Name: | Paulo Matos Memorial Foundation |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 18 Nov 2014 (10 years ago) |
Date of Dissolution: | 16 Sep 2024 (5 months ago) |
Date of Status Change: | 16 Sep 2024 (5 months ago) |
Identification Number: | 001007734 |
ZIP code: | 02917 |
County: | Providence County |
Principal Address: | 34 APPIAN WAY, SMITHFIELD, RI, 02917, USA |
Purpose: | FUNDRAISING FOR FAMILIES OF CONSTRUCTION WORKERS INJURED OR DECEASED DUE TO CONSTRUCTION WORK. |
NAICS: | 813319 - Other Social Advocacy Organizations |
Name | Role | Address |
---|---|---|
AMY PARKER, ESQ. | Agent | 34 APPIAN WAY, SMITHFIELD, RI, 02917, USA |
Name | Role | Address |
---|---|---|
MARK ALBERT | PRESIDENT | 34 APPIAN WAY SMITHFIELD, RI 02917 USA |
Name | Role | Address |
---|---|---|
MARK ALBERT | DIRECTOR | 34 APPIAN WAY SMITHFIELD, RI 02917 USA |
AMY PARKER | DIRECTOR | 34 APPIAN WAY SMITHFIELD, RI 02917 USA |
MIKE SMITH | DIRECTOR | 7 THURBER BLVD. SMITHFIELD, RI 02917 USA |
Number | Name | File Date |
---|---|---|
202459394000 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-16 |
202455845920 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202339063930 | Annual Report | 2023-07-05 |
202338426420 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202208624240 | Annual Report | 2022-01-25 |
202208624880 | Annual Report | 2022-01-25 |
202208625030 | Annual Report | 2022-01-25 |
202208623810 | Reinstatement | 2022-01-25 |
202196274450 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-05-06 |
202191748640 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
Date of last update: 19 Oct 2024
Sources: Rhode Island Department of State