Search icon

Garden Pond Restoration Association

Company Details

Name: Garden Pond Restoration Association
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 26 Jan 2017 (8 years ago)
Date of Dissolution: 06 May 2021 (4 years ago)
Date of Status Change: 06 May 2021 (4 years ago)
Identification Number: 001670433
ZIP code: 02813
County: Washington County
Principal Address: 27 S. BAYBERRY LN., CHARLESTOWN, RI, 02813, USA
Purpose: TO RESTORE, MAINTAIN AND IMPROVE THE WATER QUALITY, USEFULNESS AND ENJOYMENT OF GARDEN POND AND TO DO ALL ACT NECESSARY OR DESIRABLE IN CONNECTION THEREWITH OR ARISING THEREFROM.

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This 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

Agent

Name Role Address
MCLAUGHLINQUINN LLC Agent 148 WEST RIVER STREET SUITE 1E, PROVIDENCE, RI, 02904, USA

PRESIDENT

Name Role Address
TIMOTHY J. ONEILL PRESIDENT 27 S BAYBERRY LN CHARLESTOWN, RI 02813 USA

TREASURER

Name Role Address
TIMOTHY J. ONEILL TREASURER 27 S BAYBERRY LN CHARLESTOWN, RI 02813 USA

SECRETARY

Name Role Address
TIMOTHY J. ONEILL SECRETARY 27 S BAYBERRY LN CHARLESTOWN, RI 02813 USA

DIRECTOR

Name Role Address
TIMOTHY J. ONEILL DIRECTOR 27 S BAYBERRY LN CHARLESTOWN, RI 02813 USA
RAYMOND MOTT DIRECTOR 27 S BAYBERRY LN CHARLESTOWN, RI 02813 USA
DAVID DERAMO DIRECTOR 27 S BAYBERRY LN CHARLESTOWN, RI 02813 USA

Filings

Number Name File Date
202196279220 Revocation Certificate For Failure to File the Annual Report for the Year 2021-05-06
202191735730 Revocation Notice For Failure to File An Annual Report 2021-02-17
201902869120 Annual Report 2019-07-09
201869995500 Annual Report 2018-06-19
201730909010 Articles of Incorporation 2017-01-26

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State