Search icon

Easton's Point Association, Inc.

Company Details

Name: Easton's Point Association, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 10 Nov 1982 (42 years ago)
Identification Number: 000026707
ZIP code: 02842
County: Newport County
Principal Address: 34 WARREN AVENUE, MIDDLETOWN, RI, 02842, USA
Purpose: NEIGHBORHOOD AND ENVIRONMENTAL CONCERNS

Industry & Business Activity

NAICS

813312 Environment, Conservation and Wildlife Organizations

This U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MICHAEL FLYNN Agent 34 WARREN AVENUE, MIDDLETOWN, RI, 02842, USA

PRESIDENT

Name Role Address
MICHAEL FLYNN PRESIDENT 34 WARREN AVENUE MIDDLETOWN, RI 02842 USA

TREASURER

Name Role Address
STEVEN RODRIGUES TREASURER 45 SACHUEST WAY MIDDLETOWN, RI 02842 USA

VICE PRESIDENT

Name Role Address
AUDREY MACLEOD-PFEIFFER VICE PRESIDENT 442 THIRD BEACH ROAD MIDDLETOWN, RI 02842 USA

DIRECTOR

Name Role Address
JOHN BAGWILL DIRECTOR 587 TUCKERMAN AVENUE MIDDLETOWN, RI 02842 USA
DAVID DITTMAN DIRECTOR 44 OCEAN VIEW DRIVE MIDDLETOWN, RI 02842 USA
MELISSA WELCH DIRECTOR 535 WOLCOTT AVENUE MIDDLETOWN, RI 02842 USA
SUSAN YOUNIS DIRECTOR 418 WOLCOTT AVENUE MIDDLETOWN, RI 02842 USA
SARA MINOR DIRECTOR 7 COGGESHALL CIRCLE MIDDLETOWN, RI 02842 USA

Filings

Number Name File Date
202448510620 Annual Report 2024-03-14
202332163600 Annual Report 2023-04-01
202331851030 Statement of Change of Registered/Resident Agent 2023-03-27
202210912360 Annual Report 2022-02-16
202107082600 Annual Report 2021-12-09
202107081900 Reinstatement 2021-12-09
202105390590 Revocation Certificate For Failure to File the Annual Report for the Year 2021-11-29
202101415170 Revocation Notice For Failure to File An Annual Report 2021-09-13
202040739230 Annual Report 2020-05-23
201993957270 Annual Report 2019-05-22

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State