Search icon

Hog Island Improvement Association

Company Details

Name: Hog Island Improvement Association
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 10 Sep 1974 (51 years ago)
Date of Dissolution: 07 Mar 2017 (8 years ago)
Date of Status Change: 07 Mar 2017 (8 years ago)
Identification Number: 000026436
ZIP code: 02871
County: Newport County
Purpose: ASSOCIATION OF MEMBERS FOR IMPROVEMENT OF SUMMER COLONY.
Principal Address: Google Maps Logo 74 HICKS LANE, PORTSMOUTH, RI, 02871, USA

Agent

Name Role Address
DOROTHY L. MOREN Agent 50 RIDGE ROAD, BRISTOL, RI, 02809, USA

PRESIDENT

Name Role Address
SUE MURRAY PRESIDENT 25 DARLING RD PLYMOUTH, MA 02360 USA

TREASURER

Name Role Address
SUE SEXTON TREASURER 92 SISSSON ST E. HARTFORD, CT 06118 USA

SECRETARY

Name Role Address
CHERYL A IVATTS MRS. SECRETARY 70 SHUFELT RD. SOUTH WALPOLE, MA 02071 USA

VICE PRESIDENT

Name Role Address
PETE BORGES VICE PRESIDENT 203 STONEY HILL RD SWANSEA, MA 02777 USA

DIRECTOR

Name Role Address
PATRICK MAHER DIRECTOR 4 FEM ST NATICK, MA 01760 USA
CHERYL IVATTS DIRECTOR PO BOX 132 SOUITH WALPOLE, MA 02071 USA
EARL SWEENEY MR. DIRECTOR PO BOX 131 BELMONT, NH 03220 USA

Filings

Number Name File Date
201737487070 Revocation Certificate For Failure to File the Annual Report for the Year 2017-03-07
201627540120 Revocation Notice For Failure to File An Annual Report 2016-11-22
201572363810 Annual Report 2015-08-05
201442172700 Annual Report 2014-07-01
201327489260 Annual Report 2013-08-30

Date of last update: 17 May 2025

Sources: Rhode Island Department of State