Search icon

Pack 12 Boosters, Inc.

Company Details

Name: Pack 12 Boosters, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 31 Aug 2010 (15 years ago)
Date of Dissolution: 16 Sep 2024 (7 months ago)
Date of Status Change: 16 Sep 2024 (7 months ago)
Identification Number: 000550674
ZIP code: 02904
County: Providence County
Principal Address: 148 WEST RIVER STREET SUITE 1E, PROVIDENCE, RI, 02904, USA
Purpose: TO SUPPORT CUB SCOUT PACK 12 BERKELEY-ASHTON

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This 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

Agent

Name Role Address
CORY J. BILODEAU Agent 148 WEST RIVER STREET SUITE 1E, PROVIDENCE, RI, 02904, USA

PRESIDENT

Name Role Address
LYNN BENJAMIN PRESIDENT 148 WEST RIVER STREET - SUITE 1E PROVIDENCE, RI 02904 USA

TREASURER

Name Role Address
AMANDA PYNE TREASURER 148 WEST RIVER STREET - SUITE 1E PROVIDENCE, RI 02904 USA

SECRETARY

Name Role Address
DAVID AMBROSE SECRETARY 148 WEST RIVER STREET - SUITE 1E PROVIDENCE, RI 02904 USA

DIRECTOR

Name Role Address
DAVID AMBROSE DIRECTOR 148 WEST RIVER STREET - SUITE 1E PROVIDENCE, RI 02904 USA
LYNN BENJAMIN DIRECTOR 148 WEST RIVER STREET - SUITE 1E PROVIDENCE, RI 02904 USA
AMANDA PYNE DIRECTOR 148 WEST RIVER STREET - SUITE 1E PROVIDENCE, RI 02904 USA

Filings

Number Name File Date
202459390840 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-16
202455803830 Revocation Notice For Failure to File An Annual Report 2024-06-17
202333346840 Annual Report 2023-04-19
202222202420 Annual Report 2022-08-16
202220412830 Revocation Notice For Failure to File An Annual Report 2022-06-28
202199521830 Annual Report 2021-07-26
202044859600 Annual Report 2020-07-16
201992213430 Annual Report 2019-05-10
201861881180 Annual Report 2018-04-10
201742152330 Annual Report 2017-04-28

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State