Name: | Cumberland Youth Lacrosse Association |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 27 Sep 2007 (17 years ago) |
Identification Number: | 000257065 |
ZIP code: | 02864 |
County: | Providence County |
Principal Address: | 4 APPLE BLOSSOM DRIVE, CUMBERLAND, RI, 02864, USA |
Purpose: | YOUTH LACROSSE ORGANIZATION |
NAICS: | 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations) |
Name | Role | Address |
---|---|---|
MICHAEL MANCUSO | Agent | 4 APPLE BLOSSOM DRIVE, CUMBERLAND, RI, 02864, USA |
Name | Role | Address |
---|---|---|
THOMAS MIECZYNSKI | PRESIDENT | 11 BUENA VISTA DRIVE CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
MICHAEL MANCUSO | TREASURER | 4 APPLE BLOSSOM DR CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
JOHN WAIT | VICE PRESIDENT | 33 PAINE ROAD CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
MICHAEL MANCUSO | DIRECTOR | 4 APPLE BLOSSOM DR CUMBERLAND, RI 02864 USA |
THOMAS MIECZYNSKI | DIRECTOR | 11 BUENA VISTA DRIVE CUMBERLAND, RI 02864 USA |
JOHN WAIT | DIRECTOR | 33 PAINE ROAD CUMBERLAND, RI 02864 USA |
Number | Name | File Date |
---|---|---|
202447038440 | Annual Report | 2024-02-22 |
202341890450 | Annual Report | 2023-09-26 |
202341890720 | Statement of Change of Registered/Resident Agent | 2023-09-26 |
202341890270 | Reinstatement | 2023-09-26 |
202341642220 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-13 |
202338475220 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202212198410 | Annual Report | 2022-03-04 |
202102472910 | Annual Report | 2021-10-01 |
202101414560 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202051217040 | Annual Report | 2020-09-14 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State