Name: | Wakefield Pond Association |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 22 Oct 2007 (17 years ago) |
Date of Dissolution: | 18 Feb 2015 (10 years ago) |
Date of Status Change: | 18 Feb 2015 (10 years ago) |
Identification Number: | 000270636 |
ZIP code: | 02859 |
County: | Providence County |
Principal Address: | 50 WEST SHORE LN, PASCOAG, RI, 02859, USA |
Purpose: | TO IDENTIFY, MONITOR, AND TREAT IF NECESSARY INVASIVE WEEDS THAT ARE THREATENING THE WATER QUALITY, HABITAT AND RECREATIONAL USABILITY OF WAKEFIELD POND IN PASCOAG RHODE ISLAND |
Name | Role | Address |
---|---|---|
CAROL E. MURPHY | Agent | 50 W. SHORE LANE, PASCOAG, RI, 02859, USA |
Name | Role | Address |
---|---|---|
JUDITH MURPHY | SECRETARY | 1252 PUTNAM PIKE CHEPACHET, RI 02814 USA |
Name | Role | Address |
---|---|---|
CAROL E. MURPHY | PRESIDENT | 107 STEERE STREET HARRISVILLE, RI 02830 USA |
Name | Role | Address |
---|---|---|
STEWART ALLES | V. PRESIDENT | WEST SHORE LANE PASCOAG, RI 02830 USA |
Name | Role | Address |
---|---|---|
PAUL LAVALLEE | DIRECTOR | 50 W. SHORE LN PAUL, CT 02859 USA |
LESLIE LAVALLEE | DIRECTOR | 52 W. SHORE LANE PASCOAG, RI 02859 USA |
ROBERTA L LACEY | DIRECTOR | 80 SPRING ST. PASCOAG, RI 02859 USA |
Number | Name | File Date |
---|---|---|
201555206110 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-02-18 |
201449698140 | Revocation Notice For Failure to File An Annual Report | 2014-11-06 |
201325942820 | Annual Report | 2013-07-14 |
201293819070 | Annual Report | 2012-06-09 |
201181495450 | Annual Report | 2011-08-17 |
201064160820 | Annual Report | 2010-06-23 |
200945781420 | Annual Report | 2009-05-15 |
200812191330 | Annual Report | 2008-06-24 |
200701425890 | Articles of Incorporation | 2007-10-22 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State