Search icon

Chariho Girls Summer Softball League

Company Details

Name: Chariho Girls Summer Softball League
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 23 Feb 1995 (30 years ago)
Identification Number: 000083161
ZIP code: 02812
County: Washington County
Principal Address: 58 DOVER LANE, CAROLINA, RI, 02812, USA
Purpose: TO PROVIDE INSTRUCTIONAL AND RECREATIONAL SOFTBALL FOR GIRLS IN THE TOWNS OF CHARLESTOWN, RICHMOND, AND HOPKINTON.

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ROBIN WOODMANSEE Agent 227 RICHMOND TOWNHOUSE ROAD, CAROLINA, RI, 02812, USA

DIRECTOR

Name Role Address
JESSICA WILLIAMS DIRECTOR 1 BURDICK PLACE LANE HOPE VALLEY, RI 02832 USA
JUSTINE CAHOON DIRECTOR 77 CEDAR SWAMP PATH CHARLESTOWN, RI 02813 USA
DAVID LABELLE DIRECTOR 74 HILLTOP DRIVE CHARLESTOWN, RI 02813 USA

PRESIDENT

Name Role Address
BRITTNI FERGUSON PRESIDENT 33 WEST SHANNOCK RD RICHMOND, RI 02875 USA

TREASURER

Name Role Address
CARMEN LYNN LABELLE TREASURER 74 HILLTOP DR. CHARLESTOWN, RI 02813-4002 USA

VICE PRESIDENT

Name Role Address
CHELSEY DUMAS-GIBBS VICE PRESIDENT JONATHAN DRIVE CHARLESTOWN, RI 02813 USA

Filings

Number Name File Date
202445268650 Annual Report 2024-02-01
202224372950 Annual Report 2022-10-28
202224373010 Annual Report 2022-10-28
202224372400 Reinstatement 2022-10-28
202224051260 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-13
202220550460 Revocation Notice For Failure to File An Annual Report 2022-06-28
202199431030 Annual Report 2021-07-20
202077770020 Annual Report 2020-11-29
202077769420 Statement of Change of Registered/Resident Agent 2020-11-29
201996051010 Annual Report 2019-06-10

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State