Name: | TOWNIE NEIGHBORHOOD TEAM |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 10 May 2019 (6 years ago) |
Date of Dissolution: | 29 Nov 2021 (3 years ago) |
Date of Status Change: | 29 Nov 2021 (3 years ago) |
Identification Number: | 001695974 |
ZIP code: | 02860 |
County: | Providence County |
Principal Address: | 2 DEXTER STREET, PAWTUCKET, RI, 02860, USA |
Purpose: | TO RELIEVE POVERTY BY ACTIVITIES THAT GIVE AID TO THE POOR |
Historical names: |
JMG ENTERPRISES |
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 |
---|---|---|
JOSEPH E MARRAN III, ESQ. | Agent | 2 DEXTER STREET, PAWTUCKET, RI, 02860, USA |
Name | Role | Address |
---|---|---|
MAX DYLAN BRANDLE | PRESIDENT | 212 BURGESS AVE EAST PROVIDENCE, RI 02914 USA |
Name | Role | Address |
---|---|---|
MICHELLE AGUIAR | TREASURER | 47 NORTH BROADWAY RUMFORD, RI 02914 USA |
Name | Role | Address |
---|---|---|
KAI SCHUTTE | SECRETARY | 198 BURGESS AVE EAST PROVIDENCE, RI 02914 USA |
Name | Role | Address |
---|---|---|
AARON BERGERON | VICE PRESIDENT | 446 COE AVE WOONSOCKET, RI 02895 USA |
Name | Role | Address |
---|---|---|
JOHN DALOMBA | DIRECTOR | 43 ANTHONY STREET EAST PROVIDENCE, RI 02914 USA |
KENNDRA POOLE | DIRECTOR | 34 UNITY AVE EAST PROVIDENCE, RI 02914 USA |
GEORGE LIOLIOS | DIRECTOR | 160 GROVE AVE EAST PROVIDENCE, RI 02914 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2019-06-20 | JMG ENTERPRISES | TOWNIE NEIGHBORHOOD TEAM |
Number | Name | File Date |
---|---|---|
202105431220 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
202101363390 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202048462860 | Annual Report - Amended | 2020-08-17 |
202043450150 | Annual Report | 2020-07-09 |
201901790100 | Miscellaneous Filing (Fee Applicable) | 2019-07-05 |
201997963970 | Certificate of Correction | 2019-06-20 |
201992224210 | Articles of Incorporation | 2019-05-10 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State