Search icon

Operation Homefront of New England, Inc.

Company Details

Name: Operation Homefront of New England, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 25 Jun 2009 (16 years ago)
Date of Dissolution: 14 Jan 2013 (12 years ago)
Date of Status Change: 14 Jan 2013 (12 years ago)
Identification Number: 000507961
Principal Address: DONNA M. CHAPMAN P.O. BOX 1447, WINDHAM, RI, 04062, USA
Purpose: PROVIDE EMERGENCY ASSISTANCE TO MILITARY FAMILIES TO INCLUDE FUNDRAISING AND PUBLIC EVENTS
Historical names: Operation Homefront-Maine, Inc.
Operation Homefront, Inc. - New England Chapter

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
DONNA CHAPMAN PRESIDENT 46 BATCHELDER ROAD WINDHAM, ME 04062 USA

Events

Type Date Old Value New Value
Name Change 2010-04-12 Operation Homefront, Inc. - New England Chapter Operation Homefront of New England, Inc.
Name Change 2010-01-14 Operation Homefront-Maine, Inc. Operation Homefront, Inc. - New England Chapter

Filings

Number Name File Date
201309698440 Revocation Certificate For Failure to File the Annual Report for the Year 2013-01-14
201299333390 Revocation Notice For Failure to File An Annual Report 2012-10-15
201178029110 Annual Report 2011-04-15
201176964440 Annual Report 2011-03-28
201175993090 Revocation Notice For Failure to File An Annual Report 2011-03-03
201064335930 Statement of Change of Registered/Resident Agent 2010-06-30
201062055470 Application for Amended Certificate of Authority 2010-04-12
201056317360 Application for Amended Certificate of Authority 2010-01-14
200946878750 Application for Certificate of Authority 2009-06-25

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State