Name: | SCITUATE-FOSTER LITTLE LEAGUE |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 21 Mar 1972 (53 years ago) |
Identification Number: | 000031005 |
ZIP code: | 02857 |
County: | Providence County |
Principal Address: | PO BOX 445, NORTH SCITUATE, RI, 02857, USA |
Purpose: | LITTLE LEAGUE BASEBALL ORGANIZATION |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
MICHAEL SPAZIANO | Agent | 20 ALBERTA STREET, HOPE, RI, 02831, USA |
Name | Role | Address |
---|---|---|
MICHAEL SPAZIANO | PRESIDENT | 20 ALBERTA STREET HOPE, RI 02831 USA |
Name | Role | Address |
---|---|---|
KENNETH POIRIER | SECRETARY | 42 ROLLING GREEN DR FOSTER, RI 02825 USA |
Name | Role | Address |
---|---|---|
DAVID PANNONE | VICE PRESIDENT | 197 NIMPUC ROAD FOSTER, RI 02825 USA |
Name | Role | Address |
---|---|---|
ERIN PANNONE | DIRECTOR | 197 NIPMUC RD FOSTER, RI 02825 USA |
EDDIE WEIDELE | DIRECTOR | 44 SHIPPEE SCHOOLHOUSE RD FOSTER, RI 02825 USA |
NICHOLAS DRISCOLL | DIRECTOR | 3 BURNT HILL ROAD HOPE, RI 02831 USA |
Name | Role | Address |
---|---|---|
KATHARINE JUDGE | TREASURER | 32 ROLLING GREEN DR FOSTER, RI 02825 USA |
Number | Name | File Date |
---|---|---|
202457498700 | Annual Report | 2024-06-29 |
202455848480 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202335943380 | Annual Report | 2023-05-22 |
202224742780 | Annual Report - Amended | 2022-11-17 |
202214376140 | Annual Report | 2022-04-11 |
202198507790 | Annual Report | 2021-06-22 |
202048476740 | Annual Report | 2020-08-17 |
201995001430 | Annual Report | 2019-06-01 |
201868558850 | Annual Report | 2018-06-05 |
201742844460 | Annual Report | 2017-05-05 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State