Name: | H.I.N.E. ASSOCIATION, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 23 Apr 2014 (11 years ago) |
Date of Dissolution: | 19 Apr 2022 (3 years ago) |
Date of Status Change: | 19 Apr 2022 (3 years ago) |
Identification Number: | 000923533 |
ZIP code: | 02806 |
County: | Bristol County |
Principal Address: | 47 WOOD AVENUE SUITE 2, BARRINGTON, RI, 02806, USA |
Purpose: | EDUCATIONAL AND COMMERCIAL ASSOCIATION |
NAICS
721110 Hotels (except Casino Hotels) and MotelsThis industry comprises establishments primarily engaged in providing short-term lodging in facilities known as hotels, motor hotels, resort hotels, and motels. The establishments in this industry may offer food and beverage services, recreational services, conference rooms, convention services, laundry services, parking, and other services. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 47 WOOD AVENUE SUITE 2, BARRINGTON, RI, 02806, USA |
Name | Role | Address |
---|---|---|
STACEY WARREN | PRESIDENT | 22 FIELDSTONE DRIVE PALMER, MA 01069 USA |
Name | Role | Address |
---|---|---|
MAUREEN BROWN | TREASURER | 23 B AYVIEW DRIVE ST ALBANS, VT 05478 USA |
Name | Role | Address |
---|---|---|
NISHA PAREKH | SECRETARY | 586 THAMES STREET NORWICH, CT 06360 USA |
Name | Role | Address |
---|---|---|
NICK FISHER | VICE PRESIDENT | 1150 HUNTINGTON ROAD RICHMOND, VT 05477 USA |
Name | Role | Address |
---|---|---|
STACEY WARREN | DIRECTOR | 22 FIELDSTONE DRIVE PALMER, MA 01069 USA |
NICK FISHER | DIRECTOR | 1150 HUNTINGTON ROAD RICHMOND, VT 05477 USA |
NISHA PAREKH | DIRECTOR | 586 THAMES STREET NORWICH, CT 06360 USA |
Number | Name | File Date |
---|---|---|
202215113230 | Articles of Dissolution | 2022-04-19 |
202214725560 | Annual Report - Amended | 2022-04-14 |
202104989290 | Annual Report | 2021-11-12 |
202101413310 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202198294870 | Statement of Change of Registered/Resident Agent | 2021-06-15 |
202196174750 | Annual Report | 2021-05-06 |
202191779220 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
201920111720 | Annual Report | 2019-09-17 |
201920110750 | Annual Report | 2019-09-17 |
201920110200 | Reinstatement | 2019-09-17 |
Date of last update: 19 Oct 2024
Sources: Rhode Island Department of State