Search icon

NARRAGANSETT MARINER SCHOLARSHIP FUND

Company Details

Name: NARRAGANSETT MARINER SCHOLARSHIP FUND
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 19 Mar 2001 (24 years ago)
Date of Dissolution: 30 Dec 2024 (4 months ago)
Date of Status Change: 30 Dec 2024 (4 months ago)
Identification Number: 000117388
ZIP code: 02882
County: Washington County
Principal Address: 12 JENNIFER COURT, NARRAGANSETT, RI, 02882, USA
Purpose: TO RAISE FUNDS FOR THE PURPOSE OF PROVIDING SCHOLARSHIPS TO STUDENTS FROM THE TOWN OF NARRAGANSETT AND RAISING FUNDS TO DONATE TO THE NARRAGANSETT SCHOOL DEPARTMENT FOR THE PURPOSE OF PURCHASING EQUIPMENT, CONSTRUCTION FACILITIES

Industry & Business Activity

NAICS

624110 Child and Youth Services

This industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ROBERT J. DONNELLY, ESQ. Agent 133 OLD TOWER HILL ROAD, WAKEFIELD, RI, 02879, USA

TREASURER

Name Role Address
MARK SHOVLIN TREASURER 135 WESTMORELAND STREET NARRAGANSETT, RI 02882 USA

SECRETARY

Name Role Address
JOHN FLORENCE JR SECRETARY 4 OLD PINE ROAD NARRAGANSETT, RI 02882 USA

PRESIDENT

Name Role Address
THOMAS J REGAN PRESIDENT 12 JENNIFER COURT NARRAGANSETT, RI 02882- USA

DIRECTOR

Name Role Address
THOMAS J REGAN DIRECTOR 12 JENNIFER COURT NARRAGANSETT, RI 02882 USA
JOHN FLORENCE JR DIRECTOR 4 OLD PINE ROAD NARRAGANSETT, RI 02882 USA
MARK SHOVLIN DIRECTOR 135 WESTMORELAND STREET NARRAGANSETT, RI 02882 USA

Filings

Number Name File Date
202452751620 Annual Report 2024-04-26
202331187760 Annual Report 2023-03-20
202209201350 Annual Report 2022-02-02
202199549140 Annual Report 2021-07-27
202068281410 Annual Report 2020-10-25
202040887850 Statement of Change of Registered/Resident Agent 2020-05-27
201901792320 Annual Report 2019-07-05
201868738630 Annual Report 2018-06-06
201860908860 Annual Report 2018-03-25
201857339840 Revocation Notice For Failure to File An Annual Report 2018-02-02

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State