Name: | Lakeview Center Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 25 Mar 2009 (16 years ago) |
Date of Dissolution: | 03 Apr 2019 (6 years ago) |
Date of Status Change: | 03 Apr 2019 (6 years ago) |
Identification Number: | 000505562 |
ZIP code: | 02888 |
County: | Kent County |
Principal Address: | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Purpose: | PROVIDE FOOD SERVICES ON GOVERNMENT CONTRACT |
NAICS
624310 Vocational Rehabilitation ServicesThis industry comprises (1) establishments primarily engaged in providing vocational rehabilitation or habilitation services, such as job counseling, job training, and work experience, to unemployed and underemployed persons, persons with disabilities, and persons who have a job market disadvantage because of lack of education, job skill, or experience and (2) establishments primarily engaged in providing training and employment to persons with disabilities. Vocational rehabilitation job training facilities (except schools) and sheltered workshops (i.e., work experience centers) are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
TIMOTHY SMITH | CFO | 1221 WEST LAKEVIEW AVE PENSACOLA, FL 32501 USA |
Name | Role | Address |
---|---|---|
TRA WILLIAMS | VICE PRESIDENT | 1221 WEST LAKEVIEW AVE PENSACOLA, FL 32501 USA |
SANDY WHITAKER | VICE PRESIDENT | 1221 W. LAKEVIEW AVENUE PENSACOLA, FL 32501 USA |
RICH GILMARTIN | VICE PRESIDENT | 1221 W. LAKEVIEW AVENUE PENSACOLA, FL 32501 USA |
DENNIS GOODSPEED | VICE PRESIDENT | 1221 W. LAKEVIEW AVENUE PENSACOLA, FL 32501 USA |
SHAWN SALAMIDA | VICE PRESIDENT | 1221 WEST LAKEVIEW AVENUE PENSACOLA, FL 32501 USA |
Name | Role | Address |
---|---|---|
DONALD WILKERSON | SECRETARY | 1221 W. LAKEVIEW AVE PENSACOLA, FL 32501 USA |
Name | Role | Address |
---|---|---|
ADRIANNA SPAIN | DIRECTOR | 1221 WEST LAKEVIEW AVENUE PENSACOLA, FL 32501 USA |
CHIP SIMMONS | DIRECTOR | 1221 WEST LAKEVIEW AVENUE PENSACOLA, FL 32501 USA |
JARL YOUNG | DIRECTOR | 1221 W. LAKEVIEW AVENUE PENSACOLA, FL 32501 USA |
CHARLES BEALL | DIRECTOR | 1221 W. LAKEVIEW AVENUE PENSACOLA, FL 32501 USA |
RUTH MCKINON | DIRECTOR | 1221 WEST LAKEVIEW AVENUE PENSACOLA, FL 32501 USA |
VINCE CURRIE | DIRECTOR | 1221 W. LAKEVIEW AVENUE PENSACOLA , FL 32501 USA |
DAVID STAFFORD | DIRECTOR | 1221 W. LAKEVIEW AVENUE PENSACOLA, FL 32501 USA |
HUGH HAMILTON | DIRECTOR | 1221 W. LAKEVIEW AVENUE PENSACOLA, FL 32501 USA |
DALE JORDAN | DIRECTOR | 1221 W. LAKEVIEW AVENUE PENSACOLA, FL 32501 USA |
DAVID MAYO | DIRECTOR | 1221 WEST LAKEVIEW AVENUE PENSACOLA, FL 32501 USA |
Name | Role | Address |
---|---|---|
MARY ALLISON HILL | PRESIDENT | 1221 WEST LAKEVIEW AVENUE PENSACOLA, FL 32501 USA |
Number | Name | File Date |
---|---|---|
201989751820 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-04-03 |
201985512650 | Revocation Notice For Failure to File An Annual Report | 2019-01-30 |
201744002480 | Annual Report | 2017-06-01 |
201601157500 | Annual Report | 2016-06-29 |
201563518410 | Annual Report | 2015-06-18 |
201440314580 | Annual Report | 2014-06-03 |
201322128470 | Annual Report | 2013-06-03 |
201288856190 | Annual Report | 2012-02-01 |
201174462100 | Annual Report | 2011-02-04 |
201058811460 | Annual Report | 2010-02-22 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State