Search icon

WORDENS POND FAMILY CAMPGROUND, INC.

Company Details

Name: WORDENS POND FAMILY CAMPGROUND, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 18 Apr 1980 (45 years ago)
Identification Number: 000018968
ZIP code: 02879
County: Washington County
Principal Address: 416A WORDEN POND ROAD, WAKEFIELD, RI, 02879, USA
Purpose: MAINTAIN TRAILER PARKS AND/OR CAMPGROUNDS

Industry & Business Activity

NAICS

721211 RV (Recreational Vehicle) Parks and Campgrounds

This U.S. industry comprises establishments primarily engaged in operating sites to accommodate campers and their equipment, including tents, tent trailers, travel trailers, and RVs (recreational vehicles). These establishments may provide access to facilities, such as washrooms, laundry rooms, recreation halls, playgrounds, stores, and snack bars. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MARGARET L. HOGAN, ESQ. Agent 128 AUBRUN DRIVE, CHARLESTOWN, RI, 02813, USA

PRESIDENT

Name Role Address
MARK P TUCKER PRESIDENT 16 LADY SLIPPER DRIVE CHARLESTOWN, RI 02813 USA

TREASURER

Name Role Address
STEVEN TUCKER TREASURER 10506 GIDDENS PLACE PALMETTO, FL 34221 USA

SECRETARY

Name Role Address
MARGARET HOGAN SECRETARY 128 AUBURN DRIVE CHARLESTOWN, RI 02813 USA

DIRECTOR

Name Role Address
MARK TUCKER DIRECTOR 16 LADY SLIPPER DRIVE CHARLESTOWN, RI 02813 USA
WILLIAM WEBSTER III DIRECTOR 133 ORCHARD AVENUE WAKEFIELD, RI 02879 USA
STEVEN TUCKER DIRECTOR 10506 GIDDENS PLACE PALMETTO, FL 34221 USA
GLENN TUCKER DIRECTOR 901 KENTUCKY DERBY LANE FORT WORTH, TX 76179 USA
WILLIAM TUCKER DIRECTOR 416 WORDEN POND ROAD WAKEFIELD, RI 02879 USA
RODNEY TUCKER DIRECTOR 325 GLEN ROACK ROAD WEST KINGSTON , RI 02892 USA

VICE PRESIDENT

Name Role Address
STEVEN TUCKER VICE PRESIDENT 10506 GIDDENS PL PALMETTO, FL 34221 USA

Filings

Number Name File Date
202453690090 Annual Report 2024-05-01
202333026210 Annual Report 2023-04-15
202214945850 Annual Report 2022-04-16
202193380000 Annual Report 2021-03-01
202035628280 Annual Report 2020-03-01
201989345560 Annual Report 2019-03-27
201860133640 Annual Report 2018-03-13
201739452940 Statement of Change of Registered/Resident Agent Office 2017-04-03
201734398810 Annual Report 2017-02-17
201691223820 Annual Report 2016-01-25

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State