Search icon

J.M.A. and Associates, Inc.

Company Details

Name: J.M.A. and Associates, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 09 Sep 2005 (19 years ago)
Date of Dissolution: 26 Oct 2016 (8 years ago)
Date of Status Change: 26 Oct 2016 (8 years ago)
Identification Number: 000150533
ZIP code: 02832
County: Washington County
Principal Address: 4 FAIR DRIVE, HOPE VALLEY, RI, 02832, USA
Purpose: REAL ESTATE INVESTMENT, PHOTOGRAPHY
Fictitious names: Michelle Amarante Photography (trading name, 2005-09-09 - )

Agent

Name Role Address
JOHN A. PARMELEE, CPA Agent 469 CENTERVILLE ROAD SUITE 203, WARWICK, RI, 02886, USA

TREASURER

Name Role Address
MICHELLE D. AMARANTE TREASURER 4 FAIRWAY DRIVE HOPE VALLEY, RI 02832 USA

SECRETARY

Name Role Address
JUAN O. AMARANTE SECRETARY 4 FAIRWAY DRIVE HOPE VALLEY, RI 02832 USA

PRESIDENT

Name Role Address
JUAN O AMARANTE PRESIDENT 4 FAIRWAY DRIVE HOPE VALLEY, RI 02832- USA

VICE PRESIDENT

Name Role Address
MICHELLE D. AMARANTE VICE PRESIDENT 4 FAIRWAY DRIVE HOPE VALLEY, RI 02832 USA

DIRECTOR

Name Role Address
JUAN O. AMARANTE DIRECTOR 4 FAIRWAY DRIVE HOPE VALLEY, RI 02832 USA
MICHELLE D. AMARANTE DIRECTOR 4 FAIRWAY DRIVE HOPE VALLEY, RI 02832 USA

Filings

Number Name File Date
201611041770 Revocation Certificate For Failure to File the Annual Report for the Year 2016-10-26
201601482990 Revocation Notice For Failure to File An Annual Report 2016-07-07
201555241850 Annual Report 2015-02-18
201437205550 Annual Report 2014-03-18
201324589260 Annual Report 2013-06-24
201321931530 Revocation Notice For Failure to File An Annual Report 2013-06-03
201291754760 Annual Report 2012-04-06
201175901310 Annual Report 2011-03-02
201062018330 Annual Report - Amended 2010-04-09
201058343510 Annual Report 2010-02-13

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State