Name: | L.I.F.E. Association, Inc |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 06 Jun 2011 (14 years ago) |
Identification Number: | 000681673 |
Principal Address: | 500 NORTH CENTRAL EXPRESSWAY SUITE 325, PLANO, TX, 75074, USA |
Purpose: | STUDYING MEANS AND METHODS OF PROVIDING CONSUMERS OF AMERICA WITH BENEFITS AND SERVICES IN THE MOST COST EFFICIENT MANNER AND TO IMPLEMENT SUCH STUDIES |
NAICS
524128 Other Direct Insurance (except Life, Health, and Medical) CarriersThis U.S. industry comprises establishments primarily engaged in initially underwriting (e.g., assuming the risk, assigning premiums) insurance policies (except life, disability income, accidental death and dismemberment, health and medical, property and casualty, and title insurance policies). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
THOMAS BROPHY | PRESIDENT | 9339 BUFFALO SPEEDWAY # 1411 HOUSTON, TX 77025 USA |
Name | Role | Address |
---|---|---|
DAWNA HUBERT | SECRETARY | 400 SHILOH DR. LUCAS, TX 75002 USA |
Name | Role | Address |
---|---|---|
ALAN HALL | CHAIRMAN OF THE BOARD | 16434 CROSSFIELD DR. HOUSTON, TX 77092 USA |
Name | Role | Address |
---|---|---|
CHERYL LANDRY | EXECUTIVE DIRECTOR | 3321 TIMBERBROOK DR. PLANO, TX 75074 USA |
Name | Role | Address |
---|---|---|
GAIL HUBERT | VICE PRESIDENT | 5804 COX FARM ESTATES PARKER, TX 75002 USA |
Name | Role | Address |
---|---|---|
PATRICIA GOERKE | DIRECTOR | 2327 S. EL MARINO MESA, AZ 85202 USA |
JOHN ZIGLAR | DIRECTOR | 6734 BRIDGEWATER VILLAGE RD. WINDERMERE, FL 34786 USA |
Number | Name | File Date |
---|---|---|
202443925230 | Annual Report | 2024-01-11 |
202331886500 | Annual Report - Amended | 2023-03-28 |
202327924380 | Annual Report | 2023-02-08 |
202222892090 | Annual Report | 2022-09-19 |
202222892180 | Annual Report | 2022-09-19 |
202222891750 | Reinstatement | 2022-09-19 |
202105412210 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
202101420570 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202032448890 | Annual Report | 2020-01-15 |
201988283520 | Annual Report | 2019-03-07 |
Date of last update: 16 Oct 2024
Sources: Rhode Island Department of State