Name: | Happy Healthy Earth Project |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 11 Jul 2016 (9 years ago) |
Date of Dissolution: | 29 Nov 2021 (3 years ago) |
Date of Status Change: | 29 Nov 2021 (3 years ago) |
Identification Number: | 001664945 |
ZIP code: | 02879 |
County: | Washington County |
Principal Address: | 2057 POST RD., SOUTH KINGSTOWN, RI, 02879, USA |
Purpose: | PROVIDING RELIEF FROM POVERTY THROUGHOUT LATIN AMERICA, PROVIDING SUSTAINABLE NUTRITION IN THE UNITED STATES, WOMEN AND GIRLS OUTREACH TO PROMOTE GENDER EQUALITY AND EMPOWER WOMEN IN THE UNITED STATES AND LATIN AMERICA, YOUTH & ORPHAN OUTREACH, ANIMAL RESCUE, OCEAN & ENVIRONMENT |
Historical names: |
the Acoustic Initiative |
NAICS
813312 Environment, Conservation and Wildlife OrganizationsThis U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ANN CIMINERO | Agent | 2057 POST RD., SOUTH KINGSTOWN, RI, 02879, USA |
Name | Role | Address |
---|---|---|
DANIELLE CIMINERO | DIRECTOR | 1199 SHANNOCK RD CHARLESTOWN, RI 02813 USA |
ANN CIMINERO | DIRECTOR | 2057 POST ROAD SOUTH KINGSTOWN, RI 02879 USA |
GARY LYNN | DIRECTOR | 3306 S GRANADA AVE SPRING VALLEY, CA 91977 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2017-05-08 | the Acoustic Initiative | Happy Healthy Earth Project |
Number | Name | File Date |
---|---|---|
202105420710 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
202101359780 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202043933220 | Annual Report | 2020-07-01 |
201900842260 | Annual Report | 2019-07-01 |
201871182950 | Annual Report | 2018-06-30 |
201746810470 | Annual Report | 2017-06-30 |
201742987590 | Articles of Amendment | 2017-05-08 |
201742984300 | Statement of Change of Registered/Resident Agent | 2017-05-08 |
201601882600 | Articles of Incorporation | 2016-07-11 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State