Name: | Asociacion Argentina de Rhode Island |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 26 Jun 2014 (11 years ago) |
Date of Dissolution: | 29 Nov 2021 (3 years ago) |
Date of Status Change: | 29 Nov 2021 (3 years ago) |
Identification Number: | 000950896 |
ZIP code: | 02908 |
County: | Providence County |
Principal Address: | 150 GENTIAN AVENUE, PROVIDENCE, RI, 02908, USA |
Purpose: | TO DEVELOP, ORGANIZE AND IMPLEMENT A VARIETY OF ACTIVITIES PROMOTING THE DIVERSE AND CULTURAL CONTRIBUTIONS OF THE ARGENTINEAN COMMUNITY IN THE STATE OF RHODE ISLAND. |
NAICS
813410 Civic and Social OrganizationsThis industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ALAN ALBERTO | Agent | 150 GENTIAN AVENUE, PROVIDENCE, RI, 02908, USA |
Name | Role | Address |
---|---|---|
ALAN ALBERTO | PRESIDENT | 150 GENTIAN AVENUE PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
PAOLA FERNANDEZ | VICE PRESIDENT | 47 DEKALB STREET CRANSTON, RI 02910 US |
Name | Role | Address |
---|---|---|
SERGIO ANDREONI | DIRECTOR | 18 SACHEM SREET PAWTUCKET, RI 02861 USA |
ANALIA ALCOLEA | DIRECTOR | 1598 WESTMINSTER STREET - #1 PROVIDENCE, RI 02909 USA |
SUSANA FONSECA | DIRECTOR | 47 DEKALB STREET CRANSTON, RI 02910 USA |
Number | Name | File Date |
---|---|---|
202105416100 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
202101399290 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202041128970 | Annual Report | 2020-05-29 |
202041128790 | Statement of Change of Registered/Resident Agent | 2020-05-29 |
201990289590 | Annual Report | 2019-04-12 |
201990289680 | Statement of Change of Registered/Resident Agent | 2019-04-12 |
201990289770 | Annual Report | 2019-04-12 |
201990289860 | Annual Report | 2019-04-12 |
201990289400 | Reinstatement | 2019-04-12 |
201862371310 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-04-18 |
Date of last update: 19 Oct 2024
Sources: Rhode Island Department of State