Search icon

CHEPIWANOXET NEIGHBORS ASSOCIATION

Company Details

Name: CHEPIWANOXET NEIGHBORS ASSOCIATION
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 13 Jan 1983 (42 years ago)
Date of Dissolution: 03 Apr 2019 (6 years ago)
Date of Status Change: 03 Apr 2019 (6 years ago)
Identification Number: 000028703
ZIP code: 02818
County: Kent County
Principal Address: 89 HERBERT STREET, EAST GREENWICH, RI, 02818, USA
Purpose: PROTECTION AND NEIGHBORHOOD IMPROVEMENT
NAICS: 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

Agent

Name Role Address
JULIE M. LEBLANC Agent 89 HERBERT STREET, EAST GREENWICH, RI, 02818, USA

PRESIDENT

Name Role Address
JULIE MARIE LEBLANC PRESIDENT 89 HERBERT ST EAST GREENWICH, RI 02818 USA

TREASURER

Name Role Address
JOHN DEFRANCESCO TREASURER 33 ALGER AVE WARWICK, RI 02818 USA

DIRECTOR

Name Role Address
WENDY BERMAN DIRECTOR 26 ALGER AVE WARWICK, RI 02818 USA
DOUG BERMAN DIRECTOR 26 ALGER AVE WARWICK, RI 02818 USA
JAROD CHELO DIRECTOR 79 HERBERT ST #2R EAST GREENWICH, RI 02818 USA
NEIL ROSS DIRECTOR 90 HERBERT STREET EAST GREENWICH, RI 02818 USA

Filings

Number Name File Date
201989732720 Revocation Certificate For Failure to File the Annual Report for the Year 2019-04-03
201985501690 Revocation Notice For Failure to File An Annual Report 2019-01-30
201861054250 Annual Report 2018-03-27
201857358940 Revocation Notice For Failure to File An Annual Report 2018-02-02
201602554560 Annual Report 2016-07-22
201564003140 Annual Report 2015-07-02
201441830430 Statement of Change of Registered/Resident Agent 2014-06-23
201440803930 Annual Report 2014-06-08
201324049160 Annual Report 2013-06-18
201292735290 Annual Report 2012-05-14

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State