Name: | NORTHEAST FELINE FANCIERS |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 04 Oct 1960 (64 years ago) |
Date of Dissolution: | 18 Apr 2018 (7 years ago) |
Date of Status Change: | 18 Apr 2018 (7 years ago) |
Identification Number: | 000028064 |
ZIP code: | 02888 |
County: | Kent County |
Principal Address: | 137 PETTACONSETT AVENUE, WARWICK, RI, 02888, USA |
Purpose: | SPONSORING OF CAT SHOWS & PROMOTING GENERAL WELFARE FOR CATS |
Name | Role | Address |
---|---|---|
JANE F. PERKINS | Agent | 137 PETTACONSETT AVENUE, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
PATRICIA STRAUSS | PRESIDENT | 83 WILBUR AVE. CRANSTON, RI 02910- USA |
Name | Role | Address |
---|---|---|
JAMES COTE | DIRECTOR | 493 GROVE STREET WOONSOCKET, RI 02895 USA |
Number | Name | File Date |
---|---|---|
201862342400 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-04-18 |
201857383960 | Revocation Notice For Failure to File An Annual Report | 2018-02-02 |
201601313320 | Annual Report | 2016-07-05 |
201589399350 | Annual Report | 2015-12-17 |
201588035330 | Revocation Notice For Failure to File An Annual Report | 2015-11-18 |
201443314820 | Annual Report | 2014-07-29 |
201443316220 | Statement of Change of Registered/Resident Agent | 2014-07-29 |
201325967670 | Annual Report | 2013-07-15 |
201294510020 | Annual Report | 2012-07-05 |
201181209660 | Annual Report | 2011-07-27 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State