Name: | FELLOWSHIP OF CATHOLIC UNIVERSITY STUDENTS |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 Oct 2013 (11 years ago) |
Date of Dissolution: | 03 Apr 2019 (6 years ago) |
Date of Status Change: | 03 Apr 2019 (6 years ago) |
Identification Number: | 000850843 |
Principal Address: | 603 PARK POINT DRIVE, GOLDEN CO, RI, 80402, USA |
Purpose: | ROMAN CATHOLIC CAMPUS MINISTRY ON COLLEGE CAMPUSES IN RHODE ISLAND |
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 |
---|---|---|
INCORP SERVICES, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
CRAIG MILLER | PRESIDENT | 603 PARK POINT DRIVE GOLDEN, CO 80402 USA |
Name | Role | Address |
---|---|---|
CURTIS A MARTIN | CEO | 603 PARK POINT DRIVE GOLDEN, CO 80402 USA |
Name | Role | Address |
---|---|---|
MARK COLLAR | DIRECTOR | 603 PARK POINT DRIVE GOLDEN, CO 80402 USA |
SAMUEL J AQUILA | DIRECTOR | 603 PARK POINT DRIVE GOLDEN, CO 80402 USA |
ALEJANDRO BERMUDEZ | DIRECTOR | 603 PARK POINT DRIVE GOLDEN, CO 80402 USA |
JOHN CIHAK S.T.D | DIRECTOR | 603 PARK POINT DRIVE GOLDEN, CO 80402 USA |
FRED CLARK | DIRECTOR | 603 PARK POINT DRIVE GOLDEN, CO 80402 USA |
TERRY COMBS | DIRECTOR | 603 PARK POINT DRIVE GOLDEN, CO 80402 USA |
BILL DEMUCCI | DIRECTOR | 603 PARK POINT DRIVE GOLDEN, CO 80402 USA |
MICHAEL E DREA | DIRECTOR | 603 PARK POINT DRIVE GOLDEN, CO 80402 USA |
DAVID FISCHER | DIRECTOR | 603 PARK POINT DRIVE GOLDEN, CO 80402 USA |
JOHN MARTIN | DIRECTOR | 603 PARK POINT DRIVE GOLDEN, CO 80402 USA |
Number | Name | File Date |
---|---|---|
201989759150 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-04-03 |
201985461570 | Revocation Notice For Failure to File An Annual Report | 2019-01-30 |
201745404850 | Annual Report | 2017-06-13 |
201627967260 | Statement of Change of Registered/Resident Agent | 2016-11-25 |
201627966830 | Reinstatement | 2016-11-25 |
201610328980 | Revocation Certificate For Failure to Maintain a Registered Office | 2016-10-14 |
201602338070 | Annual Report | 2016-07-18 |
201600665790 | Revocation Notice For Failure to Maintain a Registered Office | 2016-06-14 |
201600402160 | Registered Office Not Maintained | 2016-05-16 |
201588939340 | Annual Report | 2015-12-07 |
Date of last update: 18 Oct 2024
Sources: Rhode Island Department of State