Name: | The Nanaquacket Neighborhood Association |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 18 Mar 2010 (15 years ago) |
Date of Dissolution: | 13 Oct 2022 (3 years ago) |
Date of Status Change: | 13 Oct 2022 (3 years ago) |
Identification Number: | 000533046 |
ZIP code: | 02878 |
County: | Newport County |
Principal Address: | C/O LORI WOOD 101 OLD BULGARMARSH ROAD, TIVERTON, RI, 02878, USA |
Purpose: | TO FACILITATE COMMUNICATION BETWEEN RESIDENTS AND LOCAL GOVERNMENT |
NAICS
813319 Other Social Advocacy OrganizationsThis U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
LORI WOOD | Agent | 101 OLD BULGARMARSH ROAD, TIVERTON, RI, 02878, USA |
Name | Role | Address |
---|---|---|
DEBORAH HAGEN | PRESIDENT | 540 NANAQUAKET ROAD TIVERTON, RI 02878 USA |
Name | Role | Address |
---|---|---|
LORI WOOD | TREASURER | 101 OLD BULGARMARSH RD TIVERTON, RI 02878 USA |
Name | Role | Address |
---|---|---|
LAURIE WESSELL | SECRETARY | 556 NANAQUAKET ROAD TIVERTON, R 02878 USA |
Name | Role | Address |
---|---|---|
SALEEM MAGRIBY | VICE PRESIDENT | 106 NORTH COURT TIVERTON, RI 02878 USA |
Name | Role | Address |
---|---|---|
MAURICE CHOUINARD | DIRECTOR | 45 DELANO ISLAND TIVERTON, RI 02878 USA |
RICHARD WESSELL | DIRECTOR | 556 NANAQUAKET ROAD TIVERTON, RI 02878 USA |
VINCENT MAJEWSKI | DIRECTOR | 528 NANAQUAKET ROAD TIVERTON, RI 02878 USA |
Number | Name | File Date |
---|---|---|
202224061700 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-13 |
202220524920 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202198906340 | Annual Report | 2021-07-01 |
202043162080 | Annual Report | 2020-06-23 |
202043162170 | Annual Report | 2020-06-23 |
202043162350 | Annual Report | 2020-06-23 |
202043162620 | Annual Report | 2020-06-23 |
202043162710 | Annual Report | 2020-06-23 |
202043163050 | Annual Report | 2020-06-23 |
202043163230 | Annual Report | 2020-06-23 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State