Name: | Warwick Soccer Association |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Merged Into An Entity Of Record |
Date of Organization in Rhode Island: | 29 Aug 1969 (56 years ago) |
Date of Dissolution: | 01 May 2019 (6 years ago) |
Date of Status Change: | 01 May 2019 (6 years ago) |
Identification Number: | 000029498 |
Principal Address: | PO BOX 6880, WARWICK, RI, 02887, USA |
Purpose: | PROMOTE THE SPORT OF SOCCER THROUGH ORGANIZED LEAGUE PLAY FOR YOUNGSTERS |
NAICS
624110 Child and Youth ServicesThis industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JOSEPH MURPHY | Agent | 162 TROUT BROOK LANE, HOPE, RI, 02831, USA |
Name | Role | Address |
---|---|---|
DORIAN OSMANI | PRESIDENT | 450 SPRING GREEN RD WARWICK, RI 02888 USA |
Name | Role | Address |
---|---|---|
GLENDA DELGADO | TREASURER | PO BOX 6880 WARWICK, RI 02887 USA |
Name | Role | Address |
---|---|---|
ANTHONY E SINAPI | SECRETARY | 2374 POST ROAD, SUITE 201 WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
ORLANDO ZARONE | VICE PRESIDENT | PO BOX 6880 WARWICK, RI 02887 USA |
Name | Role | Address |
---|---|---|
JAMES MIXNER | DIRECTOR | 200 COLE FARM ROAD WARWICK, RI 02889 USA |
LISA FLANDERS | DIRECTOR | 31 HARVARD AVE WARWICK, RI 02889 USA |
ALISON OLEARY | DIRECTOR | 5 WHIPPOORWILL ROAD WARWICK, RI 02888 USA |
SHERI COATES | DIRECTOR | 17 HAWKSLEY AVE WARWICK, RI 02889 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 2019-05-01 | Warwick Soccer Association | Bruno United Futbol Club on |
Number | Name | File Date |
---|---|---|
201870653640 | Annual Report | 2018-06-26 |
201746836380 | Annual Report | 2017-06-30 |
201601325800 | Annual Report | 2016-07-06 |
201564184830 | Annual Report | 2015-07-01 |
201450597890 | Annual Report | 2014-12-04 |
201450597700 | Statement of Change of Registered/Resident Agent | 2014-12-04 |
201449701750 | Revocation Notice For Failure to File An Annual Report | 2014-11-06 |
201324133490 | Annual Report | 2013-06-20 |
201292740960 | Annual Report | 2012-06-19 |
201180382300 | Annual Report | 2011-06-22 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State