Name: | The Center for the Rhode Island LGBT Community |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 Sep 2011 (13 years ago) |
Date of Dissolution: | 09 Feb 2016 (9 years ago) |
Date of Status Change: | 09 Feb 2016 (9 years ago) |
Identification Number: | 000707547 |
ZIP code: | 02906 |
County: | Providence County |
Principal Address: | 141 LANCASTER STREET, PROVIDENCE, RI, 02906, USA |
Purpose: | TO BUILD AND SUPPORT THE RHODE ISLAND LGBT COMMUNITY BY PROVIDING A VISIBLE, SAFE, INCLUSIVE WELCOMING SPACE, A CENTER WHERE PEOPLE CAN GET INFORMATION, ATTEND EVENTS AND GET IN TOUCH WITH RESOURCES, MEET OTHERS IN A PLACE WHERE THEY FEEL COMFORTABLE AND SUPPORTED |
Name | Role | Address |
---|---|---|
KIM STOWELL | Agent | 141 LANCASTER STREET, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
ANDY MORRIS | PRESIDENT | 150 CARPENTER ST. PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
ANTONIO AQUILIAR | DIRECTOR | PO BOX 1198 WESTERLY, RI 02891 USA |
RAY SIRICO | DIRECTOR | 66 MODENA AVE PROVIDENCE, RI 02905 USA |
DAVID MARTINS | DIRECTOR | 110 LAWN AVE. #3 PAWTUCKET, RI 02860 USA |
JEANNE DAGOSTINO | DIRECTOR | 90 TITUS ST. CUMBERLAND, RI 02864 USA |
Number | Name | File Date |
---|---|---|
201692184210 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-02-09 |
201588039400 | Revocation Notice For Failure to File An Annual Report | 2015-11-18 |
201443407720 | Annual Report | 2014-07-30 |
201328831680 | Annual Report | 2013-09-26 |
201310171020 | Annual Report | 2013-01-23 |
201310170960 | Reinstatement | 2013-01-23 |
201309713350 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-01-14 |
201299367250 | Revocation Notice For Failure to File An Annual Report | 2012-10-15 |
201182703590 | Articles of Incorporation | 2011-09-13 |
Date of last update: 16 Oct 2024
Sources: Rhode Island Department of State