Name: | Field Spaniel Society of America |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 06 May 1988 (37 years ago) |
Date of Dissolution: | 16 Sep 2024 (7 months ago) |
Date of Status Change: | 16 Sep 2024 (7 months ago) |
Identification Number: | 000046995 |
ZIP code: | 02852 |
County: | Washington County |
Principal Address: | 413 TOWER HILL ROAD, NORTH KINGSTOWN, RI, 02852, USA |
Purpose: | DOG CLUB |
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 |
---|---|---|
LINDA J. CALDWELL | Agent | 413 TOWER HILL ROAD, NORTH KINGSTOWN, RI, 02852, USA |
Name | Role | Address |
---|---|---|
PAMELA BOYER | DIRECTOR | 1778 S 1500 EAST DRIGGS, ID 83422 USA |
JOHN SHERMAN | DIRECTOR | 16356 BURNHAM DRIVE STRONGSVILLE, OH 44149 USA |
ASHLEY E MROZ | DIRECTOR | 4475 MERWIN ROAD LAPEER, MI 48446 USA |
Name | Role | Address |
---|---|---|
DAPHNE STOVER | VICE PRESIDENT | 4013 PRATT ROAD METAMORA, MI 48455 USA |
Name | Role | Address |
---|---|---|
CORINNE DOOLEY | TREASURER | 3021 BEST ROAD MARYVILLE, TN 37803 USA |
Name | Role | Address |
---|---|---|
PATRICIA WILLIAMS | PRESIDENT | 115 CLEARBROOK DRIVE ROCHESTER, NY 14609 USA |
Number | Name | File Date |
---|---|---|
202459381910 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-16 |
202457745480 | Statement of Change of Registered/Resident Agent | 2024-07-08 |
202455853150 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202333209640 | Annual Report | 2023-04-18 |
202215722270 | Annual Report | 2022-04-26 |
202100229020 | Articles of Amendment | 2021-07-15 |
202198902630 | Annual Report | 2021-07-01 |
202042455570 | Annual Report | 2020-06-18 |
201999456560 | Annual Report | 2019-06-26 |
201869691240 | Annual Report | 2018-06-15 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State