Search icon

NARRAGANSETT BAY POWER SQUADRON

Company Details

Name: NARRAGANSETT BAY POWER SQUADRON
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Merged Into An Entity Of Record
Date of Organization in Rhode Island: 25 May 1960 (65 years ago)
Date of Dissolution: 09 Apr 2024 (a year ago)
Date of Status Change: 09 Apr 2024 (a year ago)
Identification Number: 000026282
ZIP code: 02919
County: Providence County
Principal Address: 1139 PLAINFIELD STREET, JOHNSTON, RI, 02919, USA
Purpose: TO PROMOTE BOATING SAFETY THROUGH EDUCATIONAL ACTIVITIES

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ELKE F. MOONAN Agent 1139 PLAINFIELD STREET, JOHNSTON, RI, 02919, USA

PRESIDENT

Name Role Address
DENIS E MOONAN MD PRESIDENT 1139 PLAINFIELD ST JOHNSTON, RI 02919 USA

TREASURER

Name Role Address
ELKE F MOONAN TREASURER 1139 PLAINFIELD ST JOHNSTON, RI 02919 USA

SECRETARY

Name Role Address
JOSEPH J ROSZKOWSKI SECRETARY TEN LITTLE ST CUMBERLAND, RI 02864 USA

DIRECTOR

Name Role Address
ELKE F MOONAN DIRECTOR 1139 PLAINFIELD ST JOHNSTON, RI 02919 USA
DENIS E MOONAN MD DIRECTOR 1139 PLAINFIELD ST JOHNSTON, RI 02919 USA
JOSEPH J ROSZKOWSKI DIRECTOR 10 LITTLE ST CUMBERLAND, RI 02864

Events

Type Date Old Value New Value
Merged 2024-04-09 NARRAGANSETT BAY POWER SQUADRON Narragansett Bay Sail and Power Squadron

Filings

Number Name File Date
202333639780 Annual Report 2023-04-22
202215376680 Annual Report 2022-04-21
202198494810 Annual Report 2021-06-22
202042314570 Annual Report 2020-07-09
201999175100 Annual Report 2019-06-25
201870865980 Annual Report 2018-06-28
201745783540 Annual Report 2017-06-19
201600765120 Annual Report 2016-06-16
201564140070 Annual Report 2015-07-01
201442558180 Annual Report 2014-07-12

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State