Name: | The Fox Point Boy's and Girl's Club Alumni Association |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 18 Sep 1989 (35 years ago) |
Date of Dissolution: | 13 Sep 2023 (a year ago) |
Date of Status Change: | 13 Sep 2023 (a year ago) |
Identification Number: | 000057475 |
ZIP code: | 02889 |
County: | Kent County |
Principal Address: | 114 SYMONDS AVENUE, WARWICK, RI, 02889, USA |
Purpose: | TO HELP THE PRESENT MEMBERSHIP WHERE FUNDING IS NOT AVAILABLE |
NAICS: | 624110 - Child and Youth Services |
Historical names: |
Fox Point Boys |
Name | Role | Address |
---|---|---|
DIANE ROSA | Agent | 114 SYMONDS AVENUE, WARWICK, RI, 02889, USA |
Name | Role | Address |
---|---|---|
ROGER AMARAL | PRESIDENT | 71 DROWNE STREET CRANSTON, RI 02905 USA |
Name | Role | Address |
---|---|---|
DIANE ROSA | SECRETARY | 114 SYMONDS AVENUE WARWICK, RI 02889 USA |
Name | Role | Address |
---|---|---|
DONALD J. SENNA | DIRECTOR | 46 ANGELL DRIVE EAST PROVIDENCE, RI 02906 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2001-06-19 | Fox Point Boys | The Fox Point Boy's and Girl's Club Alumni Association |
Number | Name | File Date |
---|---|---|
202341631620 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-13 |
202338488680 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202215527640 | Annual Report | 2022-05-06 |
202199492680 | Statement of Change of Registered/Resident Agent | 2021-07-23 |
202199135370 | Annual Report | 2021-07-02 |
202199135820 | Annual Report | 2021-07-02 |
202199134940 | Reinstatement | 2021-07-02 |
202196249980 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-05-06 |
202191789760 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
202031274210 | Annual Report | 2020-01-07 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State