Search icon

Cranston Police Fraternal Advancement Association, Inc.

Company Details

Name: Cranston Police Fraternal Advancement Association, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 16 Nov 2004 (20 years ago)
Date of Dissolution: 29 Nov 2021 (3 years ago)
Date of Status Change: 29 Nov 2021 (3 years ago)
Identification Number: 000143812
ZIP code: 02920
County: Providence County
Principal Address: 1344 CRANSTON STREET, CRANSTON, RI, 02920, USA
Purpose: TO CONDUCT CHARITABLE, CIVIC, SOCIAL AND FRATERNAL ACTIVITIES
NAICS: 813930 - Labor Unions and Similar Labor Organizations

Agent

Name Role Address
MICHAEL CARAMANTE Agent 1344 CRANSTON STREET, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
MICHAEL CARAMANTE PRESIDENT 1344 CRANSTON ST. CRANSTON, RI 02920 USA

TREASURER

Name Role Address
SETH ALDRICH TREASURER 1344 CRANSTON ST. CRANSTON, RI 02920 USA

VICE PRESIDENT

Name Role Address
RYAN SHORE VICE PRESIDENT 1344 CRANSTON ST. CRANSTON, RI 02920 USA

DIRECTOR

Name Role Address
DERIK BRAGA DIRECTOR 1344 CRANSTON CRANSTON, RI 02920 US
MITCH ESOBAR DIRECTOR 1344 CRANSTON ST. CRANSTON, RI 02920 USA
ROBERT SANTAGATA DIRECTOR 1344 CRANSTON ST. CRANSTON, RI 02920 USA

SECRETARY

Name Role Address
JOE AFONSO SECRETARY 1344 CRANSTON ST CRANSTON, RI 02920 US

Filings

Number Name File Date
202105405140 Revocation Certificate For Failure to File the Annual Report for the Year 2021-11-29
202101389200 Revocation Notice For Failure to File An Annual Report 2021-09-13
202033572710 Annual Report 2020-02-03
201908564380 Annual Report 2019-07-31
201857185780 Annual Report 2018-01-31
201857182130 Statement of Change of Registered/Resident Agent 2018-01-31
201748084590 Annual Report 2017-07-31
201600685950 Annual Report 2016-06-20
201563711640 Annual Report 2015-07-20
201555730660 Annual Report - Amended 2015-02-25

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State