Name: | Lighthouse of Faith |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 13 Mar 1963 (62 years ago) |
Identification Number: | 000027023 |
ZIP code: | 02857 |
County: | Providence County |
Principal Address: | 687 HARTFORD PIKE, NORTH SCITUATE, RI, 02857, USA |
Purpose: | CHURCH BUSINESS |
Historical names: |
FAITH CHURCH, RHODE ISLAND FAITH TABERNACLE, RHODE ISLANDS GARDEN OF PRAYER |
NAICS
813110 Religious OrganizationsThis industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
REV. RAYMOND GAMUTO, III | Agent | 139 SANDY BROOK ROAD, NORTH SCITUATE, RI, 02857, USA |
Name | Role | Address |
---|---|---|
REV. RAYMOND GAMBUTO III | PRESIDENT | 139 SANDY BROOK ROAD NORTH SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
THERESA M SEDDON | TREASURER | 115 SANDY BROOK RD NORTH SCITUATE, RI 02857-2828 USA |
Name | Role | Address |
---|---|---|
JEAN BENJAMIN | SECRETARY | 4061 MENDON ROAD CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
ROBERT BENJAMIN | DIRECTOR | 4061 MENDON ROAD CUMBERLAND, RI 02864 USA |
REV. JOHN B. GOULD | DIRECTOR | 736 PROVIDENCE PIKE PUTNAM, CT 06260 USA |
ALAN D'AMBROSCA | DIRECTOR | 8801 SW 79TH LOOP, FL 34481 USA |
Name | Role | Address |
---|---|---|
REV. JOHN B. GOULD | VICE PRESIDENT | 736 PROVIDENCE PIKE PUTNAM, CT 06260 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2024-10-07 | FAITH TABERNACLE, RHODE ISLANDS GARDEN OF PRAYER | Lighthouse of Faith |
Name Change | 1990-08-06 | FAITH CHURCH, RHODE ISLAND | FAITH TABERNACLE, RHODE ISLANDS GARDEN OF PRAYER |
Number | Name | File Date |
---|---|---|
202448148490 | Annual Report | 2024-03-09 |
202331442850 | Statement of Change of Registered/Resident Agent | 2023-03-22 |
202327452450 | Annual Report | 2023-02-03 |
202209581010 | Annual Report | 2022-02-07 |
202198214850 | Annual Report | 2021-06-14 |
202041429310 | Annual Report | 2020-06-03 |
201996137480 | Annual Report | 2019-06-10 |
201870691930 | Annual Report | 2018-06-26 |
201746585440 | Annual Report | 2017-06-27 |
201601222820 | Annual Report | 2016-06-30 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State