Name: | Rhode Island Theological Institute |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 19 Dec 2014 (10 years ago) |
Date of Dissolution: | 29 Nov 2021 (3 years ago) |
Date of Status Change: | 29 Nov 2021 (3 years ago) |
Identification Number: | 001022175 |
ZIP code: | 02860 |
County: | Providence County |
Principal Address: | 38 PARK STREET, PAWTUCKET, RI, 02860, USA |
Purpose: | THEOLOGICAL EDUCATION SPANISH ENGLISH |
NAICS
541930 Translation and Interpretation ServicesThis industry comprises establishments primarily engaged in translating written material and interpreting speech from one language to another and establishments primarily engaged in providing sign language services. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
IDA NOGUERAS | Agent | 38 PARK STREET, PAWTUCKET, RI, 02860, USA |
Name | Role | Address |
---|---|---|
ELISEO NOGUERAS | PRESIDENT | 38 PARK STREET PAWTUCKET, RI 02860 USA |
Name | Role | Address |
---|---|---|
MARIA ELSA ORTIZ | TREASURER | 36 LOCUST AVENUE NORTH PROVIDENCE, RI 02911 USA |
Name | Role | Address |
---|---|---|
IDA NOGUERAS | SECRETARY | 38 PARK STREET PAWTUCKET, RI 02860 USA |
Name | Role | Address |
---|---|---|
MIGUEL BERROA | DIRECTOR | 160 TRENTON STREET PAWTUCKET, RI 02860 USA |
MARIA MAGDALENA ABREU | DIRECTOR | 168 EARLY STREET PROVIDENCE, RI 02907 USA |
MARIA ELSA ORTIZ | DIRECTOR | 36 LOCUST AVENUE NORTH PROVIDENCE, RI 02911 USA |
Number | Name | File Date |
---|---|---|
202105417710 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
202101342520 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202042245360 | Annual Report | 2020-06-15 |
201997196530 | Annual Report | 2019-06-28 |
201862810440 | Annual Report | 2018-04-25 |
201862811960 | Annual Report | 2018-04-25 |
201862810260 | Reinstatement | 2018-04-25 |
201862373530 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-04-18 |
201857330630 | Revocation Notice For Failure to File An Annual Report | 2018-02-02 |
201737769680 | Statement of Change of Registered/Resident Agent | 2017-03-08 |
Date of last update: 20 Oct 2024
Sources: Rhode Island Department of State