Name: | GFWC PAWTUCKET WOMAN'S CLUB |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 May 1899 (126 years ago) |
Date of Dissolution: | 18 Feb 2015 (10 years ago) |
Date of Status Change: | 18 Feb 2015 (10 years ago) |
Identification Number: | 000029438 |
ZIP code: | 02861 |
County: | Providence County |
Principal Address: | 283 BLOOMFIELD STREET, PAWTUCKET, RI, 02861, USA |
Purpose: | CHARITABLE |
Historical names: |
Pawtucket Woman`s Club |
Name | Role | Address |
---|---|---|
MONIQUE T. RENAUD | Agent | 283 BLOOMFIELD STREET, PAWTUCKET, RI, 02861, USA |
Name | Role | Address |
---|---|---|
RUTH BENNETT | PRESIDENT | 20 FRANCES AVENUE PAWTUCKET, RI 02860 USA |
Name | Role | Address |
---|---|---|
RITA COLLINS | DIRECTOR | 29 VISTA DRIVE LINCOLN, RI 02865 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1992-11-24 | Pawtucket Woman`s Club | GFWC PAWTUCKET WOMAN'S CLUB |
Number | Name | File Date |
---|---|---|
201555186610 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-02-18 |
201449674540 | Revocation Notice For Failure to File An Annual Report | 2014-11-06 |
201321621080 | Annual Report | 2013-05-24 |
201294172200 | Annual Report | 2012-06-20 |
201179285830 | Annual Report | 2011-05-26 |
201064227640 | Annual Report | 2010-06-24 |
200946836110 | Annual Report | 2009-06-22 |
200811487650 | Annual Report | 2008-06-02 |
200704332870 | Revocation Notice For Failure to File An Annual Report | 2007-12-06 |
200704559970 | Revocation Notice is Null and Void in Regard to Notice Dated | 2007-12-06 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State