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) |
Name | Role | Address |
---|---|---|
JULIE M. LEBLANC | Agent | 89 HERBERT STREET, EAST GREENWICH, RI, 02818, USA |
Name | Role | Address |
---|---|---|
JULIE MARIE LEBLANC | PRESIDENT | 89 HERBERT ST EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
JOHN DEFRANCESCO | TREASURER | 33 ALGER AVE WARWICK, RI 02818 USA |
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 |
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