Search icon

The National Society of the Sons and Daughters of the Pilgrims

Company Details

Name: The National Society of the Sons and Daughters of the Pilgrims
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 20 Dec 1909 (115 years ago)
Identification Number: 000026671
ZIP code: 02919
County: Providence County
Principal Address: C/O RONALD W BARNES 225 CONSTITUTION COURT #102, JOHNSTON, RI, 02919, USA
Purpose: EDUCATIONAL, HISTORIC AND PATRIOTIC 176

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Address
RONALD W. BARNES Agent 225 CONSTITUTION COURT #102, JOHNSTON, RI, 02919, USA

GOVERNOR GENERAL

Name Role Address
THOMAS EDWARD JACKS GOVERNOR GENERAL 327 DEVON DRIVE MANDEVILLE, LA 70448-3316 USA

FIRST DEPUTY GOVERNOR GENERAL

Name Role Address
ANN TAYLOR SCHAEFFER FIRST DEPUTY GOVERNOR GENERAL 5611 NORTH 15TH STREET ARLINGTON, VA 22205-2805 USA

SECOND DEPUTY GOVERNOR GENERAL

Name Role Address
JACQUE-LYNNE SCHULMAN SECOND DEPUTY GOVERNOR GENERAL 3805 BALSOM ROAD PORT REPUBLIC, MD 20676-2642 USA

RECORDING SECRETARY GENERAL

Name Role Address
EUGENE SMITH RECORDING SECRETARY GENERAL P. O. BOX 1110 CLINTON, AR 72031-1110 USA

CORRESPONDING SECRETARY GENERAL

Name Role Address
DEBORAH WHITMORE HICKS CORRESPONDING SECRETARY GENERAL S 1132 N. EUFAULA AVENUE EUFAULA, AL 36027-5537 USA

ORGANIZING SECRETARY GENERAL

Name Role Address
CHARLEEN MULLENWEG ORGANIZING SECRETARY GENERAL 3736 BEE CAVES ROAD SUITE 1 #206 WEST LAKE HILLS, TX 78746-5378 USA

TREASURER GENERAL

Name Role Address
KIMBROUGHLY COGLE MORGAN TREASURER GENERAL 13643 LA HIGHWAY 10 ST. FRANCISVILLE, LA 70775-4225 USA

DIRECTOR

Name Role Address
THOMAS A. CHRISMAN DIRECTOR 1738 WILDER COURT DUNWOODY, GA 30338-3522 USA
IVAN BENNETT DIRECTOR 12 HIGHBUSH DRIVE HILTON HEAD ISLAND, SC 29926-1712 USA
PATRICIA GALLAGHER DIRECTOR 70 HAROLEANS STREET HARAHAN, LA 70123-4906 USA
PAUL WALDEN DIRECTOR 1822 MIDLOTHIAN COURT VIENNA, VA 22182-3429 USA
SUMNER HUNNEWELL DIRECTOR 2030 SAN PEDRO DRIVE ARNOLD, MO 63010-4161 USA
PETER C. HEIN DIRECTOR 101 CENTRAL PARK WEST, #14E NEW YORK CITY, NY 10023-4250 USA

Filings

Number Name File Date
202445258020 Annual Report 2024-02-01
202333328530 Annual Report 2023-04-19
202225107920 Statement of Change of Registered/Resident Agent 2022-12-08
202211110350 Annual Report 2022-02-17
202197776520 Annual Report 2021-06-03
202040727020 Annual Report 2020-05-22
201995083670 Annual Report 2019-06-02
201865970790 Statement of Change of Registered/Resident Agent Office 2018-05-16
201864890350 Annual Report 2018-05-12
201745763650 Annual Report 2017-06-19

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State