Search icon

Sentinel Strikers, Inc.

Company Details

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

Agent

Name Role Address
GINA SIMONELLI BAXTER, ESQ. Agent 10B APPIAN WAY, SMITHFIELD, RI, 02917, USA

PRESIDENT

Name Role Address
WILLIAM HICKEY PRESIDENT 2 SOPHIA LANE GREENVILLE, RI 02828 USA

TREASURER

Name Role Address
ROBERT SQUILLANTE TREASURER 15 PINE RIDGE ROAD SMITHFIELD, RI 02917 USA

SECRETARY

Name Role Address
WILLIAM HICKEY SECRETARY 2 SOPHIA LANE GREENVILLE, RI 02828 USA

VICE PRESIDENT

Name Role Address
ROBERT SQUILLANTE VICE PRESIDENT 15 PINE RIDGE ROAD SMITHFIELD, RI 02917 USA

DIRECTOR

Name Role Address
WILLIAM HICKEY DIRECTOR 2 SOPHIA LANE GREENVILLE, RI 02828 USA
ROBERT SQUILLANTE DIRECTOR 15 PINE RIDGE ROAD SMITHFIELD, RI 02917 USA

Filings

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