Name: | FREDERICK C. TANNER MEMORIAL FUND, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 09 Oct 1952 (72 years ago) |
Identification Number: | 000008705 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | ONE CITIZENS PLAZA CITIZENS BANK, PROVIDENCE, RI, 02903, USA |
Purpose: | DISTRIBUTE GRANTS TO CERTIFIED IRS CHARITABLE INSTITUTIONS. |
NAICS: | 813211 - Grantmaking Foundations |
Name | Role | Address |
---|---|---|
F. PAUL MOONEY, JR. | Agent | 140 ELTON STREET, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
LAWRENCE KNOWLES | PRESIDENT | 60 BLACKSTONE BLVD PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
PAUL MOONEY | SECRETARY | 140 ELTON ST PROVIDENCE, RI 02906 UNI |
Name | Role | Address |
---|---|---|
WILLIAM F LUNNIE | VICE PRESIDENT | 11 WALKER ST SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
KIBBE REILLY | DIRECTOR | 372 ELMGROVE AVE PROVIDENCE, RI 02906 USA |
TIMOTHY GORHAM | DIRECTOR | 33 DEWBERRY LANE WARWICK, RI 02879 USA |
WILLIAM KENYON | DIRECTOR | 24 KRISTEN COURT WARWICK, RI 02888 USA |
Number | Name | File Date |
---|---|---|
202444469940 | Annual Report | 2024-01-22 |
202338936370 | Annual Report | 2023-06-30 |
202338399760 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202208071990 | Annual Report | 2022-01-18 |
202199267620 | Annual Report | 2021-07-14 |
202040416500 | Annual Report | 2020-05-18 |
201918999990 | Statement of Change of Registered/Resident Agent Office | 2019-09-11 |
201919000370 | Annual Report | 2019-09-11 |
201918998920 | Reinstatement | 2019-09-11 |
201915929990 | Revocation Certificate For Failure to Maintain a Registered Office | 2019-08-28 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State