Name: | Fieldstone WRHA, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 09 Sep 2002 (22 years ago) |
Date of Dissolution: | 15 Jan 2020 (5 years ago) |
Date of Status Change: | 15 Jan 2020 (5 years ago) |
Identification Number: | 000126944 |
ZIP code: | 02831 |
County: | Providence County |
Principal Address: | BOX 539, HOPE, RI, 02831, USA |
Purpose: | HOMEOWNERS ASSOCIATION |
Historical names: |
Walker Ridge Homeowners |
Name | Role | Address |
---|---|---|
JEFF CRAW | Agent | 79 FIELD STONE DRIVE, COVENTRY, RI, 02816, USA |
Name | Role | Address |
---|---|---|
DANE KWIATOWSKI | DIRECTOR | 19 FIELDSTONE DRIVE COVENTRY, RI 02816 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2015-06-25 | Walker Ridge Homeowners | Fieldstone WRHA, Inc. |
Number | Name | File Date |
---|---|---|
202032388420 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-01-15 |
201927017340 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201878134060 | Annual Report | 2018-09-24 |
201746970840 | Annual Report | 2017-07-03 |
201699663880 | Annual Report | 2016-06-01 |
201563814350 | Articles of Amendment | 2015-06-25 |
201563813560 | Annual Report | 2015-06-25 |
201563813830 | Statement of Change of Registered/Resident Agent | 2015-06-25 |
201563813920 | Annual Report | 2015-06-25 |
201563813290 | Reinstatement | 2015-06-25 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State