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 |
NAICS
624110 Child and Youth ServicesThis 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
Name | Role | Address |
---|---|---|
ROBERT J. DONNELLY, ESQ. | Agent | 133 OLD TOWER HILL ROAD, WAKEFIELD, RI, 02879, USA |
Name | Role | Address |
---|---|---|
MARK SHOVLIN | TREASURER | 135 WESTMORELAND STREET NARRAGANSETT, RI 02882 USA |
Name | Role | Address |
---|---|---|
JOHN FLORENCE JR | SECRETARY | 4 OLD PINE ROAD NARRAGANSETT, RI 02882 USA |
Name | Role | Address |
---|---|---|
THOMAS J REGAN | PRESIDENT | 12 JENNIFER COURT NARRAGANSETT, RI 02882- USA |
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 |
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