Search icon

Time To Run

Company Details

Name: Time To Run
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 11 Feb 2021 (4 years ago)
Identification Number: 001719179
ZIP code: 02906
County: Providence County
Principal Address: 214 HOWELL ST, PROVIDENCE, RI, 02906, USA
Purpose: THE PURPOSES FOR WHICH THE CORPORATION IS ORGANIZED ARE TO PROMOTE SOCIAL WELFARE WITHIN THE MEANING OF SECTION 501(C)(4) OF THE INTERNAL REVENUE CODE, INCLUDING BUT NOT LIMITED TO: (1) DEVELOPING CIVIC LEADERSHIP AND PREPARING PEOPLE TO RUN FOR OFFICE. (2) CONDUCTING RESEARCH AND PUBLICIZING THE POSITIONS OF ELECTED OFFICIALS CONCERNING ISSUES THAT YOUNG PEOPLE WHO WE SERVICE FACE.

Industry & Business Activity

NAICS

813940 Political Organizations

This industry comprises establishments primarily engaged in promoting the interests of national, state, or local political parties or candidates. Included are political groups organized to raise funds for a political party or individual candidates. Learn more at the U.S. Census Bureau

Agent

Name Role Address
COREY JONES Agent 214 HOWELL ST, PROVIDENCE, RI, 02906, USA

DIRECTOR

Name Role Address
RANDY MCDONOUGH DIRECTOR 1220 TYLER CT IOWA CITY , IA 02904 USA
JENNIFER BALL DIRECTOR 1575 GRAND AVE PACIFICA, CA 94044 USA
STEVEN COLEMAN DIRECTOR 747 S CLAREMONT AVE CHICAGO, IL 60612 USA
MIKE CZAPLICKI DIRECTOR 427 MORRIS AVE PROVIDENCE , RI 02906 USA
COREY JONES DIRECTOR 214 HOWELL ST PROVIDENCE, RI 02906 USA
BERNICE MORRIS DIRECTOR 33 CARLTON ST CRANSTON , RI 02910 USA
TIARA MACK DIRECTOR 179 CAMP ST #3 PROVIDENCE , RI 02904 USA

Filings

Number Name File Date
202453554220 Annual Report 2024-05-01
202453535120 Statement of Change of Registered/Resident Agent 2024-05-01
202449762550 Revocation Notice For Failure to Maintain a Registered Office 2024-03-29
202448871820 Registered Office Not Maintained 2024-01-04
202340154120 Articles of Amendment 2023-08-10
202340153330 Annual Report 2023-08-05
202338387190 Revocation Notice For Failure to File An Annual Report 2023-06-20
202221079050 Annual Report 2022-07-11
202220429540 Revocation Notice For Failure to File An Annual Report 2022-06-28
202101638740 Articles of Amendment 2021-09-16

Date of last update: 28 Oct 2024

Sources: Rhode Island Department of State