Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
DONNA CHAPMAN | PRESIDENT | 46 BATCHELDER ROAD WINDHAM, ME 04062 USA |
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 |
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 |
Date of last update: 29 May 2025
Sources: Rhode Island Department of State