Name: | Rhode Island Association of Perianesthesia Nurses |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Jan 2012 (13 years ago) |
Date of Dissolution: | 15 Jan 2020 (5 years ago) |
Date of Status Change: | 15 Jan 2020 (5 years ago) |
Identification Number: | 000771290 |
ZIP code: | 02917 |
County: | Providence County |
Principal Address: | 59 CONNORS FARM DRIVE, SMITHFIELD, RI, 02917, USA |
Purpose: | NURSING SPECIALTY |
NAICS: | 813920 - Professional Organizations |
Name | Role | Address |
---|---|---|
NANCY CRAWFORD | Agent | 20 CHESTNUT ROAD, NORTH KINGSTOWN, RI, 02852, USA |
Name | Role | Address |
---|---|---|
PATRICIA MARSHALL | PRESIDENT | 33 BONNIE BROOK DRIVE CUMBERLAND, RI 02852 USA |
Name | Role | Address |
---|---|---|
NANCY CRAWFORD | DIRECTOR | 20 CHESTNUT RD NORTH KINGSTOWN, RI 02852 USA |
Number | Name | File Date |
---|---|---|
202032399110 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-01-15 |
201926986250 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201876700050 | Annual Report | 2018-09-04 |
201746708830 | Annual Report | 2017-06-29 |
201746708920 | Annual Report | 2017-06-29 |
201746708010 | Reinstatement | 2017-06-29 |
201737514820 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-03-07 |
201627536240 | Revocation Notice For Failure to File An Annual Report | 2016-11-22 |
201589251270 | Annual Report | 2015-12-16 |
201587960390 | Revocation Notice For Failure to File An Annual Report | 2015-11-18 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State