Name: | RHODE ISLAND FRATERNAL ORDER OF POLICE ASSOCIATES STATE LODGE, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 Mar 1979 (46 years ago) |
Date of Dissolution: | 12 Mar 2014 (11 years ago) |
Date of Status Change: | 12 Mar 2014 (11 years ago) |
Identification Number: | 000030180 |
ZIP code: | 02813 |
County: | Washington County |
Principal Address: | 162 SCAPA FLOW ROAD, CHARLESTOWN, RI, 02813, USA |
Purpose: | LAW ENFORCEMENT SUPPORT GROUP/NON PROFIT |
Name | Role | Address |
---|---|---|
CHRISTOPHER JAMES LYSKAWA | Agent | 4250 SOUTH COUNTY TRAIL, CHARLESTOWN, RI, 02813, USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER J LYSKAWA | PRESIDENT | 4250 SOUTH COUNTY TRAIL CHARLESTOWN, RI 02813 USA |
Name | Role | Address |
---|---|---|
ROBERT A RAINVILLE | DIRECTOR | 58 WILLIAMS STREET WOONSOCKET, RI 02895 USA |
Number | Name | File Date |
---|---|---|
201437007280 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-03-12 |
201330567610 | Revocation Notice For Failure to File An Annual Report | 2013-11-14 |
201292916770 | Annual Report | 2012-05-21 |
201179288840 | Annual Report | 2011-05-26 |
201178052280 | Statement of Change of Registered/Resident Agent | 2011-04-18 |
201062654600 | Annual Report | 2010-05-27 |
200945671820 | Annual Report | 2009-05-12 |
200812096310 | Annual Report | 2008-06-19 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State