Name | Role | Address |
---|---|---|
DREW P. KAPLAN, ESQ. | Agent | ONE PARK ROW SUITE 300, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
STACEY MIHALY | PRESIDENT | 35 KNOWLES COURT, #104 JAMESTOWN, RI 02835 USA |
Name | Role | Address |
---|---|---|
EUGENE MIHALY | TREASURER | 35 KNOWLES COURT, #104 JAMESTOWN, RI 02835 USA |
Name | Role | Address |
---|---|---|
EUGENE MIHALY | SECRETARY | 35 KNOWLES COURT, #104 JAMESTOWN, RI 02835 USA |
Name | Role | Address |
---|---|---|
EUGENE MIHALY | VICE PRESIDENT | 35 KNOWLES COURT, #104 JAMESTOWN, RI 02835 USA |
Name | Role | Address |
---|---|---|
STACEY MIHALY | DIRECTOR | 35 KNOWLES COURT, #104 JAMESTOWN, RI 02835 USA |
EUGENE MIHALY | DIRECTOR | 35 KNOWLES COURT, #104 JAMESTOWN, RI 02835 USA |
License No | License Type | Status | Date Issued | Expiration Date |
---|---|---|---|---|
FC.9702911 | Fundraising Counsel | INACTIVE | No data | 2012-06-30 |
Number | Name | File Date |
---|---|---|
201611019490 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601431240 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201554713330 | Annual Report | 2015-02-06 |
201435075560 | Annual Report | 2014-02-04 |
201311277640 | Annual Report | 2013-02-11 |
Date of last update: 20 May 2025
Sources: Rhode Island Department of State