Name: | Sentinel Strikers, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 15 Aug 2008 (17 years ago) |
Date of Dissolution: | 18 Apr 2018 (7 years ago) |
Date of Status Change: | 18 Apr 2018 (7 years ago) |
Identification Number: | 000485377 |
ZIP code: | 02828 |
County: | Providence County |
Principal Address: | C/O WILLIAM HICKEY 2 SOPHIA LANE, GREENVILLE, RI, 02828, USA |
Purpose: | TO RAISE FUNDS AND SUPPORT LOCAL COMMUNITY SOCCER GROUPS |
Name | Role | Address |
---|---|---|
GINA SIMONELLI BAXTER, ESQ. | Agent | 10B APPIAN WAY, SMITHFIELD, RI, 02917, USA |
Name | Role | Address |
---|---|---|
WILLIAM HICKEY | PRESIDENT | 2 SOPHIA LANE GREENVILLE, RI 02828 USA |
Name | Role | Address |
---|---|---|
ROBERT SQUILLANTE | TREASURER | 15 PINE RIDGE ROAD SMITHFIELD, RI 02917 USA |
Name | Role | Address |
---|---|---|
WILLIAM HICKEY | SECRETARY | 2 SOPHIA LANE GREENVILLE, RI 02828 USA |
Name | Role | Address |
---|---|---|
ROBERT SQUILLANTE | VICE PRESIDENT | 15 PINE RIDGE ROAD SMITHFIELD, RI 02917 USA |
Name | Role | Address |
---|---|---|
WILLIAM HICKEY | DIRECTOR | 2 SOPHIA LANE GREENVILLE, RI 02828 USA |
ROBERT SQUILLANTE | DIRECTOR | 15 PINE RIDGE ROAD SMITHFIELD, RI 02917 USA |
Number | Name | File Date |
---|---|---|
201862360800 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-04-18 |
201857363430 | Revocation Notice For Failure to File An Annual Report | 2018-02-02 |
201601228200 | Annual Report | 2016-06-30 |
201564085740 | Annual Report | 2015-06-30 |
201443486950 | Annual Report | 2014-08-01 |
201326321020 | Annual Report | 2013-07-30 |
201295489190 | Annual Report | 2012-07-31 |
201181237140 | Annual Report | 2011-07-29 |
201066333330 | Annual Report | 2010-07-27 |
200947045430 | Annual Report | 2009-06-30 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State