Search icon

Performance Handicap Racing Fleet of Narragansett Bay

Company Details

Name: Performance Handicap Racing Fleet of Narragansett Bay
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 13 Mar 2009 (16 years ago)
Date of Dissolution: 07 Aug 2018 (7 years ago)
Date of Status Change: 07 Aug 2018 (7 years ago)
Identification Number: 000505232
ZIP code: 02835
County: Newport County
Principal Address: 154 NARRAGANSETT AVENUE, JAMESTOWN, RI, 02835, USA
Purpose: PROMOTE PERFORMANCE HANDICAP RACING ON NARRAGANSETT BAY. ESTABLISH AND MAINTAIN PERFORMANCE HANDICAP RATINGS FOR YACHT OWNERS OR YACHT CHARTERERS.

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MICHAEL H. KOSTER Agent 154 NARRAGANSETT AVENUE, JAMESTOWN, RI, 02835, USA

PRESIDENT

Name Role Address
MARK A NANNINI PRESIDENT 46 HIGHLAND COURT TIVERTON, RI 02878 USA

TREASURER

Name Role Address
ROY GUAY TREASURER 154 NARRAGANSETT AVE. JAMESTOWN, RI 02895 USA

SECRETARY

Name Role Address
ROBERT HORTON SECRETARY 294 BURNT HILL ROAD HOPE, RI 02831 USA

RATING CHAIRMAN

Name Role Address
WILL MUSELER RATING CHAIRMAN 189 WATER STREET PORTSMOUTH, RI 02871 USA

DIRECTOR

Name Role Address
ROY GUAY DIRECTOR 154 NARRAGANSETT AVE JAMESTOWN, RI 02895 USA
MARK A NANNINI DIRECTOR 46 HIGHLAND CT TIVERTON, RI 02878 USA
WILL MUSELER DIRECTOR 189 WATER STREE PORTSMOUTH, RI 02871 USA

Filings

Number Name File Date
201873946370 Articles of Dissolution 2018-08-07
201872098520 Articles of Dissolution 2018-07-19
201872590790 Annual Report 2018-07-19
201872102740 Statement of Change of Registered/Resident Agent Office 2018-07-09
201867880600 Revocation Notice For Failure to Maintain a Registered Office 2018-05-31
201864377220 Registered Office Not Maintained 2018-05-09
201737594840 Annual Report 2017-03-08
201601004840 Annual Report 2016-06-24
201566222800 Annual Report 2015-07-27
201441807270 Annual Report 2014-06-22

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State