Name: | Casa De Arte De Guatemala |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 16 Jul 2010 (15 years ago) |
Date of Dissolution: | 09 Feb 2016 (9 years ago) |
Date of Status Change: | 09 Feb 2016 (9 years ago) |
Identification Number: | 000543395 |
ZIP code: | 02909 |
County: | Providence County |
Principal Address: | 390 BROADWAY, PROVIDENCE, RI, 02909, USA |
Purpose: | DEDICATED TO PRESERVE, PROMOTE AND INTERPRET THE ART, CULTURE, LIVES AND HISTORY OF THE GUATEMALAN COMMUNITY |
Name | Role | Address |
---|---|---|
VILMA DE LEON | Agent | 390 BROADWAY, PROVIDENCE, RI, 02909, USA |
Name | Role | Address |
---|---|---|
FREDY FLORES | PRESIDENT | 390 BROADWAY PROVIDENCE , RI 02909 |
Name | Role | Address |
---|---|---|
STEPHEN BIERNACKI | TREASURER | 390 BROADWAY PROVIDENCE, RI 02909 USA |
Name | Role | Address |
---|---|---|
VILMA DE LEON | VICE PRESIDENT | 54 SEAVIEW AVENUE CRANSTON, RI 02905 USA |
Name | Role | Address |
---|---|---|
FREDY FLORES | DIRECTOR | 177 GLADSTONE AVENUE CRANSTON, RI 02920 USA |
VILMA DE LEON | DIRECTOR | 54 SEAVIEW AVENUE CRANSTON, RI 02905 USA |
STEPHEN BIERNACKI | DIRECTOR | 390 BROADWAY PROVIDENCE, RI 02909 USA |
Number | Name | File Date |
---|---|---|
201692181750 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-02-09 |
201587983470 | Revocation Notice For Failure to File An Annual Report | 2015-11-18 |
201449899600 | Annual Report | 2014-11-10 |
201449642440 | Revocation Notice For Failure to File An Annual Report | 2014-11-06 |
201322258690 | Annual Report | 2013-07-03 |
201295996850 | Annual Report | 2012-08-22 |
201180267940 | Annual Report | 2011-07-25 |
201064759600 | Articles of Incorporation | 2010-07-16 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State