Name: | Rhode Island Youth Lacrosse League |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 20 Apr 2009 (16 years ago) |
Identification Number: | 000506261 |
ZIP code: | 02842 |
County: | Newport County |
Principal Address: | PO BOX 162, NORTH KINGSTOWN, RI, 02842, USA |
Purpose: | MANAGE YOUTH LACROSSE LEAGUE |
NAICS: | 624110 - Child and Youth Services |
Name | Role | Address |
---|---|---|
BRIAN OFARRELL | Agent | 120 WICKHAM RD., NORTH KINGSTOWN, RI, 02852, USA |
Name | Role | Address |
---|---|---|
NEAL HARRELL | PRESIDENT | 5586 POST ROAD, SUITE 202 EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
JIM NOLAN | TREASURER | 6 ANDREW STREET NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
CONNER KELLOGG | DIRECTOR | 5586 POST ROAD, SUITE 202 EAST GREENWICH, RI 02818 USA |
BETHANY SULLIVAN | DIRECTOR | 5586 POST ROAD, SUITE 202 EAST GREENWICH, RI 02818 USA |
SETH FISHER | DIRECTOR | 5586 POST ROAD, SUITE 202 EAST GREENWICH, RI 02818 USA |
Number | Name | File Date |
---|---|---|
202454640120 | Annual Report | 2024-05-21 |
202343514110 | Annual Report | 2023-12-21 |
202343514200 | Annual Report | 2023-12-21 |
202343514570 | Annual Report | 2023-12-21 |
202343514660 | Annual Report | 2023-12-21 |
202343513870 | Reinstatement | 2023-12-21 |
202196262420 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-05-06 |
202191704420 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
201908913890 | Annual Report | 2019-08-29 |
201908913160 | Statement of Change of Registered/Resident Agent | 2019-08-01 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State