Search icon

Ministerios LLamados a Crecer / Call to Grow Ministeries

Company Details

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=

Industry & Business Activity

NAICS

813110 Religious Organizations

This 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

Agent

Name Role Address
AXEL RAMOS Agent 120 PROSPECT ST, WOONSOCKET, RI, 02895, USA

PRESIDENT

Name Role Address
AXEL RAMOS PRESIDENT 168 MORIN ST WOONSOCKET, RI 02895 USA

TREASURER

Name Role Address
STEPHANIE ALVAREZ TREASURER 48 EDGEWOOD AVENUE WOONSOCKET, RI 02895 USA

DIRECTOR

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

SECRETARY

Name Role Address
JORGE ALVAREZ SECRETARY 569 PARK AVENUE WOONSOCKET, RI 02895 USA

Events

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

Filings

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