Name: | Rhode Aces Car Club RI |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 Mar 2006 (19 years ago) |
Date of Dissolution: | 03 Apr 2019 (6 years ago) |
Date of Status Change: | 03 Apr 2019 (6 years ago) |
Identification Number: | 000154627 |
ZIP code: | 02914 |
County: | Providence County |
Principal Address: | 166 FORT STREET, EAST PROVIDENCE, RI, 02914, USA |
Purpose: | TO JOIN WITH MEMBERS AS A STEPPING STONE TO ASSIST IN THE ENJOYMENT OF GATHERING AND RAISING MONIES TO HELP NON PROFIT ORGANIZATIONS, INDIVIDUALS, AND COMMUNITIES IN NEED. |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
PAUL RODRIGUES | Agent | 166 FORT STREET, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
PAUL RODRIGUES | PRESIDENT | 166 FORT STREET EAST PROVIDENCE, RI 02914 USA |
Name | Role | Address |
---|---|---|
MARK SARAIVA | TREASURER | 39 ROSEMERE DR EAST PROVIDENCE, RI 02914 USA |
Name | Role | Address |
---|---|---|
MANNY TERRA | SECRETARY | 12 GARFIELD AVENUE COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
TOM SANTOS | VICE PRESIDENT | 35 SULLIVAN AVENUE SOMERSET, MA 02725 USA |
Name | Role | Address |
---|---|---|
FRANCIS MEDEIROS | DIRECTOR | 66 COMMERCIAL WAY EAST PROVIDENCE, RI 02914 USA |
JOE FERREIRA | DIRECTOR | 1587 FALL RIVER AVE SEEKONK, MA 02771 USA |
MICHAEL FERREIRA | DIRECTOR | 1587 FALL RIVER AVE SEEKONK, MA 02771 USA |
Number | Name | File Date |
---|---|---|
201989748370 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-04-03 |
201985493760 | Revocation Notice For Failure to File An Annual Report | 2019-01-30 |
201745795390 | Annual Report | 2017-06-21 |
201628888320 | Statement of Change of Registered/Resident Agent | 2016-12-15 |
201628888500 | Annual Report | 2016-12-15 |
201628888690 | Annual Report | 2016-12-15 |
201628889750 | Annual Report | 2016-12-15 |
201628889930 | Annual Report | 2016-12-15 |
201628890440 | Annual Report | 2016-12-15 |
201628890530 | Annual Report | 2016-12-15 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State