Search icon

Cumberland Chapter #4646 of AARP, Inc.

Company Details

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.

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
ANTHONY PETRONE PRESIDENT 2 SWAN ROAD CUMBERLAND, RI 02864 USA

DIRECTOR

Name Role Address
PAULINE FOSS DIRECTOR 70 MAYFAIR ROAD CUMBERLAND, RI 02864 USA

Events

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.

Filings

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