Search icon

The Executives Association of Rhode Island, Inc.

Company Details

Name: The Executives Association of Rhode Island, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 15 Dec 1939 (85 years ago)
Identification Number: 000026949
ZIP code: 02818
County: Kent County
Principal Address: 1050 MAIN STREET UNIT 2, EAST GREENWICH, RI, 02818, USA
Purpose: BUSINESS NETWORKING ORGANIZATION OF BUSINESS OWNERS AND DECISION MAKERS TO EXCHANGE INFORMATION AND BUSINESS GENERATION
NAICS: 813910 - Business Associations

Agent

Name Role Address
DIANA E. PEARSON Agent 1050 MAIN STREET #2, EAST GREENWICH, RI, 02818, USA

PRESIDENT

Name Role Address
CATHY CORELLI PRESIDENT 1050 MAIN STREET EAST GREENWICH, RI 02818 USA

TREASURER

Name Role Address
JASON KHOURY JR TREASURER 1050 MAIN STREET EAST GREENWICH, RI 02818 USA

SECRETARY

Name Role Address
MIKE SARENSON SECRETARY 1050 MAIN STREET EAST GREENWICH, RI 02818 USA

VICE PRESIDENT

Name Role Address
MIKE SARENSON VICE PRESIDENT 1050 MAIN STREET EAST GREENWICH, RI 02818 USA

DIRECTOR

Name Role Address
JASON KHOURY JR DIRECTOR 1050 MAIN STREET EAST GREENWICH, RI 02818 USA
CATHY CORELLI DIRECTOR 1050 MAIN STREET EAST GREENWICH, RI 02818 USA
KEVIN LEBLANC DIRECTOR 1050 MAIN STREET EAST GREENWICH, RI 02818 USA
MIKE SARENSON DIRECTOR 1050 MAIN STREET EAST GREENWICH, RI 02818 USA

Filings

Number Name File Date
202446866530 Annual Report 2024-02-20
202328793930 Annual Report 2023-02-23
202208501640 Annual Report 2022-01-24
202104870840 Annual Report 2021-11-08
202104871450 Annual Report 2021-11-08
202104869600 Reinstatement 2021-11-08
202196243500 Revocation Certificate For Failure to File the Annual Report for the Year 2021-05-06
202191732810 Revocation Notice For Failure to File An Annual Report 2021-02-17
201992989290 Annual Report 2019-05-13
201882476000 Statement of Change of Registered/Resident Agent 2018-12-10

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State