Name: | Triathlon Club of New England |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 04 Feb 2013 (12 years ago) |
Date of Dissolution: | 15 Jan 2020 (5 years ago) |
Date of Status Change: | 15 Jan 2020 (5 years ago) |
Identification Number: | 000796366 |
ZIP code: | 02816 |
County: | Kent County |
Principal Address: | 22 PARK AVENUE, COVENTRY, RI, 02816, USA |
Purpose: | THE GENERAL CHARACTER OF THE CORPORATION IS A RECREATION CLUB, AND TO ENGAGE IN ANY OTHER LAWFUL BUSINESS PERMITTED UNDER THE ACT. |
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 |
---|---|---|
KEVAN THOMAS HAUVER | Agent | 11 CLOVER DRIVE, COVENTRY, RI, 02816, USA |
Name | Role | Address |
---|---|---|
KEVAN THOMAS HAUVER | PRESIDENT | 22 PARK AVE COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
JILL NOELLE LIZOTTE | SECRETARY | 22 PARK AVE COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
AMY FARAONE | DIRECTOR | 30 LEEDHAM ST ATTLEBORO, MA 02703 USA |
JAMIE BERGER-BRINKER | DIRECTOR | 40 CASE AVE CRANSTON, RI 02910 USA |
BETH COTTER | DIRECTOR | 129 WENTWORTH AVE CRANSTON, RI 02905 USA |
JACOB BRIER | DIRECTOR | 21 WESTERN AVE BARRINGTON, RI 02806 USA |
Number | Name | File Date |
---|---|---|
202032401480 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-01-15 |
201926989710 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201993655400 | Statement of Change of Registered/Resident Agent Office | 2019-05-20 |
201870869870 | Annual Report | 2018-06-28 |
201746605580 | Annual Report | 2017-06-28 |
201738171590 | Annual Report | 2017-03-17 |
201738171680 | Statement of Change of Registered/Resident Agent | 2017-03-17 |
201738171400 | Reinstatement | 2017-03-17 |
201737517010 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-03-07 |
201627539430 | Revocation Notice For Failure to File An Annual Report | 2016-11-22 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State