Name: | Beacon Avenue Church of God |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Jul 2009 (16 years ago) |
Date of Dissolution: | 13 Oct 2022 (2 years ago) |
Date of Status Change: | 13 Oct 2022 (2 years ago) |
Identification Number: | 000508515 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 103 BEACON AVENUE, PROVIDENCE, RI, 02903, USA |
Purpose: | EXCLUSIVELY FOR CHARITABLE, RELIGIOUS, EDUCATIONAL AND SCIENTIFIC PURPOSES |
NAICS: | 813110 - Religious Organizations |
Name | Role | Address |
---|---|---|
PASTOR JAMES TURNIPSEED | Agent | 103 BEACON AVENUE, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JAMES E TURNIPSEED | PRESIDENT | 30 SORRELL RD NORTH PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
FRANCES L MCCORMICK | DIRECTOR | 347 NORTHUP ST CRANSTON, RI 02905 USA |
ARLENE BRIGHT | DIRECTOR | 115 SACKETT STREET PROVIDENCE, RI 02907 USA |
JAMES E TURNIPSEED | DIRECTOR | 30 SORRELL RD NORTH PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
ARLENE L BRIGHT | CLERK | 115 SACKETT ST PROVIDENCE, RI 02907 USA |
Name | Role | Address |
---|---|---|
FRANCES L MCCORMICK | VICE PRESIDENT | 247 NORTHUP ST CRANSTON, RI 02905 USA |
Number | Name | File Date |
---|---|---|
202224061160 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-13 |
202220473930 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202198879860 | Annual Report | 2021-06-30 |
202042168010 | Annual Report | 2020-06-20 |
201900820510 | Annual Report | 2019-07-01 |
201870809470 | Annual Report | 2018-07-25 |
201746155580 | Annual Report | 2017-08-01 |
201601183590 | Annual Report | 2016-07-08 |
201565541380 | Annual Report | 2015-06-30 |
201442056370 | Annual Report | 2014-07-17 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State