Name: | THE NATIONAL TENNIS CLUB, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 04 Dec 1979 (45 years ago) |
Date of Dissolution: | 15 Feb 2018 (7 years ago) |
Date of Status Change: | 15 Feb 2018 (7 years ago) |
Identification Number: | 000026673 |
ZIP code: | 02835 |
County: | Newport County |
Principal Address: | 77 NARRAGANSETT AVENUE, JAMESTOWN, RI, 02835, USA |
Purpose: | TO GOVERN THE AFFAIRS OF THE NATIONAL TENNIS CLUB |
Name | Role | Address |
---|---|---|
JOHN A. MURPHY, ESQ. | Agent | 77 NARRAGANSETT AVENUE, JAMESTOWN, RI, 02835, USA |
Name | Role | Address |
---|---|---|
JOHN A. MURPHY | PRESIDENT | 77 NARRAGANSETT AVENUE JAMESTOWN, RI 02835 USA |
Name | Role | Address |
---|---|---|
JOHN DAMON | DIRECTOR | 95 TAYLOR ROAD PORTSMOUTH, RI 02871 USA |
WILLIAM L BURGIN | DIRECTOR | 150 BELLEVUE AVE. NEWPORT, RI 02840 USA |
ROSS S CANN | DIRECTOR | 729 BELLEVUE AVE NEWPORT, RI 02840 USA |
STEVE FAZZINI DR. | DIRECTOR | 400 MESHANTICUT PKY #6 CRANSTON, RI 02920 USA |
Number | Name | File Date |
---|---|---|
201858375180 | Articles of Dissolution | 2018-02-15 |
201743857450 | Annual Report | 2017-05-30 |
201698812630 | Annual Report | 2016-05-11 |
201561433300 | Annual Report | 2015-05-05 |
201558380060 | Annual Report | 2015-04-06 |
201558379910 | Reinstatement | 2015-04-06 |
201555183240 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-02-18 |
201449673390 | Revocation Notice For Failure to File An Annual Report | 2014-11-06 |
201326052230 | Annual Report | 2013-07-18 |
201293811380 | Annual Report | 2012-06-07 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State