Fifth Ward Little League, Inc.

Name | Role | Address |
---|---|---|
JAMIE CROWLEY | PRESIDENT | 11 HOUSTON AVE NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
RAYMOND E GOMES | TREASURER | 543 SPRING ST. NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
VERONICA BROWN | SECRETARY | 3 SULLIVAN ST NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
ANTIONE LAVIGEUR | VICE PRESIDENT | 580 THAMES ST NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
CHARLES TAYLOR | DIRECTOR | 580 THAMES STREET NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
VERONICA BROWN | Agent | 3 SULLIVAN STREET, NEWPORT, RI, 02840, USA |
Number | Name | File Date |
---|---|---|
201437010460 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-03-12 |
201330619300 | Revocation Notice For Failure to File An Annual Report | 2013-11-14 |
201293601530 | Annual Report | 2012-05-31 |
201293601710 | Annual Report | 2012-05-31 |
201293601620 | Statement of Change of Registered/Resident Agent | 2012-05-31 |
This company hasn't received any reviews.
Date of last update: 19 May 2025
Sources: Rhode Island Department of State