Search icon

SHAREWARE INDUSTRY AWARDS FOUNDATION

Company Details

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.

Agent

Name Role Address
GORDON A. CARPENTER Agent C/O GOMES 3RD FL 91 FRIENDSHIP STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
MITCHELL VINCENT PRESIDENT 1312 KENTUCKY AVE ASHLAND, KY 41102 USA

TREASURER

Name Role Address
SHARON HOUSLEY TREASURER 291 ROCKLAND STREET, SUITE 13 HANOVER, MA 02339 USA

VICE PRESIDENT

Name Role Address
PARIS KARAHALIOS VICE PRESIDENT 231 SUTTON STREET, #2D-3 N. ANDOVER, MA 01845 USA

DIRECTOR

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

Filings

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