Conanicut Island Art Association, Inc.

Name: | Conanicut Island Art Association, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 04 Aug 1976 (49 years ago) |
Date of Dissolution: | 16 Sep 2024 (10 months ago) |
Date of Status Change: | 16 Sep 2024 (10 months ago) |
Identification Number: | 000029993 |
ZIP code: | 02835 |
City: | Jamestown |
County: | Newport County |
Purpose: | AN ORGANIZATION COMMITTED TO PROMOTING THE ARTS IN JAMESTOWN |
Principal Address: |
![]() |
NAICS
813910 Business AssociationsThis industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ALEXANDRA KENT | Agent | 170 WALCOTT AVENUE, JAMESTOWN, RI, 02835, USA |
Name | Role | Address |
---|---|---|
ALEXANDRA KENT | PRESIDENT | 170 WALCOTT AVENUE JAMESTOWN, RI 02835 USA |
Name | Role | Address |
---|---|---|
JUDITH A. KINZEL | DIRECTOR | 74 LAWN ANENUE JAMESTOWN, RI 02835 USA |
SHIRLEY BELL | DIRECTOR | 1035 EAST SHORE RD. JAMESTOWN, RI 02835 USA |
JAN GOODLAND-METZ | DIRECTOR | 1465 CRANDALL RD. TIVERTON, RI 02878 USA |
Number | Name | File Date |
---|---|---|
202459380120 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-16 |
202455870580 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202336576190 | Annual Report | 2023-06-05 |
202222134000 | Annual Report | 2022-08-15 |
202220517030 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
This company hasn't received any reviews.
Date of last update: 07 Jul 2025
Sources: Rhode Island Department of State