Search icon

Darlington Little League Inc. American Division

Company Details

Name: Darlington Little League Inc. American Division
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 09 Feb 1956 (69 years ago)
Identification Number: 000026068
ZIP code: 02861
County: Providence County
Principal Address: 19 WILLISTON WAY, PAWTUCKET, RI, 02861, USA
Purpose: NON PROFIT LITTLE LEAGUE BASEBALL ASSOCIATION

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ANTONIO GONCALVES Agent 19 WILLISTON WAY, PAWTUCKET, RI, 02861, USA

PRESIDENT

Name Role Address
ANTONIO GONCALVES PRESIDENT 19 WILLISTON WAY PAWTUCKET, RI 02861 USA

DIRECTOR

Name Role Address
NICOLE LATENDRESSE DIRECTOR 57 SEABISCUIT PLACE PAWTUCKET, RI 02861 USA
ALEX ORTEGA DIRECTOR 57 PINE ST PAWTUCKET, RI 02861 USA
RALPH URENA DIRECTOR 508 DAGGET AVE PAWTUCKET, RI 02861 USA
JEFF JOHNSON DIRECTOR 31 FELSMERE AVE PAWTUCKET, RI 02861 USA
MEGAN GONCALVES DIRECTOR 19 WILLISTON ST PAWTUCKET, RI 02861 USA
PAULA THERRIAULT DIRECTOR 11 PRINCETON AVE PAWTUCKET, RI 02860 USA
KAYLA WHIPPLE DIRECTOR 409 PROSPECT ST PAWTUCKET, RI 02861 USA

TREASURER

Name Role Address
RYAN P CARNES TREASURER 57 BOOTH AVENUE PAWTUCKET, RI 02861 USA

SECRETARY

Name Role Address
AMANDA FRISINA SECRETARY 283 MASSASOIT AVE EAST PROVIDENCE, RI 02914 USA

VICE PRESIDENT

Name Role Address
JAMES VIOLA VICE PRESIDENT 124 AMES ST PAWTUCKET, RI 02861 USA

Filings

Number Name File Date
202448189600 Annual Report 2024-03-08
202448185800 Statement of Change of Registered/Resident Agent 2024-03-08
202448191180 Annual Report 2024-03-08
202448192420 Annual Report 2024-03-08
202448187750 Reinstatement 2024-03-08
202224041720 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-13
202220543390 Revocation Notice For Failure to File An Annual Report 2022-06-28
202198966100 Statement of Change of Registered/Resident Agent 2021-07-02
202198525640 Annual Report 2021-06-22
202044205650 Annual Report 2020-07-05

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State