOONSOCKET, RI 02895 USA |
Name | Role | Address |
---|---|---|
EDWIN ALVAREZ | DIRECTOR | 48 EDGEWOOD AVENUE WOONSOCKET, RI 02895 USA |
SINDY. CEBALLOS | DIRECTOR | 162 SECOND AVENUE UNIT 1 WOONSOCKET, RI 02895 USA |
HERSON GONZALEZ | DIRECTOR | 89 ST. SIMON ST WOONSOCKET, RI 02895 USA |
Name | Role | Address |
---|---|---|
JORGE ALVAREZ | SECRETARY | 569 PARK AVENUE WOONSOCKET, RI 02895 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2017-04-20 | Iglesia Casa de Esperanza = Church House of Hope= | Ministerios LLamados a Crecer / Call to Grow Ministeries |
Number | Name | File Date |
---|---|---|
202460589060 | Registered Office Not Maintained | 2024-10-11 |
202459389150 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-16 |
202455812030 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202340441950 | Annual Report - Amended | 2023-08-21 |
202340442010 | Statement of Change of Registered/Resident Agent | 2023-08-21 |
202340363720 | Statement of Change of Registered/Resident Agent | 2023-08-16 |
202340362930 | Annual Report - Amended | 2023-08-16 |
202332143080 | Statement of Change of Registered/Resident Agent Office | 2023-03-31 |
202331193680 | Annual Report | 2023-03-20 |
202209108370 | Annual Report | 2022-02-01 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State