Name: | Bristol Athletic Hall of Fame, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 25 Nov 1987 (37 years ago) |
Identification Number: | 000078314 |
ZIP code: | 02809 |
County: | Bristol County |
Principal Address: | 149 FATIMA DRIVE, BRISTOL, RI, 02809, USA |
Purpose: | HONORING PAST BRISTOL ATHLETICS |
NAICS: | 813219 - Other Grantmaking and Giving Services |
Name | Role | Address |
---|---|---|
BRAD BORGES | Agent | 94 UNION STREET, BRISTOL, RI, 02809, USA |
Name | Role | Address |
---|---|---|
PAUL M LAFLEUR | PRESIDENT | 149 FATIMA DR BRISTOL, RI 02809 USA |
Name | Role | Address |
---|---|---|
BRYAN CIRILLO | TREASURER | 84 HEMLOCK DRIVE SWANSEA, MA 02777 USA |
Name | Role | Address |
---|---|---|
GARY PALUMBO | SECRETARY | 6 WAPPING DRIVE BRISTOL, RI 02809 USA |
Name | Role | Address |
---|---|---|
HENRY CABRAL | VICE PRESIDENT | 54 SEFTON DRIVE BRISTOL, RI 02809 USA |
Name | Role | Address |
---|---|---|
JOHN LUNNEY | DIRECTOR | 13 OPECHEE DR BRISTOL, RI 02809 USA |
V. MICHAEL SECURO | DIRECTOR | 37 PECK AVE BRISTOL, RI 02809 USA |
BRAD BORGES | DIRECTOR | 94 UNION STREET BRISTOL, RI 02809 USA |
Number | Name | File Date |
---|---|---|
202453420480 | Annual Report | 2024-04-30 |
202342332030 | Annual Report | 2023-10-20 |
202342331510 | Reinstatement | 2023-10-20 |
202341633570 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-13 |
202338457730 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202217141150 | Annual Report | 2022-05-10 |
202199592010 | Annual Report | 2021-07-28 |
202046675820 | Annual Report | 2020-07-28 |
201909026760 | Annual Report | 2019-08-02 |
201870304740 | Statement of Change of Registered/Resident Agent | 2018-06-22 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State