Search icon

Atlantic Golf Centers, Ltd.

Company Details

Name: Atlantic Golf Centers, Ltd.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 22 May 1992 (33 years ago)
Date of Dissolution: 26 Sep 2024 (7 months ago)
Date of Status Change: 26 Sep 2024 (7 months ago)
Identification Number: 000068275
Principal Address: 754 NEWPORT AVENUE, ATTLEBORO, MA, 02703, USA
Purpose: TO OWN, DEVELOP, MANAGE, OPERATE,& MAINTAIN REAL & PERSONAL PROPERTY & GOLF FACILITIES OF EVERY KIND.

Industry & Business Activity

NAICS

713910 Golf Courses and Country Clubs

This industry comprises (1) establishments primarily engaged in operating golf courses (except miniature) and (2) establishments primarily engaged in operating golf courses, along with dining facilities and other recreational facilities that are known as country clubs. These establishments often provide food and beverage services, equipment rental services, and golf instruction services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ROBERT RONGIONE Agent 7 RIDGE ROAD, SMITHFIELD, RI, 02917, USA

PRESIDENT

Name Role Address
ANTHONY R RONGIONE PRESIDENT 6769 ROTHSCHILD CIRCLE LAKE WORTH, FL 33467 USA

TREASURER

Name Role Address
ROBERT J RONGIONE TREASURER 7789 PINE ISLAND WAY WEST PALM BEACH, FL 33411 USA

SECRETARY

Name Role Address
ROBERT J RONGIONE SECRETARY 7789 PINE ISLAND WAY WEST PALM BEACH, FL 33411 USA

DIRECTOR

Name Role Address
ROBERT J RONGIONE DIRECTOR 7789 PINE ISLAND WAY WEST PALM BEACH, FL 33411 USA
STEPHEN J OLSON DIRECTOR 12 BREAKNECK HILL RD SUITE 100 LINCOLN, RI 02865 USA
ANTHONY R RONGIONE DIRECTOR 6769 ROTHSCHILD CIRCLE LAKE WORTH, FL 33467 USA

Filings

Number Name File Date
202460328380 Articles of Dissolution 2024-09-26
202446053570 Annual Report 2024-02-09
202330678980 Annual Report 2023-03-13
202209001220 Annual Report 2022-02-01
202186113130 Annual Report 2021-01-15
201929785940 Annual Report 2019-12-12
201882789650 Annual Report 2018-12-18
201861507710 Statement of Change of Registered/Resident Agent 2018-04-03
201861507440 Annual Report 2018-04-03
201860760620 Agent Resigned 2018-03-22

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State