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 (36 years ago) |
Date of Dissolution: | 13 Sep 2023 (2 years ago) |
Date of Status Change: | 13 Sep 2023 (2 years 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 |
Historical names: |
Fox Point Boys |
NAICS
624110 Child and Youth ServicesThis industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau
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 |
Name | Role | Address |
---|---|---|
DIANE ROSA | Agent | 114 SYMONDS AVENUE, WARWICK, RI, 02889, 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: 08 Apr 2025
Sources: Rhode Island Department of State