Search icon

Benevolent Baptist Society

Company Details

Name: Benevolent Baptist Society
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 02 Aug 1785 (240 years ago)
Identification Number: 000027190
ZIP code: 02885
County: Bristol County
Principal Address: 16 MILLER STREET, WARREN, RI, 02885, USA
Purpose: ENACTED THROUGH THE GENERAL ASSEMBLY DURING THE AUGUST SESSION OF 1785. MAINTENANCE OF THE BAPTIST CHURCH IN WARREN AUGUST SESSION 1785

Industry & Business Activity

NAICS

813110 Religious Organizations

This 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

PRESIDENT

Name Role Address
WANDA LEE GILBERT PRESIDENT 15 WOBURN RD. RUMFORD, RI 02916 USA

SECRETARY

Name Role Address
PRISCILLA DOROTHY MCGOVERN SECRETARY 225 CARLTON AVENUE WARWICK, RI 02889 USA

VICE PRESIDENT

Name Role Address
PRISCILLA EIGHMIE VICE PRESIDENT 44 PROSPECT STREET BARRINGTON, RI 02806 USA

DIRECTOR

Name Role Address
LINDSEY ANN GILBERT DIRECTOR 15 WOBURN RD. RUMFORD, RI 02916 USA
MICHAEL PETER SALAMON DIRECTOR 49 FERNCREST DR. RIVERSIDE, RI 02915 USA
LINDER RUTH JOHNSON DIRECTOR 49 FERNCREST DR. RIVERSIDE, RI 02915 USA

Agent

Name Role Address
JEFFREY A. ROSE Agent 16 MILLER STREET, WARREN, RI, 02885, USA

TREASURER

Name Role Address
JEFFREY AUSTIN ROSE TREASURER 151 SEA BREEZE LN. BRISTOL, RI 02809 USA

Filings

Number Name File Date
202446173890 Annual Report 2024-02-12
202339386840 Annual Report 2023-07-12
202338445430 Revocation Notice For Failure to File An Annual Report 2023-06-20
202221642380 Annual Report 2022-07-26
202220495680 Revocation Notice For Failure to File An Annual Report 2022-06-28
202199501490 Annual Report - Amended 2021-07-23
202198702870 Annual Report 2021-06-28
202040733300 Annual Report 2020-05-23
201993435200 Annual Report 2019-05-17
201864741850 Annual Report 2018-05-11

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State