Name: | Fairlawn Veterans Association, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 Mar 1935 (90 years ago) |
Date of Dissolution: | 29 Nov 2021 (3 years ago) |
Date of Status Change: | 29 Nov 2021 (3 years ago) |
Identification Number: | 000027005 |
ZIP code: | 02908 |
County: | Providence County |
Principal Address: | 184 CANTON STREET, PROVIDENCE, RI, 02908, USA |
Purpose: | FURTHERING THE OBJECTS, AIMS, IDEALS OF VETERANS AND FOR THE ASSISTANCE AND THE RELIEF OF ITS MEMBERS AND THEIR FAMILIES. 248 |
Historical names: |
Fairlawn Post No. 42, American Legion, Inc. |
NAICS
813319 Other Social Advocacy OrganizationsThis U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
RYAN K. LUCAS | Agent | 184 CANTON STREET, PROVIDENCE, RI, 02908, USA |
Name | Role | Address |
---|---|---|
RYAN K. LUCAS | PRESIDENT | 184 CANTON STREET PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
JAMES DEGUILIO | DIRECTOR | 185 MANVILLE HILL ROAD, UNIT 105 CUMBERLAND, RI 02864 USA |
ANTHONY PAUL FUCILE | DIRECTOR | 102 FRANKLIN ST MILTON, MA 02186 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2002-03-27 | Fairlawn Post No. 42, American Legion, Inc. | Fairlawn Veterans Association, Inc. |
Number | Name | File Date |
---|---|---|
202105391010 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
202101380720 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202043273010 | Annual Report | 2020-07-09 |
201904430940 | Annual Report | 2019-07-12 |
201902750130 | Statement of Change of Registered/Resident Agent | 2019-07-08 |
201871463040 | Annual Report | 2018-07-02 |
201746953320 | Annual Report | 2017-06-30 |
201699268760 | Annual Report | 2016-05-23 |
201561959620 | Annual Report | 2015-05-26 |
201440332520 | Annual Report | 2014-06-03 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State