Search icon

Fast Sailing Foundation, Inc.

Company Details

Name: Fast Sailing Foundation, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 27 Jan 2005 (20 years ago)
Date of Dissolution: 07 Mar 2017 (8 years ago)
Date of Status Change: 07 Mar 2017 (8 years ago)
Identification Number: 000145316
ZIP code: 02835
County: Newport County
Principal Address: C/O JAMES BRYER 55 CLINTON AVE., JAMESTOWN, RI, 02835, USA
Purpose: TO PROMOTE, ENCOURAGE, ORGANIZE AND CONDUCT SAILBOAT RACING ACTIVITIES FOR CHILDREN AND YOUNG PEOPLE IN NEW ENGLAND

Agent

Name Role Address
JAMES BRYER Agent 55 CLINTON AVENUE, JAMESTOWN, RI, 02835, USA

PRESIDENT

Name Role Address
MEREDITH CLARK SHACHOY PRESIDENT 120 BRATTLE STREET CAMBRIDGE, MA 02138 USA

TREASURER

Name Role Address
MARYANN LAURENDEAU TREASURER 5 COLONIAL DRIVE BILLERICA, MA 01821 USA

SECRETARY

Name Role Address
KIM HOWARD SECRETARY 36 SURRY LANE AVON, CT 06001 USA

VICE PRESIDENT

Name Role Address
JAMES HARDY VICE PRESIDENT 49 CONCOLOR AVENUE NEWTON, MA 02458 USA

DIRECTOR

Name Role Address
ED HOWARD DIRECTOR 36 SURRY LANE AVON, CT 06001 USA
JOSH GEAR DIRECTOR 1 INDIAN TRAIL YORK, ME 03909 USA
DOUG WALKER DIRECTOR 15 HEATH STREET, #1 BROOKLINE, MA 02445 USA

Filings

Number Name File Date
201737504010 Revocation Certificate For Failure to File the Annual Report for the Year 2017-03-07
201627561170 Revocation Notice For Failure to File An Annual Report 2016-11-22
201582325590 Annual Report - Amended 2015-10-13
201572512290 Annual Report 2015-09-01
201440713860 Annual Report 2014-06-09
201322122900 Annual Report 2013-06-03
201313451660 Annual Report 2013-03-04
201313452180 Statement of Change of Registered/Resident Agent 2013-03-04
201313451570 Reinstatement 2013-03-04
201309688270 Revocation Certificate For Failure to File the Annual Report for the Year 2013-01-14

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State