Name: | Neighborhood Diabetes, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 24 Sep 2009 (15 years ago) |
Date of Dissolution: | 23 Oct 2017 (7 years ago) |
Date of Status Change: | 23 Oct 2017 (7 years ago) |
Identification Number: | 000512258 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 8881 S. US HIGHWAY 1, PORT ST. LUCIE, FL, 34952, USA |
Purpose: | DIABETES EQUIPMENT AND SUPPLIES |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JONATHAN BLACK | PRESIDENT | 8881 S. US HIGHWAY 1 PORT ST. LUCIE, FL 34952 USA |
Name | Role | Address |
---|---|---|
SCOTT KORTE | TREASURER | 8881 S. US HIGHWAY 1 PORT ST. LUCIE, FL 34952 USA |
Name | Role | Address |
---|---|---|
GILLIAN LEENE | SECRETARY | 8881 S. US HIGHWAY 1 PORT ST. LUCIE, FL 34952 USA |
Name | Role | Address |
---|---|---|
DAVID WALLACE | DIRECTOR | 8881 S. US HIGHWAY 1 PORT ST. LUCIE, FL 34952 USA |
SHAUN MCGRUDER | DIRECTOR | 8881 S. US HIGHWAY 1 PORT ST. LUCIE, FL 34952 USA |
TIMOTHY STOCKSDALE | DIRECTOR | 8881 S. US HIGHWAY 1 PORT ST. LUCIE, FL 34952 USA |
Number | Name | File Date |
---|---|---|
201752033500 | Application for Certificate of Withdrawal | 2017-10-23 |
201734860100 | Annual Report | 2017-02-27 |
201696101060 | Statement of Change of Registered/Resident Agent | 2016-04-20 |
201696101970 | Annual Report | 2016-04-20 |
201576488320 | Annual Report - Amended | 2015-08-28 |
201556638550 | Annual Report | 2015-03-05 |
201554587300 | Annual Report - Amended | 2015-02-04 |
201437129900 | Annual Report | 2014-03-14 |
201311599760 | Annual Report | 2013-02-14 |
201298131230 | Statement of Change of Registered/Resident Agent | 2012-09-18 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State