Name: | The Presbytery of Southern New England, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 16 Oct 1978 (46 years ago) |
Identification Number: | 000025502 |
Principal Address: | 2080 BOULEVARD, WEST HARTFORD, CT, 06107, USA |
Purpose: | TO ESTABLISH AND MAINTAIN THE TEACHING OF THE WORD AND THE PUBLIC WORSHIP OF GOD |
NAICS: | 813110 - Religious Organizations |
Name | Role | Address |
---|---|---|
THEODORE J. DEMARCO | Agent | 500 HOPE STREET, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
MYRON LINDSEY | PRESIDENT | 2080 BOULEVARD HARTFORD, CT 06107 USA |
Name | Role | Address |
---|---|---|
PHILLIP PHIRI | TREASURER | 130 DICKERMAN ST HAMDEN, CT 06518 USA |
Name | Role | Address |
---|---|---|
CATHERINE CARLISLE | SECRETARY | 2080 BOULEVARD HARTFORD, CT 06107 USA |
Name | Role | Address |
---|---|---|
DANIEL BLACKFORD | DIRECTOR | 54 THOMAS OLNEY COMMON PROVIDENCE, RI 02904 USA |
Number | Name | File Date |
---|---|---|
202457014540 | Annual Report | 2024-06-20 |
202455847960 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202343488330 | Statement of Change of Registered/Resident Agent | 2023-12-20 |
202343488790 | Annual Report | 2023-12-20 |
202343487630 | Reinstatement | 2023-12-20 |
202339643240 | Revocation Certificate For Failure to Maintain a Registered Agent | 2023-07-20 |
202332948090 | Revocation Notice For Failure to Maintain a Registered Agent | 2023-04-14 |
202329721040 | Agent Resigned | 2023-02-22 |
202211545350 | Annual Report | 2022-02-24 |
202198629410 | Annual Report | 2021-06-24 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State