Name: | Johnston Girls Softball Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 10 Nov 1981 (43 years ago) |
Identification Number: | 000027230 |
ZIP code: | 02919 |
County: | Providence County |
Principal Address: | 51 OAK HILL DR, JOHNSTON, RI, 02919, USA |
Purpose: | GIRLS SOFTBALL LEAGUE. |
Historical names: |
Johnston Recreation Parents |
NAICS
624110 Child and Youth ServicesThis industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
LISA A. CALABRO | PRESIDENT | 51 OAK HILL DRIVE JOHNSTON, RI 02919 USA |
Name | Role | Address |
---|---|---|
GINA MONTECALVO | SECRETARY | 3 BARTLETT DRIVE JOHNSTON, RI 02919 USA |
Name | Role | Address |
---|---|---|
GERRY DEGASPARRE | PLAYER AGENT | 149 SWEET AVE PAWTUCKET , RI 02860 USA |
Name | Role | Address |
---|---|---|
ROGER CARLETON | SAFETY OFFICER | 15 FOREST HILL DR JOHNSTON, RI 02919 USA |
Name | Role | Address |
---|---|---|
DEREK CALABRO | DIRECTOR | 51 OAK HILL DRIVE JOHNSTON, RI 02919 USA |
LISA CALABRO | DIRECTOR | 51 OAK HILL DRIVE JOHNSOTN, RI 02919 USA |
GERRY DEGASPARRE | DIRECTOR | 149 SWEET AVE PAWTUCKET, RI 02860 USA |
Name | Role | Address |
---|---|---|
JAMES F. MCHALE | Agent | 10 SUMMIT STREET, JOHNSTON, RI, 02919, USA |
Name | Role | Address |
---|---|---|
GINA MONTECALVO | VICE PRESIDENT | 3 BARTLETT DR JOHNSTON, RI 02919 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1992-02-18 | Johnston Recreation Parents | Johnston Girls Softball Inc. |
Number | Name | File Date |
---|---|---|
202450308880 | Annual Report | 2024-04-07 |
202340220140 | Annual Report - Amended | 2023-08-08 |
202333051410 | Annual Report | 2023-05-18 |
202209446940 | Annual Report | 2022-02-03 |
202209447190 | Annual Report | 2022-02-03 |
202209446760 | Reinstatement | 2022-02-03 |
202105391470 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
202101329800 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202046123420 | Annual Report | 2020-07-23 |
201985819100 | Annual Report | 2019-02-03 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State