Name: | ITALO-AMERICAN CLUB OF RHODE ISLAND |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 03 Mar 1899 (126 years ago) |
Identification Number: | 000027008 |
ZIP code: | 02909 |
County: | Providence County |
Principal Address: | 477 BROADWAY, PROVIDENCE, RI, 02909, USA |
Purpose: | SOCIAL CLUB |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ROBERT A. PERETTI, ESQ. | Agent | 1140 RESERVOIR AVENUE SUITE 201, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
DONNA FOLCARELLI | SECRETARY | 66 VANNER STREET JOHNSTON, RI 02919 USA |
Name | Role | Address |
---|---|---|
GEORGE LAZZARESCHI JR. | PRESIDENT | 1 ALMOND DRIVE JOHNSTON, RI 02919 USA |
Name | Role | Address |
---|---|---|
THOMAS NORATO | VICE PRESIDENT | 5 TOMCAT TERRACE NORTH PROVIDENCE, RI 02911 USA |
Name | Role | Address |
---|---|---|
ROBERT VILLUCCI | TREASURER | 21 TWINS LANE NORTH PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
ANTHONY NAPOLITANO | EX-OFFICIO | 19 TWINS LANE NORTH PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
JOSEPH CINQUEGRANO | DIRECTOR | 6 EVERGREEN PKWY NORTH PROVIDENCE, RI 02904 USA |
STEPHEN MALLANE | DIRECTOR | 1218 ATWOOD AVENUE JOHNSTON, RI 02919 USA |
GINA SABITONI ARAKELIAN | DIRECTOR | 5 ALMOND DRIVE JOHNSTON, RI 02919 USA |
RONALD DESIDERATO | DIRECTOR | 51 WESTMORE STREET PROVIDENCE, RI 02910 USA |
EARNEST ALMONTE | DIRECTOR | 2 SOPHIA LANE GREENVILLE, RI 02828 USA |
PETER MONTAQUILA, JR. | DIRECTOR | 38 PLEASANT VALLEY PKWY PROVIDENCE, RI 02908 USA |
Number | Name | File Date |
---|---|---|
202457077680 | Annual Report | 2024-06-24 |
202455895970 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202334769440 | Annual Report | 2023-04-30 |
202215742070 | Annual Report | 2022-04-26 |
202199219340 | Annual Report | 2021-07-12 |
202043406580 | Annual Report | 2020-06-26 |
202043400650 | Statement of Change of Registered/Resident Agent | 2020-06-26 |
201998255470 | Annual Report | 2019-06-21 |
201870788720 | Annual Report | 2018-06-27 |
201745487330 | Annual Report | 2017-06-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4883028607 | 2021-03-20 | 0165 | PPS | 477 Broadway, Providence, RI, 02909-1625 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State