Name: | Coastal Farms Wellness Center, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 02 Dec 2020 (4 years ago) |
Date of Dissolution: | 13 Oct 2022 (2 years ago) |
Date of Status Change: | 13 Oct 2022 (2 years ago) |
Identification Number: | 001715822 |
ZIP code: | 02898 |
County: | Washington County |
Principal Address: | 66 KINGSTOWN ROAD, WYOMING, RI, 02898, USA |
Purpose: | TO CULTIVATE AND PROVIDE ORGANIC MEDICAL MARIJUANA TO PATIENTS AS A LICENSED COMPASSION CENTER UNDER THE RHODE ISLAND MEDICAL MARIJUANA PROGRAM PURSUANT TO RIGL SECTION 21-28.6, ET. SEQ., AS AMENDED, AND TO ENGAGE IN OTHER RELATED LAWFUL PURPOSES. |
NAICS: | 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations) |
Name | Role | Address |
---|---|---|
J. RUSSELL JACKSON, ESQ. | Agent | 122 TOURO STREET, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
PATRICK KILROY | PRESIDENT | 62 BRIDGE STREET NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
PATRICK KILROY | DIRECTOR | 16 1/2 FRANKLIN STREET NEWPORT, RI 02840 USA |
STEPHEN ROHNER | DIRECTOR | 24 POPE STREET NEWPORT, RI 02840 USA |
CRAIG KILROY | DIRECTOR | 4 SHERMAN STREET NEWPORT, RI 02840 USA |
Number | Name | File Date |
---|---|---|
202224082660 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-13 |
202220525800 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202198990880 | Annual Report | 2021-07-02 |
202078315310 | Articles of Incorporation | 2020-12-02 |
Date of last update: 28 Oct 2024
Sources: Rhode Island Department of State