Name: | SHAREWARE INDUSTRY AWARDS FOUNDATION |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 18 Feb 1997 (28 years ago) |
Date of Dissolution: | 18 Feb 2015 (10 years ago) |
Date of Status Change: | 18 Feb 2015 (10 years ago) |
Identification Number: | 000093775 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 55 PINE STREET 4TH FLOOR, PROVIDENCE, RI, 02903, USA |
Purpose: | EDUCATIONAL & BUSINESS INTERESTS OF THE COMPUTER AND SOFTWARE INDUSTRIES. |
Name | Role | Address |
---|---|---|
GORDON A. CARPENTER | Agent | C/O GOMES 3RD FL 91 FRIENDSHIP STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
MITCHELL VINCENT | PRESIDENT | 1312 KENTUCKY AVE ASHLAND, KY 41102 USA |
Name | Role | Address |
---|---|---|
SHARON HOUSLEY | TREASURER | 291 ROCKLAND STREET, SUITE 13 HANOVER, MA 02339 USA |
Name | Role | Address |
---|---|---|
PARIS KARAHALIOS | VICE PRESIDENT | 231 SUTTON STREET, #2D-3 N. ANDOVER, MA 01845 USA |
Name | Role | Address |
---|---|---|
MITCHELL VINCENT | DIRECTOR | 1312 KENTUCKY AVE ASHLAND, KY 41102 USA |
SHARON HOUSLEY | DIRECTOR | 291 ROCKLAND STREET, SUITE 13 HANOVER, MA 02339 USA |
PARIS KARAHALIOS | DIRECTOR | 231 SUTTON STREET, #2D-3 N. ANDOVER, MA 01845 USA |
DAVID BOVENTER | DIRECTOR | BONNSTRASSE 6 HUERTH, DEU |
Number | Name | File Date |
---|---|---|
201555195900 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-02-18 |
201449637400 | Revocation Notice For Failure to File An Annual Report | 2014-11-06 |
201326155120 | Annual Report | 2013-07-22 |
201293925410 | Annual Report | 2012-06-12 |
201290345220 | Annual Report | 2012-02-29 |
201288677470 | Revocation Notice For Failure to File An Annual Report | 2012-01-31 |
201178243390 | Statement of Change of Registered/Resident Agent Office | 2011-04-29 |
201062562950 | Annual Report | 2010-05-21 |
200955631830 | Annual Report | 2009-12-23 |
200953338650 | Revocation Notice For Failure to File An Annual Report | 2009-10-27 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State