Name: | GOAT ISLAND YACHT CLUB, LTD. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 Sep 1979 (45 years ago) |
Date of Dissolution: | 13 Apr 2012 (13 years ago) |
Date of Status Change: | 13 Apr 2012 (13 years ago) |
Identification Number: | 000027928 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 13 PECKHAM AVENUE, NEWPORT, RI, 02840, USA |
Purpose: | NON PROFIT YACHT CLUB |
Name | Role | Address |
---|---|---|
CHARLES WRIGHT | Agent | 13 PECKHAM AVENUE, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
A CHRISTOPHER VARONE CAPT | TREASURER | 60 AMERICA GOAT ISLAND NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
CHARLES W WRIGHT | PRESIDENT | 13 PECKHAM AVENUE NEWPORT, RI 02840- USA |
Name | Role | Address |
---|---|---|
BEN MILAM | DIRECTOR | 421 BELLEVUE AVENUE, 3B NEWPORT, RI 02840 USA |
ROBERT OAKLEY | DIRECTOR | 22 CANONICUS AVENUE NEWPORT, RI 02840 USA |
JOHN MIZEREK | DIRECTOR | 8 CHANNING STREET NEWPORT, RI 02840 USA |
Number | Name | File Date |
---|---|---|
201291861350 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-04-13 |
201288737020 | Revocation Notice For Failure to File An Annual Report | 2012-01-31 |
201064804850 | Annual Report | 2010-07-21 |
200945882280 | Annual Report | 2009-12-02 |
200953405370 | Revocation Notice For Failure to File An Annual Report | 2009-10-27 |
200951940800 | Miscellaneous Filing (No Fee) | 2009-09-30 |
200811480570 | Annual Report | 2008-06-02 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State