Search icon

Island Youth Lacrosse

Company Details

Name: Island Youth Lacrosse
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 28 Oct 2005 (19 years ago)
Date of Dissolution: 03 Apr 2019 (6 years ago)
Date of Status Change: 03 Apr 2019 (6 years ago)
Identification Number: 000151539
ZIP code: 02842
County: Newport County
Principal Address: 1100 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA
Purpose: CHARITABLE, RELIGIOUS, EDUCATIONAL AND SCIENTIFIC PURPOSES

Industry & Business Activity

NAICS

624110 Child and Youth Services

This 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

Agent

Name Role Address
CRISTINA M. OFFENBERG, ESQ. Agent 1100 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA

PRESIDENT

Name Role Address
DAVID P MARTLAND PRESIDENT 4 COGGESHALL AVENUE NEWPORT, RI 02840 USA

TREASURER

Name Role Address
TIMOTHY ROBINSON TREASURER PO BOX 4051 MIDDLETOWN, RI 02842 USA

SECRETARY

Name Role Address
KIRSTEN KLANIAN SECRETARY 24 SUMMERFIELD LANE MIDDLETOWN, RI 02842 USA

DIRECTOR

Name Role Address
KATIE HAMILTON DIRECTOR 10 SACHUEST DRIVE MIDDLETOWN, RI 02842 USA
MJ BREGENHOJ DIRECTOR 60 BURNSIDE AVENUE NEWPORT, RI 02840 USA
ANSON STOOKEY DIRECTOR 1215 GREEN END AVENUE MIDDLETOWN, RI 02842 USA
TIMOTHY ROBINSON DIRECTOR PO BOX 4051 MIDDLETOWN, RI 02842 USA
DAVID P. MARTLAND DIRECTOR 4 COGGESHALL AVENUE NEWPORT, RI 02840 USA
ANDREW DICKINSON DIRECTOR 192 PECKHAM AVENUE MIDDLETOWN, RI 02842 USA
STEPHEN A. DELEO DIRECTOR 208 INDIAN AVENUE MIDDLETOWN, RI 02842 USA
MATTHEW T. NUNES DIRECTOR 60 ALMY STREET NEWPORT, RI 02840 USA
KIRSTEN KLANIAN DIRECTOR 24 SUMMERFIELD LANE MIDDLETOWN, RI 02842 USA

Filings

Number Name File Date
201989747760 Revocation Certificate For Failure to File the Annual Report for the Year 2019-04-03
201985507340 Revocation Notice For Failure to File An Annual Report 2019-01-30
201748715250 Annual Report 2017-08-23
201600944110 Annual Report 2016-06-22
201562357100 Annual Report 2015-06-01
201441983730 Annual Report 2014-06-26
201324412900 Annual Report 2013-06-21
201298551830 Annual Report 2012-09-21
201179505000 Annual Report 2011-06-07
201062778360 Annual Report 2010-06-03

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State