Name: | Scituate Hunters |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 25 Sep 2014 (11 years ago) |
Date of Dissolution: | 03 Apr 2019 (6 years ago) |
Date of Status Change: | 03 Apr 2019 (6 years ago) |
Identification Number: | 000988133 |
ZIP code: | 02892 |
County: | Washington County |
Principal Address: | 90 WAITES CORNER ROAD, WEST KINGSTON, RI, 02892, USA |
Purpose: | THE SCITUATE HUNTERS ARE A FIFE AND DRUM CORPS DEDICATED TO PRESERVING THE HISTORY OF ANCIENT FIFING AND DRUMMING. THEY WILL PARTICIPATE IN PARADES, FIFE & DRUM MUSTERS, VARIOUS CIVIC EVENTS, 18TH RE-ENACTMENTS, AND OTHER SUCH EVENTS. |
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 |
---|---|---|
JOANNA FERRARIS | Agent | 90 WAITES CORNER ROAD, WEST KINGSTON, RI, 02892, USA |
Name | Role | Address |
---|---|---|
JOANNA FERRARIS | PRESIDENT | 90 WAITES CORNER ROAD WEST KINGSTON, RI 02892 USA |
Name | Role | Address |
---|---|---|
MICHAEL FERRARIS | TREASURER | 90 WAITES CORNER RD WEST KINGSTON, RI 02892 USA |
Name | Role | Address |
---|---|---|
JANE BARNES | SECRETARY | 80 SANDY BROOK RD. NORTH SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
LESLEY BARNES | VICE PRESIDENT | 80 SANDY BROOK RD. NORTH SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
JOANNA FERRARIS | DIRECTOR | 90 WAITES CORNER ROAD WEST KINGSTOWN, RI 02892 USA |
MICHAEL FERRARIS | DIRECTOR | 90 WAITES CORNER RD WEST KINGSTON, RI 02892 USA |
LESLEY BARNES | DIRECTOR | 80 SANDY BROOK RD. NORTH SCITUATE, RI 02857 USA |
Number | Name | File Date |
---|---|---|
201989761720 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-04-03 |
201985525920 | Revocation Notice For Failure to File An Annual Report | 2019-01-30 |
201857911910 | Annual Report | 2018-02-12 |
201857384930 | Revocation Notice For Failure to File An Annual Report | 2018-02-02 |
201603089890 | Annual Report | 2016-08-01 |
201603092250 | Statement of Change of Registered/Resident Agent | 2016-08-01 |
201603092340 | Annual Report | 2016-08-01 |
201603089610 | Reinstatement | 2016-08-01 |
201692203100 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-02-09 |
201588036210 | Revocation Notice For Failure to File An Annual Report | 2015-11-18 |
Date of last update: 19 Oct 2024
Sources: Rhode Island Department of State