Name: | Tau Omega Chapter of Tau Epsilon Phi Fraternity, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 18 Mar 1986 (39 years ago) |
Date of Dissolution: | 16 Sep 2024 (5 months ago) |
Date of Status Change: | 16 Sep 2024 (5 months ago) |
Identification Number: | 000037868 |
ZIP code: | 02881 |
County: | Washington County |
Principal Address: | 34 LOWER COLLEGE ROAD, KINGSTON, RI, 02881, USA |
Purpose: | TO PROVIDE A FRATERNAL ORGANIZATION WHICH ADHERES TO THE TEACHINGS OF TAU EPSILON PHI FRATERNITY |
NAICS: | 813410 - Civic and Social Organizations |
Fictitious names: |
Tau Omega Alumni Association (trading name, 2022-12-14 - 2023-05-11) |
Name | Role | Address |
---|---|---|
BRIAN DUNGEY | Agent | 34 LOWER COLLEGE ROAD, KINGSTON, RI, 02881, USA |
Name | Role | Address |
---|---|---|
BRIAN DUNGEY | PRESIDENT | 18 RIVERSIDE SQUARE BOSTON, MA 02136 USA |
Name | Role | Address |
---|---|---|
TIMOTHY HOLE | TREASURER | 1200 ELM STREET (APT 418) MANCHESTER, NH 03101 USA |
Name | Role | Address |
---|---|---|
DOUGLAS GLADUE | SECRETARY | 147 SPERRY DRIVE GUILDFORD, CT 06437 USA |
Name | Role | Address |
---|---|---|
JARED JACKSON | VICE PRESIDENT | 59 ST. LAWRENCE WAY NORTH ATTLEBORO, MA 02760 USA |
Name | Role | Address |
---|---|---|
AURORA PIERANGELO | AUTHORIZED REPRESENTATIVE | C/O FMA- 34 LOWER COLLEGE ROAD KINGSTON, RI 02881 USA |
Name | Role | Address |
---|---|---|
PETER C. DONNELLY | DIRECTOR | 75 CEMERON WAY REHOBOTH, MA 02769 USA |
DYLAN MOORE | DIRECTOR | 741 KUBAT LANE, LONGMONT, CO 80503 USA |
BLAKE NIXON | DIRECTOR | 111 SOUTH GEORGE’S HILL RD SOUTHBURY, CT 06488 USA |
Number | Name | File Date |
---|---|---|
202459381370 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-16 |
202455885520 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202335468360 | Statement of Abandonment of Use of Fictitious Business Name | 2023-05-11 |
202335513240 | Annual Report | 2023-05-10 |
202225194740 | Fictitious Business Name Statement | 2022-12-14 |
202217493330 | Annual Report | 2022-05-19 |
202100139680 | Annual Report | 2021-08-13 |
202047059250 | Annual Report | 2020-07-30 |
201924127880 | Annual Report | 2019-10-11 |
201983567030 | Annual Report | 2019-01-02 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State