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 |
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 |
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