Name: | ALZHEIMERS HOPE RESEARCH FOUNDATION |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Nov 2016 (8 years ago) |
Date of Dissolution: | 06 May 2021 (4 years ago) |
Date of Status Change: | 06 May 2021 (4 years ago) |
Identification Number: | 001668665 |
ZIP code: | 02906 |
County: | Providence County |
Principal Address: | 216 BROWN STREET, PROVIDENCE, RI, 02906, USA |
Purpose: | SAID CORPORATION IS A NONPROFIT PUBLIC BENEFIT ORGANIZATION THAT IS ORGANIZED AND SHALL BE OPERATED EXCLUSIVELY FOR CHARITABLE, EDUCATIONAL AND SCIENTIFIC PURPOSES AS SPECIFIED WITHIN THE MEANING OF SECTION 501(C)3 OF THE INTERNAL REVENUE CODE OF 1986 |
NAICS
622110 General Medical and Surgical HospitalsThis industry comprises establishments known and licensed as general medical and surgical hospitals primarily engaged in providing diagnostic and medical treatment (both surgical and nonsurgical) to inpatients with any of a wide variety of medical conditions. These establishments maintain inpatient beds and provide patients with food services that meet their nutritional requirements. These hospitals have an organized staff of physicians and other medical staff to provide patient care services. These establishments usually provide other services, such as outpatient services, anatomical pathology services, diagnostic X-ray services, clinical laboratory services, operating room services for a variety of procedures, and pharmacy services. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
MICHAEL A. LUCAS, CPA | Agent | 643 METACOM AVENUE, BRISTOL, RI, 02809, USA |
Name | Role | Address |
---|---|---|
DONNA STEWART | PRESIDENT | 31729 FOREST LANE WARREN, MI 48093 USA |
Name | Role | Address |
---|---|---|
SCOTT LOWELL | DIRECTOR | 1210 KENSINGTON DRIVE GROSSE POINTE PARK, MI 04230 USA |
Number | Name | File Date |
---|---|---|
202196278700 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-05-06 |
202191718670 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
201904767640 | Annual Report | 2019-07-16 |
201904768160 | Annual Report | 2019-07-16 |
201904767370 | Reinstatement | 2019-07-16 |
201989771260 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-04-03 |
201985476150 | Revocation Notice For Failure to File An Annual Report | 2019-01-30 |
201747052590 | Annual Report | 2017-07-05 |
201627889120 | Articles of Incorporation | 2016-11-23 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State