Name: | Olivia's Heart Fund |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 Nov 2008 (16 years ago) |
Date of Dissolution: | 06 May 2021 (4 years ago) |
Date of Status Change: | 06 May 2021 (4 years ago) |
Identification Number: | 000487426 |
ZIP code: | 02852 |
County: | Washington County |
Principal Address: | 110 WINSOR AVE, NORTH KINGSTOWN, RI, 02852, USA |
Purpose: | TO SUPPORT RESEARCH, RAISE AWARENESS AND PROVIDE ASSISTANCE TO CHILDREN AND FAMILES AFFECTED BY AND CONGENTIAL HEART DEFECTS (CHD) |
NAICS: | 813219 - Other Grantmaking and Giving Services |
Fictitious names: |
Olivia's Heart Foundation (trading name, 2010-06-07 - ) |
Name | Role | Address |
---|---|---|
DAVID J. FOX | Agent | 850 AQUIDNECK AVENUE SUITE B-11, MIDDLETOWN, RI, 02842, USA |
Name | Role | Address |
---|---|---|
JULIE OSTIGUY | PRESIDENT | 110 WINSOR AVE NORTH KINGSTOWN, RI 02852 US |
Name | Role | Address |
---|---|---|
JESSICA CORISTINE | SECRETARY | 2 LEWIS TRAIL CHARLESTOWN, RI 02813 USA |
Name | Role | Address |
---|---|---|
PETER OSTIGUY | VICE PRESIDENT | 85 GRANDE ISLE DR APT 333 WAKEFIELD, RI 02879 USA |
Name | Role | Address |
---|---|---|
JESSICA CORSITINE | DIRECTOR | 2 LEWIS TRAIL CHARLESTOWN, RI 02813 USA |
JULIE OSTIGUY | DIRECTOR | 110 WINSOR AVE NORTH KINGSTOWN, RI 02852 USA |
PETER OSTIGUY | DIRECTOR | 85 GRANDE ISLE DR APT 333 WAKEFIELD, RI 02879 USA |
Number | Name | File Date |
---|---|---|
202196261720 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-05-06 |
202191739710 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
201908477590 | Annual Report - Amended | 2019-07-30 |
201900837770 | Annual Report | 2019-07-12 |
201868598540 | Annual Report | 2018-06-05 |
201868598450 | Annual Report | 2018-06-05 |
201868598720 | Annual Report | 2018-06-05 |
201868598360 | Reinstatement | 2018-06-05 |
201737508540 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-03-07 |
201627571520 | Revocation Notice For Failure to File An Annual Report | 2016-11-22 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State