Search icon

Centro de Liberacion y Avivamiento, Inc.

Company Details

Name: Centro de Liberacion y Avivamiento, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 27 Dec 2012 (12 years ago)
Identification Number: 000795332
ZIP code: 02907
County: Providence County
Principal Address: 9 PORTLAND STREET, PROVIDENCE, RI, 02907, USA
Purpose: TO SERVE AND HELP THE COMMUNITY BY PROVIDING SPIRITUAL GUIDANCE AND RELIGIOUS INSTRUCTION
NAICS: 813110 - Religious Organizations
Fictitious names: REVIVAL MUSIC (trading name, 2018-12-28 - )
Testimonio de Vida Mujeres Rescatadas (trading name, 2018-06-08 - )
Revival Band (trading name, 2018-06-08 - )
El Espera Porti (trading name, 2018-06-08 - )
GEOVANNY & SONDY'S MINISTRIES (trading name, 2018-02-13 - )
Centro Mundial De Liberacion y Avivamiento (trading name, 2017-12-06 - )
Postores Geovanny y Sondy Ranmirez (trading name, 2017-11-08 - )
MUJERES ESPADAS (trading name, 2016-03-23 - )
Historical names: Centro de Liberacion y Avivamiento
Centro Mundial de Liberacion y Avivamiento

Agent

Name Role Address
ROBERTO RAMIREZ Agent 370 BUTTONWOODS AVENUE, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
ROBERTO RAMIREZ PRESIDENT 370 BUTTONWOODS AVE WARWICK, RI 02886 USA

DIRECTOR

Name Role Address
MARIA QUINONEZ DIRECTOR 370 BUTTONWOODS AVENUE WARWICK, RI 02886 USA

Events

Type Date Old Value New Value
Name Change 2017-12-06 Centro Mundial de Liberacion y Avivamiento Centro de Liberacion y Avivamiento, Inc.
Name Change 2017-11-08 Centro de Liberacion y Avivamiento Centro Mundial de Liberacion y Avivamiento

Filings

Number Name File Date
202457402040 Annual Report 2024-06-25
202455835110 Revocation Notice For Failure to File An Annual Report 2024-06-17
202327370240 Annual Report 2023-03-16
202221457290 Annual Report 2022-07-19
202220460570 Revocation Notice For Failure to File An Annual Report 2022-06-28
202100661910 Annual Report 2021-09-01
202044920760 Annual Report 2020-07-16
201927364750 Annual Report 2019-11-12
201927024500 Revocation Notice For Failure to File An Annual Report 2019-11-06
201883361800 Fictitious Business Name Statement 2018-12-28

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State