Search icon

Universal Church of the Master

Company Details

Name: Universal Church of the Master
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 29 Aug 2011 (14 years ago)
Date of Dissolution: 06 May 2021 (4 years ago)
Date of Status Change: 06 May 2021 (4 years ago)
Identification Number: 000703730
ZIP code: 02878
County: Newport County
Principal Address: C/O ROBERT MIGNONE M.D. 55 PENNY POND ROAD, TIVERTON, RI, 02878, USA
Purpose: RELIGIOUS NON PROFIT

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ROBERT MIGNONE Agent 55 PENNY POND ROAD, TIVERTON, RI, 02878, USA

PRESIDENT

Name Role Address
AYLEEN A. AUGUSTINE PRESIDENT 1361 S. WINCHESTER BLVD. #115 SAN JOSE, CA 95128 USA

TREASURER

Name Role Address
JAMES R. MARNEY-PETIX TREASURER 1361 S. WINCHESTER BLVD. #115 SAN JOSE, CA 95128 USA

SECRETARY

Name Role Address
DONNA F. CHRISTENSEN SECRETARY 1361 S. WINCHESTER BLVD. #115 SAN JOSE, CA 95128 USA

TRUSTEE

Name Role Address
CORRY GOTT TRUSTEE 1361 S. WINCHESTER BLVD. #115 SAN JOSE, CA 95128 USA
KRISTOPHER J. MILLER TRUSTEE 1361 S. WINCHESTER BLVD. #115 SAN JOSE, CA 95128 USA
LYNN ROGERS TRUSTEE 1361 S. WINCHESTER BLVD. #115 SAN JOSE, CA 95128 USA
HELEN WONG TRUSTEE 1361 S. WINCHESTER BLVD. #115 SAN JOSE, CA 95128 USA

VICE PRESIDENT

Name Role Address
THOMAS P. GARRY VICE PRESIDENT 1361 S. WINCHESTER BLVD. #115 SAN JOSE, CA 95128 USA

Filings

Number Name File Date
202196265610 Revocation Certificate For Failure to File the Annual Report for the Year 2021-05-06
202191725470 Revocation Notice For Failure to File An Annual Report 2021-02-17
201999803670 Annual Report - Amended 2019-06-27
201994968770 Annual Report 2019-06-01
201994966460 Statement of Change of Registered/Resident Agent Office 2019-06-01
201994444210 Revocation Notice For Failure to Maintain a Registered Office 2019-05-28
201993866130 Registered Office Not Maintained 2019-05-17
201866525250 Annual Report 2018-05-21
201745915400 Annual Report 2017-06-21
201699038750 Annual Report 2016-05-17

Date of last update: 16 Oct 2024

Sources: Rhode Island Department of State