Name: | LIGA GUATEMALTECA DE FUTBOL DE R.I., GUATEMALA SOCCER LEAGUE OF R.I. (GSL) |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 23 Feb 2001 (24 years ago) |
Date of Dissolution: | 16 Sep 2024 (7 months ago) |
Date of Status Change: | 16 Sep 2024 (7 months ago) |
Identification Number: | 000117053 |
ZIP code: | 02908 |
County: | Providence County |
Principal Address: | 48 SEAMANS STREET, PROVIDENCE, RI, 02908, USA |
Purpose: | TO SUPPORT AND ENCOURAGE THE DEVELOPMENT OF SOCCER SKILLS FOR EACH INDIVIDUAL |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
MARYBEL MARTINEZ | Agent | 48 SEAMANS STREET, PROVIDENCE, RI, 02908, USA |
Name | Role | Address |
---|---|---|
JUAN FRANCISCO MARTINEZ | PRESIDENT | 46 SEAMANS ST PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
MARIA E HERNANDEZ | SECRETARY | 46 SEAMANS ST PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
MARYBEL P MARTINEZ | VICE PRESIDENT | 48 SEAMANS ST PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
JUAN FRANCISCO MARTINEZ | DIRECTOR | 46 SEAMAN ST PROVIDENCE, RI 02908 USA |
LEONARDO HERNANDEZ | DIRECTOR | 46 SEAMANS ST PROVIDENCE, RI 02908 USA |
MARYBEL MARTINEZ | DIRECTOR | 48 SEAMAN ST PROVIDENCE, RI 02908 USA |
Number | Name | File Date |
---|---|---|
202459385620 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-16 |
202455884190 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202339137550 | Annual Report | 2023-07-07 |
202338484970 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202332874740 | Statement of Change of Registered/Resident Agent | 2023-04-13 |
202220802640 | Annual Report | 2022-07-07 |
202220544810 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202103850690 | Annual Report | 2021-10-26 |
202101422880 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202046600750 | Annual Report | 2020-08-02 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State