Name: | Patriot Hockey Association |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 Apr 2011 (14 years ago) |
Date of Dissolution: | 03 Apr 2019 (6 years ago) |
Date of Status Change: | 03 Apr 2019 (6 years ago) |
Identification Number: | 000642554 |
ZIP code: | 02871 |
County: | Newport County |
Principal Address: | 744 MIDDLE ROAD, PORTSMOUTH, RI, 02871, USA |
Purpose: | TO ASSIST PORTSMOUTH YOUTH HOCKEY 501C3 STATUS OF THE IRS CODE |
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
Name | Role | Address |
---|---|---|
MICHAEL OBRIEN | Agent | 134 VALHALLA DRIVE, PORTSMOUTH, RI, 02871, USA |
Name | Role | Address |
---|---|---|
MICHAL O'BRIEN | PRESIDENT | 134 VALHALLA DR PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
ALYSON ADKINS | TREASURER | 744 MIDDLE RD PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
GLENN STEELEY | SECRETARY | 40 SWEET FARM RD PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
JENNIFER TINGLEY | VICE PRESIDENT | 41 LINDA AVE PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
JENNIFER TINGLEY | DIRECTOR | 41 LINDA AVE PORTSMOUTH, RI 02871 |
MICHAEL O'BRIEN | DIRECTOR | 134 VALHALLA DR PORTSMOUTH, RI 02871 USA |
GLENN STEELEY | DIRECTOR | 40 SWEET FARM RD PORTSMOUTH, RI 02871 USA |
ALYSON ADKINS | DIRECTOR | 744 MIDDLE RD PORTSMOUTH, RI 02871 USA |
Number | Name | File Date |
---|---|---|
201989754380 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-04-03 |
201985463420 | Revocation Notice For Failure to File An Annual Report | 2019-01-30 |
201746667830 | Annual Report | 2017-06-28 |
201601231840 | Annual Report | 2016-07-01 |
201587784950 | Annual Report | 2015-11-12 |
201587785010 | Statement of Change of Registered/Resident Agent | 2015-11-12 |
201587785100 | Articles of Amendment | 2015-11-12 |
201442145290 | Annual Report | 2014-06-30 |
201324813400 | Annual Report | 2013-06-25 |
201294357210 | Annual Report | 2012-06-27 |
Date of last update: 15 Oct 2024
Sources: Rhode Island Department of State