Name: | Boat Cove Dock Association |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 12 Feb 2001 (24 years ago) |
Identification Number: | 000116835 |
ZIP code: | 02813 |
County: | Washington County |
Principal Address: | 117 ARNOLDA ROUND ROAD, CHARLESTOWN, RI, 02813, USA |
Purpose: | TO MAINTAIN THE AESTHETIC AND ENVIRONMENTAL INTEGRITY OF THE SHORELINE OF PROPERTY COMMONLY KNOWN AS BOAT COVE. |
NAICS
813312 Environment, Conservation and Wildlife OrganizationsThis U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
LINDA D. LYALL | Agent | 117 ARNOLDA ROUND ROAD, CHARLESTOWN, RI, 02813, USA |
Name | Role | Address |
---|---|---|
LINDA D LYALL | PRESIDENT | 117 ARNOLDA ROUND ROAD CHARLESTWON, RI 02813 USA |
Name | Role | Address |
---|---|---|
KIM HEBERT | TREASURER | 127 ARNOLDA ROUND RD CHARLESTOWN, RI 02813 USA |
Name | Role | Address |
---|---|---|
ANDREW FEICK | SECRETARY | 207 MENG ROAD SCHWENKSVILLE, PA 19473 USA |
Name | Role | Address |
---|---|---|
JAMES DZWIL | DIRECTOR | 107 ARNOLDA ROUND ROAD CHARLESTOWN, RI 02813 USA |
KIM HEBERT | DIRECTOR | 137 ARNOLDA ROUND ROAD CHARLESTOWN, RI 02813 USA |
LINDA LYALL | DIRECTOR | 117 ARNOLDA ROUND ROAD CHARLESTOWN, RI 02813 USA |
ANDREW FEICK | DIRECTOR | 207 MENG ROAD SCHWENSKVILLE, PA 19473 USA |
Number | Name | File Date |
---|---|---|
202449181720 | Annual Report | 2024-03-22 |
202331258820 | Annual Report | 2023-03-21 |
202221051650 | Annual Report | 2022-07-11 |
202220556390 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202197836350 | Annual Report | 2021-06-06 |
202040256340 | Annual Report | 2020-05-13 |
201991696270 | Annual Report | 2019-05-03 |
201867087540 | Annual Report | 2018-05-25 |
201867087900 | Statement of Change of Registered/Resident Agent | 2018-05-25 |
201747239540 | Annual Report | 2017-07-10 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State