Search icon

SICKLE CELL DISEASE ASSOCIATION OF AMERICA, INC.

Company Details

Name: SICKLE CELL DISEASE ASSOCIATION OF AMERICA, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 06 Apr 2016 (9 years ago)
Date of Dissolution: 06 May 2021 (4 years ago)
Date of Status Change: 06 May 2021 (4 years ago)
Identification Number: 001662068
Principal Address: 7240 PARKWAY DRIVE SUITE 180, HANOVER, MD, 21076, USA
Purpose: RAISING FUNDING FOR OUR MISSION TO ADVOCATE FOR AND ENHANCE OUR MEMBERSHIPS ABILITY TO IMPROVE THE QUALITY OF HEALTH, LIFE AND SERVICES FOR INDIVIDUALS, FAMILIES AND COMMUNITITES AFFECTED BY SICKLE CELL DISEASE AND RELATED CONDITIONS

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
BEVERLY FRANCIS- GIBSON PRESIDENT 7240 PARKWAY DRIVE, SUITE 180 HANOVER, MD 21076 USA

Filings

Number Name File Date
202196276940 Revocation Certificate For Failure to File the Annual Report for the Year 2021-05-06
202191761630 Revocation Notice For Failure to File An Annual Report 2021-02-17
202080224130 Statement of Change of Registered/Resident Agent 2020-12-16
202036635070 Annual Report 2020-03-20
202036634550 Reinstatement 2020-03-20
202032411100 Revocation Certificate For Failure to File the Annual Report for the Year 2020-01-15
201927045730 Revocation Notice For Failure to File An Annual Report 2019-11-06
201986086420 Annual Report 2019-02-06
201985511590 Revocation Notice For Failure to File An Annual Report 2019-01-30
201745398320 Annual Report 2017-06-13

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State