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 |
NAICS: | 813319 - Other Social Advocacy Organizations |
Historical names: |
Fairlawn Post No. 42, American Legion, Inc. |
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 Oct 2024
Sources: Rhode Island Department of State