Name: | ONDAS DI MAR DI FURNA |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 Jan 2001 (24 years ago) |
Date of Dissolution: | 15 Jan 2020 (5 years ago) |
Date of Status Change: | 15 Jan 2020 (5 years ago) |
Identification Number: | 000116212 |
ZIP code: | 02863 |
County: | Providence County |
Principal Address: | 134 VALLEY STREET, CENTRAL FALLS, RI, 02863, USA |
Purpose: | CHARITABLE PURPOSE SUCH AS CULTURAL, EDUCATIONAL AND HEALTH PROGRAMS FOR THE COMMON WELFARE AND WELL-BEING OF CAPE VERDEAN COMMUNITIES. |
NAICS
813319 Other Social Advocacy OrganizationsThis U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JOHN ANTHONY VARELLA | Agent | 134 VALLEY STREET, CENTRAL FALLS, RI, 02863, USA |
Name | Role | Address |
---|---|---|
JORGE VIEIRA | TREASURER | 33 HILTON STREET PAWTUCKET, RI 02860 USA |
Name | Role | Address |
---|---|---|
MARIA JOSE SILVA | SECRETARY | 590 WEEDEN STREET PAWTUCKET, RI 02860 USA |
Name | Role | Address |
---|---|---|
JOHN A VARELLA | PRESIDENT | 134 VALLEY STREET PAWTUCKET, RI 02860- USA |
Name | Role | Address |
---|---|---|
PEDRO RAMOS MONTEIRO | VICE PRESIDENT | 94 STEARNS STREET PAWTUCKET, RI 02860 USA |
Name | Role | Address |
---|---|---|
CELSO GONCALVES | DIRECTOR | 301 DAVIS STREET NEW BEDFORD, MA 02746 USA |
JOAO CARDOSO | DIRECTOR | 134 ADMIRAL STREET PROVIDENCE, RI 02908 USA |
JOSE DOMINGOS DA SILVA | DIRECTOR | 180 SAWTELL AVENUE BROCKTON, MA 02302 USA |
Number | Name | File Date |
---|---|---|
202032387270 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-01-15 |
201927086940 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201873946910 | Annual Report | 2018-08-07 |
201855885330 | Annual Report | 2018-01-09 |
201729504200 | Annual Report | 2017-01-04 |
201627628800 | Revocation Notice For Failure to File An Annual Report | 2016-11-22 |
201589809750 | Annual Report | 2015-12-29 |
201588057620 | Revocation Notice For Failure to File An Annual Report | 2015-11-18 |
201451172960 | Annual Report | 2014-12-14 |
201449713690 | Revocation Notice For Failure to File An Annual Report | 2014-11-06 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State