Name: | Fleetwood Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 18 Oct 1971 (53 years ago) |
Identification Number: | 000006534 |
ZIP code: | 02889 |
County: | Kent County |
Principal Address: | 196 AIRPORT ROAD, WARWICK, RI, 02889, USA |
Purpose: | TO BUILD ERECT CONSTRUCT DWELLINGS OFFICE BUILDINGS MOTELS STRUCTURES AND BUILDINGS OF ALL KINDS AND TO OWN SAME |
NAICS: | 531311 - Residential Property Managers |
Name | Role | Address |
---|---|---|
DARROWEVERETT LLP | Agent | ONE TURKS HEAD PLACE SUITE 1200, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
RYAN H TAYLOR | PRESIDENT | 196 AIRPORT ROAD WARWICK, RI 02889 US |
Name | Role | Address |
---|---|---|
RYAN H TAYLOR | TREASURER | 196 AIRPORT ROAD WARWICK, RI 02889 US |
Name | Role | Address |
---|---|---|
APRIL M TAYLOR | SECRETARY | 196 AIRPORT ROAD WARWICK, RI 02889 US |
Name | Role | Address |
---|---|---|
APRIL M TAYLOR | VICE PRESIDENT | 196 AIRPORT ROAD WARWICK, RI 02889 US |
Number | Name | File Date |
---|---|---|
202446038540 | Annual Report | 2024-02-09 |
202330871200 | Annual Report | 2023-03-15 |
202215767280 | Annual Report | 2022-04-26 |
202193646700 | Annual Report | 2021-03-05 |
202031266990 | Annual Report | 2020-01-07 |
201983529650 | Annual Report | 2019-01-02 |
201877378050 | Annual Report | 2018-09-13 |
201875411830 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201748136000 | Annual Report | 2017-08-02 |
201747683910 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State