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 |
NAICS
813319 Other Social Advocacy OrganizationsThis 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
Name | Role | Address |
---|---|---|
RONALD W. BARNES | Agent | 225 CONSTITUTION COURT #102, JOHNSTON, RI, 02919, USA |
Name | Role | Address |
---|---|---|
THOMAS EDWARD JACKS | GOVERNOR GENERAL | 327 DEVON DRIVE MANDEVILLE, LA 70448-3316 USA |
Name | Role | Address |
---|---|---|
ANN TAYLOR SCHAEFFER | FIRST DEPUTY GOVERNOR GENERAL | 5611 NORTH 15TH STREET ARLINGTON, VA 22205-2805 USA |
Name | Role | Address |
---|---|---|
JACQUE-LYNNE SCHULMAN | SECOND DEPUTY GOVERNOR GENERAL | 3805 BALSOM ROAD PORT REPUBLIC, MD 20676-2642 USA |
Name | Role | Address |
---|---|---|
EUGENE SMITH | RECORDING SECRETARY GENERAL | P. O. BOX 1110 CLINTON, AR 72031-1110 USA |
Name | Role | Address |
---|---|---|
DEBORAH WHITMORE HICKS | CORRESPONDING SECRETARY GENERAL | S 1132 N. EUFAULA AVENUE EUFAULA, AL 36027-5537 USA |
Name | Role | Address |
---|---|---|
CHARLEEN MULLENWEG | ORGANIZING SECRETARY GENERAL | 3736 BEE CAVES ROAD SUITE 1 #206 WEST LAKE HILLS, TX 78746-5378 USA |
Name | Role | Address |
---|---|---|
KIMBROUGHLY COGLE MORGAN | TREASURER GENERAL | 13643 LA HIGHWAY 10 ST. FRANCISVILLE, LA 70775-4225 USA |
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 |
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