Name: | FOSTER CENTER DEVELOPMENT, L.L.C. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 03 Oct 2012 (12 years ago) |
Date of Dissolution: | 14 Feb 2022 (3 years ago) |
Date of Status Change: | 14 Feb 2022 (3 years ago) |
Identification Number: | 000793592 |
ZIP code: | 02816 |
County: | Kent County |
Principal Address: | P.O. BOX 821, BOKEELIA, FL, 33922, USA |
Mailing Address: | 1061 MAIN ST, COVENTRY, RI, 02816, USA |
Purpose: | LAND DEVELOPMENT |
NAICS: | 531190 - Lessors of Other Real Estate Property |
Name | Role | Address |
---|---|---|
ANN E. RHODES | Agent | 1061 MAIN STREET, COVENTRY, RI, 02816, USA |
Name | Role | Address |
---|---|---|
MICHAEL J VALENTINE | Manager | PO BOX 821 BOKEELIG, FL 33922 USA |
Number | Name | File Date |
---|---|---|
202210266210 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-02-14 |
202106649390 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202078205350 | Statement of Change of Registered/Resident Agent Office | 2020-12-03 |
202078392320 | Annual Report | 2020-12-03 |
202067491180 | Revocation Notice For Failure to Maintain a Registered Office | 2020-10-22 |
202061581030 | Registered Office Not Maintained | 2020-09-24 |
201915709880 | Annual Report | 2019-08-26 |
201877161210 | Annual Report | 2018-09-10 |
201749738320 | Annual Report | 2017-09-14 |
201604861440 | Annual Report | 2016-08-31 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State