Search icon

Hometown Revival Project

Company Details

Name: Hometown Revival Project
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 21 May 2014 (11 years ago)
Date of Dissolution: 03 Apr 2019 (6 years ago)
Date of Status Change: 03 Apr 2019 (6 years ago)
Identification Number: 000939829
ZIP code: 02885
County: Bristol County
Principal Address: 96 COOMER AVENUE, WARREN, RI, 02885, USA
Purpose: THE PURPOSE OF THIS CORPORATION IS TO ADDRESS LOCAL COMMUNITY NEEDS THROUGH NON-PARTISAN, NON-RELIGIOUS CHARITABLE AND SERVICE WORK.
NAICS: 813219 - Other Grantmaking and Giving Services
Fictitious names: Volunteer Warren (trading name, 2017-04-14 - )

Agent

Name Role Address
KEITH E. PHILLIS, ESQ. Agent ONE TURKS HEAD PLACE SUITE 1200, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
JILLIAN SYPOLE PRESIDENT 96 COOMER AVENUE WARREN, RI 02885 USA

TREASURER

Name Role Address
KATIE DICKSON TREASURER 58 BRIDGE STREET WARREN, RI 02885 USA

SECRETARY

Name Role Address
JUDITH CAMARA-HARVEY SECRETARY 99 COOMER AVENUE WARREN, RI 02885 USA

DIRECTOR

Name Role Address
JILLIAN SYPOLE DIRECTOR 96 COOMER AVENUE WARREN, RI 02885 USA

Filings

Number Name File Date
201989760660 Revocation Certificate For Failure to File the Annual Report for the Year 2019-04-03
201985517150 Revocation Notice For Failure to File An Annual Report 2019-01-30
201861407920 Annual Report 2018-03-30
201857375370 Revocation Notice For Failure to File An Annual Report 2018-02-02
201741004720 Fictitious Business Name Statement 2017-04-14
201740992550 Articles of Amendment 2017-04-14
201740991940 Statement of Change of Registered/Resident Agent 2017-04-14
201738498390 Annual Report 2017-03-23
201738495560 Reinstatement 2017-03-23
201737522320 Revocation Certificate For Failure to File the Annual Report for the Year 2017-03-07

Date of last update: 19 Oct 2024

Sources: Rhode Island Department of State