Name: | Cumberland Chapter #4646 of AARP, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 10 May 1991 (34 years ago) |
Date of Dissolution: | 18 Feb 2015 (10 years ago) |
Date of Status Change: | 18 Feb 2015 (10 years ago) |
Identification Number: | 000064368 |
ZIP code: | 02864 |
County: | Providence County |
Principal Address: | 1303 MENDON ROAD, CUMBERLAND, RI, 02864, USA |
Purpose: | TO DEAL WITH ALL ASPECTS THAT AFFECT RETIRED PEOPLE FROM HEALTH CARE FOR CONSUMER PROTECTION, ETC. |
Historical names: |
CUMBERLAND CHAPTER #4646 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ANTHONY PETRONE | PRESIDENT | 2 SWAN ROAD CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
PAULINE FOSS | DIRECTOR | 70 MAYFAIR ROAD CUMBERLAND, RI 02864 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2002-01-18 | CUMBERLAND CHAPTER #4646 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. | Cumberland Chapter #4646 of AARP, Inc. |
Number | Name | File Date |
---|---|---|
201555193320 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-02-18 |
201449707220 | Revocation Notice For Failure to File An Annual Report | 2014-11-06 |
201324175670 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201320485250 | Annual Report | 2013-05-13 |
201311476070 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201293690020 | Annual Report | 2012-06-04 |
201179424220 | Annual Report | 2011-06-02 |
201178304550 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201062410170 | Annual Report | 2010-05-12 |
200946141160 | Annual Report | 2009-06-03 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State