Name | Role | Address |
---|---|---|
LUIS D MARTINEZ | Agent | 31 NORWICH AVENUE APT 2, PROVIDENCE, RI, 02905, USA |
Name | Role | Address |
---|---|---|
ANA MERCEDES MARTINEZ DIAZ | PRESIDENT | 1 CADILLAC DRIVE, APT 409 PROVIDENCE, RI 02907 USA |
Name | Role | Address |
---|---|---|
LUIS ISRAEL MARTINEZ LAPAIX | DIRECTOR | 31 NORWICH AVENUE, APT 2 PROVIDENCE, RI 02905 USA |
YOLANDA LANGLEY | DIRECTOR | 27 HARRIET STREET, APT 1 PROVIDENCE, RI 02905 USA |
HILDRED HENRY | DIRECTOR | 27 HARRIEST STREET PROVIDENCE, RI 02905 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2014-07-30 | Global Medical Mission Volunteers International Health Ministry | Global Mission Volunteers 300 International (GMV300 International) |
Name Change | 2012-09-01 | GMV300 International | Global Medical Mission Volunteers International Health Ministry |
Name Change | 2010-09-27 | JMV300 International | GMV300 International |
Number | Name | File Date |
---|---|---|
201692181570 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-02-09 |
201587990270 | Revocation Notice For Failure to File An Annual Report | 2015-11-18 |
201442739200 | Articles of Amendment | 2014-07-16 |
201442445390 | Annual Report | 2014-07-09 |
201329629600 | Annual Report | 2013-10-18 |
Date of last update: 30 May 2025
Sources: Rhode Island Department of State