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. |
NAICS
813319 Other Social Advocacy OrganizationsThis 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
Name | Role | Address |
---|---|---|
MCLAUGHLINQUINN LLC | Agent | 148 WEST RIVER STREET SUITE 1E, PROVIDENCE, RI, 02904, USA |
Name | Role | Address |
---|---|---|
TIMOTHY J. ONEILL | PRESIDENT | 27 S BAYBERRY LN CHARLESTOWN, RI 02813 USA |
Name | Role | Address |
---|---|---|
TIMOTHY J. ONEILL | TREASURER | 27 S BAYBERRY LN CHARLESTOWN, RI 02813 USA |
Name | Role | Address |
---|---|---|
TIMOTHY J. ONEILL | SECRETARY | 27 S BAYBERRY LN CHARLESTOWN, RI 02813 USA |
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 |
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