Search icon

LIGA GUATEMALTECA DE FUTBOL DE R.I., GUATEMALA SOCCER LEAGUE OF R.I. (GSL)

Company Details

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

Industry & Business Activity

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

Agent

Name Role Address
MARYBEL MARTINEZ Agent 48 SEAMANS STREET, PROVIDENCE, RI, 02908, USA

PRESIDENT

Name Role Address
JUAN FRANCISCO MARTINEZ PRESIDENT 46 SEAMANS ST PROVIDENCE, RI 02908 USA

SECRETARY

Name Role Address
MARIA E HERNANDEZ SECRETARY 46 SEAMANS ST PROVIDENCE, RI 02908 USA

VICE PRESIDENT

Name Role Address
MARYBEL P MARTINEZ VICE PRESIDENT 48 SEAMANS ST PROVIDENCE, RI 02908 USA

DIRECTOR

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

Filings

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