Search icon

AQUIDNECK ISLAND WATERSHED COUNCIL

Company Details

Name: AQUIDNECK ISLAND WATERSHED COUNCIL
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 30 Dec 2008 (16 years ago)
Date of Dissolution: 07 Mar 2017 (8 years ago)
Date of Status Change: 07 Mar 2017 (8 years ago)
Identification Number: 000488229
ZIP code: 02840
County: Newport County
Principal Address: 25 MANNING TERRACE, NEWPORT, RI, 02840, USA
Purpose: A COMMUNITY BASED ORGANIZATION DEDICATED TO THE PRESERVATION OF THE FLOWING WATERS AND THEIR WATERSHEDS ON AQUIDNECK ISLAND

Agent

Name Role Address
JAMES H. MARSHALL Agent 25 MANNING TERRACE, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
JAMES H. MARSHALL PRESIDENT 25 MANNING TERR NEWPORT, RI 02840 USA

TREASURER

Name Role Address
SUSAN WELLS TREASURER 299 GIBBS AVENUE NEWPORT, RI 02840 USA

SECRETARY

Name Role Address
PETER S FAGAN SECRETARY 56 AYRAULT STREET NEWPORT, RI 02840 USA

VICE PRESIDENT

Name Role Address
PETER S FAGAN VICE PRESIDENT 56 AYRAULT STREET NEWPORT, RI 02840 USA

DIRECTOR

Name Role Address
JAMESON CHASE DIRECTOR C/0 SALVE REGINA UNIVERSITY NEWPORT, RI 02840 USA
THOMAS KOWALCZYK DIRECTOR 28 BEECHLAND ROAD MIDDLETOWN, RI 02842 USA
TRIP WOLFSKEHL DIRECTOR 7 MALBONE ROAD NEWPORT, RI 02840 USA

Filings

Number Name File Date
201737508630 Revocation Certificate For Failure to File the Annual Report for the Year 2017-03-07
201627624190 Revocation Notice For Failure to File An Annual Report 2016-11-22
201561846010 Annual Report 2015-05-19
201439881310 Annual Report 2014-05-24
201325268290 Annual Report 2013-06-30
201294420950 Annual Report 2012-06-30
201180762670 Annual Report 2011-07-27
201062512360 Annual Report 2010-05-18
200839802080 Articles of Incorporation 2008-12-30

Date of last update: 13 Oct 2024

Sources: Rhode Island Department of State