Search icon

MJJJusticeProject

Company Details

Name: MJJJusticeProject
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 13 Mar 2011 (14 years ago)
Date of Dissolution: 16 Sep 2024 (9 months ago)
Date of Status Change: 16 Sep 2024 (9 months ago)
Identification Number: 000603915
ZIP code: 02878
County: Newport County
Purpose: TO BRING AN AWARENESS TO THE WORLD-WIDE PUBLIC THAT FOR 20 YRS THE MEDIA HAS PERPETUATED AN BIASED AND DISTORTED VIEW OF MICHAEL JACKSONS LIFE.
Principal Address: Google Maps Logo 55 NORMAN DRIVE, TIVERTON, RI, 02878, USA

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Address
LISA SANTOS Agent 55 NORMAN DRIVE, TIVERTON, RI, 02878, USA

PRESIDENT

Name Role Address
MARY ABBAS PRESIDENT 4076 BLAIRWOOD DRIVE MOORPARK, CA 93021 USA

TREASURER

Name Role Address
MARY ABBAS TREASURER 4076 BLAIRWOOD DR MOORPARK , CA 93021 USA

VICE PRESIDENT

Name Role Address
LISA SANTOS VICE PRESIDENT 55 NORMAN DR. TIVERTON, RI 02878 USA

DIRECTOR

Name Role Address
LISA M SANTOS DIRECTOR 55 NORMAN DR. TIVERTON, RI 02878 USA
MARY ABBAS DIRECTOR 4076 BLAIRWOOD DRIVE MOORPARK, CA 93021 USA
DENISE JOHNS DIRECTOR 513 TRADEWINDS DR. ESSEXVILLE, MO 48732 USA
MELANIE FREEMAN DIRECTOR 89 SURREY LANE HEMPSTEAD, NY 11550 USA

Filings

Number Name File Date
202459391270 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-16
202455812670 Revocation Notice For Failure to File An Annual Report 2024-06-17
202334623670 Annual Report 2023-04-29
202214101670 Annual Report 2022-04-06
202198187460 Annual Report 2021-06-12

Date of last update: 30 May 2025

Sources: Rhode Island Department of State