Name: | HOPE AND CHANGE FOR HAITI |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 23 Nov 2016 (8 years ago) |
Identification Number: | 001668681 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 200 MESHANTICUT VALLEY PKWY, CRANSTON, RI, 02920, USA |
Purpose: | MOTIVATING AND GATHERING RESOURCES TO HELP DEVELOPING SUSTAINABLE PROJECTS IN HAITI. |
NAICS: | 624230 - Emergency and Other Relief Services |
Name | Role | Address |
---|---|---|
NORLY GERMAIN | Agent | 200 MESHANTICUT VALLEY PARKWAY C/O ST DAVID'S ON THE HILL, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
ANIECE GERMAIN | PRESIDENT | 200 MECHANTICUT VALLEY PARKWAY CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
MERITES ABELARD | DIRECTOR | 200 MESHANTICUT VALLEY PKWY CRANSTON, RI 02920 USA |
ALEXANDRA EMMANUEL | DIRECTOR | 200 MESHANTICUT VALLEY PKWY CRANSTON, RI 02920 USA |
PAUL JEAN LAURENT | DIRECTOR | 200 MESHANTICUT VALLEY PARKWAY CRANSTON, RI 02920 USA |
ANIECE GERMAIN | DIRECTOR | 200 MESHANTICUT VALLEY PARKWAY CRANSTON, RI 02920 USA |
CHRISTELLE ABELARD | DIRECTOR | 200 MESHATICUT VALLEY PKWY CRANSTON, RI 02920 USA |
Number | Name | File Date |
---|---|---|
202455234210 | Annual Report | 2024-05-31 |
202455234940 | Annual Report | 2024-05-31 |
202455232360 | Reinstatement | 2024-05-31 |
202341654070 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-13 |
202338446040 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202218572890 | Annual Report | 2022-06-15 |
202198488710 | Annual Report | 2021-06-21 |
202041194740 | Annual Report | 2020-06-01 |
201995351580 | Annual Report | 2019-06-04 |
201866957060 | Annual Report | 2018-05-24 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State