Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
SOCIETY OF FRANCISCAN FATHERS OF GREENE, MAINE, INCORPORATED
Filing Information
P14674
22-2288242
06/02/1987
ME
INACTIVE
REVOKED FOR ANNUAL REPORT
09/22/2023
NONE
Principal Address
Changed: 08/09/2007
28 BEACH AVENUE
KENNEBUNK, ME 04043
KENNEBUNK, ME 04043
Changed: 08/09/2007
Mailing Address
Changed: 02/20/2019
POST OFFICE BOX 980
KENNEBUNKPORT, ME 04046
KENNEBUNKPORT, ME 04046
Changed: 02/20/2019
Registered Agent Name & Address
MAKSVYTIS, STASYS
Name Changed: 02/06/2019
Address Changed: 02/06/2019
14909 WEDGEWOOD PLACE
TAMPA, FL 33613
TAMPA, FL 33613
Name Changed: 02/06/2019
Address Changed: 02/06/2019
Officer/Director Detail
Name & Address
Title President
Bukauskas, Raimundas
Title Treasurer
Bukauskas, Raimundas
Title Secretary
Bacevicius, John
Title Director
Malakauskis, Algirdas
Title Director
Dobrovolskas, Andrius
Title Director
Kungys, Astijus
Title Director
Sileika, John
Title President
Bukauskas, Raimundas
28 Beach Avenue
Kennebunk, ME 04043
Kennebunk, ME 04043
Title Treasurer
Bukauskas, Raimundas
28 Beach Avenue
Kennebunk, ME 04043
Kennebunk, ME 04043
Title Secretary
Bacevicius, John
28 Beach Avenue
Kennebunk, ME 04043
Kennebunk, ME 04043
Title Director
Malakauskis, Algirdas
28 BEACH AVENUE
KENNEBUNK, ME 04043
KENNEBUNK, ME 04043
Title Director
Dobrovolskas, Andrius
28 BEACH AVENUE
KENNEBUNK, ME 04043
KENNEBUNK, ME 04043
Title Director
Kungys, Astijus
28 BEACH AVENUE
KENNEBUNK, ME 04043
KENNEBUNK, ME 04043
Title Director
Sileika, John
28 BEACH AVENUE
KENNEBUNK, ME 04043
KENNEBUNK, ME 04043
Annual Reports
Report Year | Filed Date |
2020 | 01/20/2020 |
2021 | 04/27/2021 |
2022 | 07/21/2022 |
Document Images