Name: | Mount Pleasant Little League, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 17 Jan 2006 (19 years ago) |
Identification Number: | 000153027 |
ZIP code: | 02908 |
County: | Providence County |
Principal Address: | 68 WALLER STREET, PROVIDENCE, RI, 02908, USA |
Purpose: | LITTLE LEAGUE BASEBALL, SOFTBALL |
NAICS
624110 Child and Youth ServicesThis 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
Name | Role | Address |
---|---|---|
LEO TRACY | Agent | 25 LYNDHURST AVENUE, PROVIDENCE, RI, 02908, USA |
Name | Role | Address |
---|---|---|
MATTHEW B LABRANCHE | PRESIDENT | 68 WALLER STREET PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
MELISSA IAMARONE | TREASURER | 10 HOMEFIELD AVE PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
LEO TRACY | SECRETARY | 25 LYNDHURST AVE PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
LOU BOX | VICE PRESIDENT | 1 VIEW STREET PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
WILL M FRANCIS | DIRECTOR | 11 LEAH STREET NORTH PROVIDENCE, RI 02911 USA |
AHMED QUEZDA | DIRECTOR | 41 CLEMATIS STREET PROVIDENCE, RI 02908 USA |
JARED RAZZANO | DIRECTOR | 156 HILLCREST AVE PROVIDENCE, RI 02909 USA |
Number | Name | File Date |
---|---|---|
202445965090 | Annual Report | 2024-02-08 |
202330888280 | Annual Report | 2023-03-15 |
202213389880 | Annual Report | 2022-03-24 |
202198811950 | Annual Report | 2021-06-29 |
202044072090 | Annual Report | 2020-07-03 |
201997798950 | Statement of Change of Registered/Resident Agent | 2019-06-19 |
201997798590 | Annual Report | 2019-06-19 |
201997799100 | Annual Report | 2019-06-19 |
201997796190 | Reinstatement | 2019-06-19 |
201989748280 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-04-03 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State