Name: | Davis Mobile Home Tenants Association |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 04 Nov 2005 (19 years ago) |
Date of Dissolution: | 18 Feb 2015 (10 years ago) |
Date of Status Change: | 18 Feb 2015 (10 years ago) |
Identification Number: | 000151847 |
ZIP code: | 02814 |
County: | Providence County |
Principal Address: | 28 EVERSON DRIVE PO BOX 631, CHEPACHET, RI, 02814, USA |
Purpose: | EDUCATE AND ADVISE MOBILE HOME OWNERS |
Name | Role | Address |
---|---|---|
WILLIAM GRAVES | Agent | 28 EVERSON DRIVE, CHEPACHET, RI, 02814, USA |
Name | Role | Address |
---|---|---|
GEORGE JOLY | PRESIDENT | 50 EVERSON DRIVE CHEPACHET, RI 02814 USA |
Name | Role | Address |
---|---|---|
RON LEMIRE | DIRECTOR | 6 EVERSON DRIVE CHEPACHET, RI 02814 USA |
ELTON GREENE | DIRECTOR | 29 DIAMOND HILL ROAD CHEPACHET, RI 02814 USA |
AMY BETTENCOURT | DIRECTOR | 6 EVERSON DRIVE CHEPACHET, RI 02814 USA |
Number | Name | File Date |
---|---|---|
201555202950 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-02-18 |
201449631480 | Revocation Notice For Failure to File An Annual Report | 2014-11-06 |
201327987630 | Annual Report | 2013-09-09 |
201327988150 | Annual Report | 2013-09-09 |
201328006510 | Statement of Change of Registered/Resident Agent | 2013-09-09 |
201327987540 | Reinstatement | 2013-09-09 |
201309689420 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-01-14 |
201299304750 | Revocation Notice For Failure to File An Annual Report | 2012-10-15 |
201179375900 | Annual Report | 2011-05-31 |
201062357060 | Annual Report | 2010-05-10 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State