Name: | Coaches for Action,Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 Jun 2020 (5 years ago) |
Date of Dissolution: | 13 Oct 2022 (2 years ago) |
Date of Status Change: | 13 Oct 2022 (2 years ago) |
Identification Number: | 001708865 |
ZIP code: | 02916 |
County: | Providence County |
Principal Address: | 320 NEWPORT AVENUE, RUMFORD, RI, 02916, USA |
Purpose: | TO EDUCATE, ASSIST AND MENTOR YOUNG MEN AND WOMEN OF COLOR |
Name | Role | Address |
---|---|---|
IVAN THOMAS | Agent | 101 DANTE STREET, PROVIDENCE, RI, 02916, USA |
Name | Role | Address |
---|---|---|
IVAN THOMAS | DIRECTOR | 101 DANTE ST.. PROVIDENCE, RI 02908 USA |
DWAYNE KILLINGS | DIRECTOR | 3132 NORTH SHEPARD AVENUE MILWAUKEE, WI 53211 USA |
KYLE NEPTUNE | DIRECTOR | 313 FORD ST A CONSHOHOCKEN, PA 19428 USA |
KIMANI YOUNG | DIRECTOR | 22 BRAE BURN GLANSTONBURY, CT 06033 USA |
Number | Name | File Date |
---|---|---|
202224080260 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-13 |
202220494430 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202106977240 | Statement of Change of Registered/Resident Agent | 2021-12-10 |
202106976810 | Annual Report | 2021-12-10 |
202106976540 | Reinstatement | 2021-12-10 |
202105439280 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
202101391500 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202042405070 | Articles of Incorporation | 2020-06-17 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State